HOWDEN JOINERY GROUP PLC

Company Documents

DateDescription
23/07/2523 July 2025 NewPurchase of own shares.

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-06-27

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-07-03

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-06-25

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-07-04

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-07-02

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-06-30

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-06-23

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-06-26

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-07-01

View Document

19/06/2519 June 2025 NewPurchase of own shares.

View Document

19/06/2519 June 2025 NewCancellation of shares. Statement of capital on 2025-06-11

View Document

19/06/2519 June 2025 NewCancellation of shares. Statement of capital on 2025-06-13

View Document

19/06/2519 June 2025 NewCancellation of shares. Statement of capital on 2025-06-10

View Document

19/06/2519 June 2025 NewCancellation of shares. Statement of capital on 2025-06-12

View Document

19/06/2519 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

19/06/2519 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

19/06/2519 June 2025 NewCancellation of shares. Statement of capital on 2025-06-09

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-06-05

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-06-06

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-06-02

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-05-30

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-05-27

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-05-29

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-05-28

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-06-03

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-06-04

View Document

13/06/2513 June 2025 NewPurchase of own shares.

View Document

11/06/2511 June 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-05-21

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-05-19

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-05-23

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-05-20

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-05-22

View Document

04/06/254 June 2025 NewAppointment of Ms Jacqueline Wynn Callaway as a director on 2025-06-02

View Document

04/06/254 June 2025 NewTermination of appointment of Paul Andrew Hayes as a director on 2025-05-30

View Document

28/05/2528 May 2025 Cancellation of shares. Statement of capital on 2025-05-12

View Document

28/05/2528 May 2025 Purchase of own shares.

View Document

28/05/2528 May 2025 Cancellation of shares. Statement of capital on 2025-05-15

View Document

28/05/2528 May 2025 Cancellation of shares. Statement of capital on 2025-05-13

View Document

28/05/2528 May 2025 Cancellation of shares. Statement of capital on 2025-05-16

View Document

28/05/2528 May 2025 Cancellation of shares. Statement of capital on 2025-05-14

View Document

23/05/2523 May 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Purchase of own shares.

View Document

20/05/2520 May 2025 Resolutions

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-17

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

19/05/2519 May 2025 Group of companies' accounts made up to 2024-12-28

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-05-07

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-25

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-23

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-05-08

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-22

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-05-09

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-24

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-05-06

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-15

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-05-02

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-05-01

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-28

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-16

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-14

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

19/05/2519 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

19/05/2519 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

02/05/252 May 2025 Termination of appointment of Andrew Graham Cripps as a director on 2025-05-01

View Document

25/04/2525 April 2025 Cancellation of shares. Statement of capital on 2025-04-09

View Document

25/04/2525 April 2025 Cancellation of shares. Statement of capital on 2015-04-10

View Document

25/04/2525 April 2025 Cancellation of shares. Statement of capital on 2025-04-11

View Document

25/04/2525 April 2025 Cancellation of shares. Statement of capital on 2025-04-07

View Document

25/04/2525 April 2025 Cancellation of shares. Statement of capital on 2025-04-08

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-04-03

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-04-04

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-03-25

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-03-28

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-03-24

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-03-26

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-03-27

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-18

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-13

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-17

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-21

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-19

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-20

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-14

View Document

02/01/252 January 2025 Appointment of Mr Timothy Ralph Henry Lodge as a director on 2025-01-01

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

15/07/2415 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

01/07/241 July 2024 Appointment of Mrs Suzy Efua Gloria Anne Hester as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mrs Roisin Helen Currie as a director on 2024-07-01

View Document

19/05/2419 May 2024 Group of companies' accounts made up to 2023-12-30

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

07/05/247 May 2024 Termination of appointment of Karen Margaret Caddick as a director on 2024-05-02

View Document

15/04/2415 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

02/02/242 February 2024 Appointment of Mrs Vanda Murray as a director on 2024-02-01

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

30/12/2330 December 2023 Termination of appointment of Debra Jayne White as a director on 2023-12-30

View Document

04/12/234 December 2023 Director's details changed for Mrs Debra Jayne White on 2023-11-24

View Document

04/12/234 December 2023 Director's details changed for Mr Peter John Ventress on 2023-11-24

View Document

04/12/234 December 2023 Director's details changed for Mr Andrew Graham Cripps on 2023-11-24

View Document

04/12/234 December 2023 Director's details changed for Mr Paul Andrew Hayes on 2023-11-24

View Document

04/12/234 December 2023 Director's details changed for Mr William Andrew Livingston on 2023-11-24

View Document

04/12/234 December 2023 Director's details changed for Ms Louise Helen Provan on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from 40 Portman Square London W1H 6LT to 105 Wigmore Street London W1U 1QY on 2023-11-24

View Document

02/11/232 November 2023 Director's details changed for Ms Louise Helen Provan on 2023-11-02

View Document

05/09/235 September 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

01/08/231 August 2023 Director's details changed for Mr Peter John Ventress on 2023-07-31

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

11/07/2311 July 2023 Purchase of own shares.

View Document

11/07/2311 July 2023 Purchase of own shares.

View Document

20/06/2320 June 2023 Cancellation of shares. Statement of capital on 2023-06-05

View Document

20/06/2320 June 2023 Cancellation of shares. Statement of capital on 2023-06-09

View Document

20/06/2320 June 2023 Cancellation of shares. Statement of capital on 2023-06-06

View Document

20/06/2320 June 2023 Cancellation of shares. Statement of capital on 2023-06-08

View Document

20/06/2320 June 2023 Cancellation of shares. Statement of capital on 2023-06-07

View Document

14/06/2314 June 2023 Purchase of own shares.

View Document

14/06/2314 June 2023 Cancellation of shares. Statement of capital on 2023-06-01

View Document

14/06/2314 June 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

14/06/2314 June 2023 Cancellation of shares. Statement of capital on 2023-05-30

View Document

14/06/2314 June 2023 Cancellation of shares. Statement of capital on 2023-06-02

View Document

12/06/2312 June 2023 Appointment of Mr Louis Leslie Alexander Eperjesi as a director on 2023-06-01

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-05-25

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-05-22

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-05-24

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-05-23

View Document

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-05-26

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-17

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-19

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-16

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-18

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-11

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-10

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-12

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-15

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Group of companies' accounts made up to 2022-12-24

View Document

17/05/2317 May 2023 Purchase of own shares.

View Document

17/05/2317 May 2023 Purchase of own shares.

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

05/05/235 May 2023 Termination of appointment of Geoffrey Drabble as a director on 2023-05-04

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-03

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-06

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-13

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-04

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-05

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-12

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-11

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-14

View Document

12/04/2312 April 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

12/04/2312 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

12/04/2312 April 2023 Cancellation of shares. Statement of capital on 2023-03-27

View Document

12/04/2312 April 2023 Cancellation of shares. Statement of capital on 2023-03-28

View Document

12/04/2312 April 2023 Cancellation of shares. Statement of capital on 2023-03-29

View Document

12/04/2312 April 2023 Purchase of own shares.

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2023-03-15

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2023-03-14

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2023-03-16

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2023-03-17

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2023-03-13

View Document

31/03/2331 March 2023 Cancellation of shares. Statement of capital on 2023-03-23

View Document

31/03/2331 March 2023 Cancellation of shares. Statement of capital on 2023-03-22

View Document

31/03/2331 March 2023 Cancellation of shares. Statement of capital on 2023-03-20

View Document

31/03/2331 March 2023 Cancellation of shares. Statement of capital on 2023-03-21

View Document

31/03/2331 March 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2023-03-08

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2023-03-06

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2023-03-09

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2023-03-07

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2023-03-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

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

View Document

16/11/2216 November 2022 Purchase of own shares.

View Document

16/11/2216 November 2022 Purchase of own shares.

View Document

16/11/2216 November 2022 Purchase of own shares.

View Document

16/11/2216 November 2022 Purchase of own shares.

View Document

26/09/2226 September 2022 Satisfaction of charge 021287100006 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 021287100007 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 3 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 4 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 5 in full

View Document

21/09/2221 September 2022 Purchase of own shares.

View Document

20/09/2220 September 2022 Termination of appointment of Richard John Pennycook as a director on 2022-09-17

View Document

19/05/2219 May 2022 Purchase of own shares.

View Document

19/05/2219 May 2022 Purchase of own shares.

View Document

18/05/2218 May 2022 Director's details changed for Karen Margaret Caddick on 2022-05-17

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

05/05/225 May 2022 Purchase of own shares.

View Document

04/05/224 May 2022 Purchase of own shares.

View Document

22/04/2222 April 2022 Purchase of own shares.

View Document

21/04/2221 April 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

08/02/228 February 2022 Purchase of own shares.

View Document

08/02/228 February 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

10/11/2110 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

07/10/217 October 2021 Purchase of own shares.

View Document

23/06/2023 June 2020 07/04/20 TREASURY CAPITAL GBP 577523

View Document

23/06/2023 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

10/06/2010 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

19/11/1919 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MS LOUISE HELEN PROVAN

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIFFANY HALL

View Document

10/09/1910 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1910 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1928 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1928 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1925 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1921 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1916 May 2019 ARTICLES OF ASSOCIATION

View Document

16/05/1916 May 2019 ALTER ARTICLES 02/05/2019

View Document

07/05/197 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/197 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/197 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1916 April 2019 02/04/19 TREASURY CAPITAL GBP 601558

View Document

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021287100007

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021287100006

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2017

View Document

22/10/1822 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED KAREN CADDICK

View Document

04/09/184 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1829 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1830 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1830 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1830 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1830 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1829 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1829 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1829 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1811 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1811 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1816 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1815 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1825 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1825 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1813 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1811 April 2018 28/03/18 TREASURY CAPITAL GBP 673828

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW INGLE

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR WILLIAM ANDREW LIVINGSTON

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1719 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1719 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1712 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1724 July 2017 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE

View Document

24/07/1724 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1731 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1731 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1717 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/16

View Document

16/05/1716 May 2017 POLITICAL DONATIONS 02/05/2017

View Document

11/05/1711 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WEMMS

View Document

21/04/1721 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1710 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 16/03/17 TREASURY CAPITAL GBP 742058

View Document

31/03/1731 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MRS DEBRA JAYNE WHITE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1617 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1617 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/162 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/162 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1616 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1613 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/15

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1610 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL

View Document

03/05/163 May 2016 RETURN OF PURCHASE OF OWN SHARES 21/03/16 TREASURY CAPITAL GBP 1082884.2

View Document

03/05/163 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1620 April 2016 RETURN OF PURCHASE OF OWN SHARES 08/03/16 TREASURY CAPITAL GBP 722884.2

View Document

20/04/1620 April 2016 RETURN OF PURCHASE OF OWN SHARES 15/03/16 TREASURY CAPITAL GBP 922884.2

View Document

20/04/1620 April 2016 RETURN OF PURCHASE OF OWN SHARES 01/03/16 TREASURY CAPITAL GBP 622884.2

View Document

13/04/1613 April 2016 21/03/16 TREASURY CAPITAL GBP 582884.2

View Document

20/01/1620 January 2016 RETURN OF PURCHASE OF OWN SHARES 14/12/15 TREASURY CAPITAL GBP 865200

View Document

20/01/1620 January 2016 RETURN OF PURCHASE OF OWN SHARES 08/12/15 TREASURY CAPITAL GBP 915200

View Document

11/01/1611 January 2016 30/12/15 NO MEMBER LIST

View Document

24/12/1524 December 2015 RETURN OF PURCHASE OF OWN SHARES 24/11/15 TREASURY CAPITAL GBP 780000

View Document

24/12/1524 December 2015 RETURN OF PURCHASE OF OWN SHARES 01/12/15 TREASURY CAPITAL GBP 830000

View Document

08/12/158 December 2015 RETURN OF PURCHASE OF OWN SHARES 17/11/15 TREASURY CAPITAL GBP 730000

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ANDREW GRAHAM CRIPPS

View Document

29/10/1529 October 2015 RETURN OF PURCHASE OF OWN SHARES 01/10/15 TREASURY CAPITAL GBP 650000

View Document

29/10/1529 October 2015 RETURN OF PURCHASE OF OWN SHARES 29/09/15 TREASURY CAPITAL GBP 720000

View Document

19/10/1519 October 2015 RETURN OF PURCHASE OF OWN SHARES 22/09/15 TREASURY CAPITAL GBP 630000

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES 15/09/15 TREASURY CAPITAL GBP 580000

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED GEOFFREY DRABBLE

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES 08/09/15 TREASURY CAPITAL GBP 500000

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES 18/08/15 TREASURY CAPITAL GBP 300000

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES 25/08/15 TREASURY CAPITAL GBP 350000

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES 02/09/15 TREASURY CAPITAL GBP 430000

View Document

03/09/153 September 2015 RETURN OF PURCHASE OF OWN SHARES 11/08/15 TREASURY CAPITAL GBP 250000

View Document

20/08/1520 August 2015 RETURN OF PURCHASE OF OWN SHARES 04/08/15 TREASURY CAPITAL GBP 200000

View Document

17/08/1517 August 2015 RETURN OF PURCHASE OF OWN SHARES 28/07/15 TREASURY CAPITAL GBP 120000

View Document

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES 16/06/15 TREASURY CAPITAL GBP 80000

View Document

02/07/152 July 2015 RETURN OF PURCHASE OF OWN SHARES 09/06/15 TREASURY CAPITAL GBP 30000

View Document

30/05/1530 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/14

View Document

26/05/1526 May 2015 26/05/15 STATEMENT OF CAPITAL GBP 65183081.5

View Document

18/05/1518 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1520 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 65158081.5

View Document

02/01/152 January 2015 30/12/14 NO MEMBER LIST

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 64654149.6

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WEMMS / 26/09/2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE BISHOP

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR FORBES MCNAUGHTON

View Document

13/05/1413 May 2014 ARTICLES OF ASSOCIATION

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/146 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13

View Document

24/03/1424 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 64644470.2

View Document

31/12/1331 December 2013 30/12/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR RICHARD JOHN PENNYCOOK

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS COCKBURN

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 27/06/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 27/06/2013

View Document

20/05/1320 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1323 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 64278236.1

View Document

19/04/1319 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12

View Document

02/01/132 January 2013 30/12/12 NO MEMBER LIST

View Document

19/11/1219 November 2012 Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 2012-11-19

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

19/10/1219 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 64201606.3

View Document

14/08/1214 August 2012 20/07/12 STATEMENT OF CAPITAL GBP 64124976.50

View Document

24/05/1224 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 63666508.70

View Document

22/05/1222 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1217 May 2012 SECOND FILING WITH MUD 30/12/11 FOR FORM AR01

View Document

16/05/1216 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 64024114.30

View Document

05/04/125 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/11

View Document

31/01/1231 January 2012 30/12/11 NO MEMBER LIST

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/10

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MARK ALLEN

View Document

19/05/1119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED TIFFANY ANNE HALL

View Document

21/01/1121 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WALLIS

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WEMMS / 05/11/2010

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED GALIFORM PLC CERTIFICATE ISSUED ON 15/09/10

View Document

24/05/1024 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1017 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09

View Document

21/01/1021 January 2010 30/12/09 BULK LIST

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW INGLE / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS GEORGE COCKBURN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALLIS / 01/10/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCES BISHOP / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP WILLIAM ROBSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MEREDITH SAMUEL / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WEMMS / 01/10/2009

View Document

11/07/0911 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/05/0918 May 2009 GBP NC 77515200/107765606 15/05/09

View Document

18/05/0918 May 2009 ARTICLES OF ASSOCIATION

View Document

18/05/0918 May 2009 NC INC ALREADY ADJUSTED 15/05/2009

View Document

17/04/0917 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 30/12/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR GERARD HUGHES

View Document

09/10/089 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0827 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 23/06/2008

View Document

20/05/0820 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0829 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 30/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 CO-INVESTMENT PLAN 31/10/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 30/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 COMPANY NAME CHANGED MFI FURNITURE GROUP PLC CERTIFICATE ISSUED ON 23/10/06

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: SOUTHON HOUSE, 333 THE HYDE, EDGWARE ROAD, COLINDALE LONDON NW9 6TD

View Document

17/08/0617 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/05

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 RETURN MADE UP TO 30/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 30/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0427 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/043 February 2004 RETURN MADE UP TO 30/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/0330 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/02

View Document

08/07/038 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0327 January 2003 RETURN MADE UP TO 30/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/01

View Document

19/07/0219 July 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 MARKET PURCHASES S163 3 22/05/02

View Document

28/03/0228 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 RETURN MADE UP TO 30/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/00

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 FULL GROUP ACCOUNTS MADE UP TO 01/01/00

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/00

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 RETURN MADE UP TO 30/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/12/9913 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 FULL GROUP ACCOUNTS MADE UP TO 24/04/99

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 30/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 FULL GROUP ACCOUNTS MADE UP TO 25/04/98

View Document

15/07/9815 July 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 30/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9722 October 1997 FULL GROUP ACCOUNTS MADE UP TO 26/04/97

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 30/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/9629 November 1996 FULL GROUP ACCOUNTS MADE UP TO 27/04/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 30/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/9526 July 1995 FULL GROUP ACCOUNTS MADE UP TO 29/04/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 30/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

22/09/9422 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/94

View Document

02/08/942 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 30/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 RED SH PREM + CANC CAP RED RES

View Document

03/11/933 November 1993 REDUCTION OF SHARE PREMIUM

View Document

12/10/9312 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/93

View Document

10/08/9310 August 1993 FULL GROUP ACCOUNTS MADE UP TO 24/04/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 NC INC ALREADY ADJUSTED 02/07/92

View Document

09/10/929 October 1992 NC DEC ALREADY ADJUSTED 02/07/92

View Document

09/10/929 October 1992 S-DIV 02/07/92

View Document

09/10/929 October 1992 CONVE 02/07/92

View Document

09/10/929 October 1992 CONVE 02/07/92

View Document

09/10/929 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/929 October 1992 ADOPT MEM AND ARTS 02/07/92

View Document

09/10/929 October 1992 CONSO 02/07/92

View Document

25/08/9225 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 £ IC 12882943/6882943 17/07/92 £ SR [email protected]=6000000

View Document

10/08/9210 August 1992 £ IC 122720000/12882943 02/07/92 £ SR 109837057@1=109837057

View Document

10/08/9210 August 1992 £ NC 124250000/182386400 02/07/92

View Document

10/07/9210 July 1992 FULL GROUP ACCOUNTS MADE UP TO 25/04/92

View Document

10/07/9210 July 1992 ALTER MEM AND ARTS 01/07/92

View Document

10/07/9210 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9210 July 1992 RE STOCK 01/07/92

View Document

06/07/926 July 1992 LISTING OF PARTICULARS

View Document

03/07/923 July 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 VOTERS RIGHTS 05/06/92

View Document

09/06/929 June 1992 REREGISTRATION PRI-PLC 05/06/92

View Document

09/06/929 June 1992 AUDITORS' REPORT

View Document

09/06/929 June 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/06/929 June 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/929 June 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/929 June 1992 BALANCE SHEET

View Document

09/06/929 June 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/929 June 1992 AUDITORS' STATEMENT

View Document

16/04/9216 April 1992 ALTER MEM AND ARTS 12/03/92

View Document

13/04/9213 April 1992 REDUCTION OF ISSUED CAPITAL

View Document

13/04/9213 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 RED OF NOMINAL CAPITAL 12/03/92

View Document

13/04/9213 April 1992 RED OF NOM AND ISSUED CAPITAL £ IC 174270001/ 122720000

View Document

19/03/9219 March 1992 SECRETARY RESIGNED

View Document

19/03/9219 March 1992 NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 CONVE 07/01/92

View Document

14/02/9214 February 1992 RE SHARES 07/01/92

View Document

14/02/9214 February 1992 VARYING SHARE RIGHTS AND NAMES 07/01/92

View Document

14/02/9214 February 1992 RE SHARES 07/01/92

View Document

14/02/9214 February 1992 VARYING SHARE RIGHTS AND NAMES 07/01/92

View Document

14/02/9214 February 1992 ALTER MEM AND ARTS 07/01/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 FULL GROUP ACCOUNTS MADE UP TO 27/04/91

View Document

05/03/915 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/915 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9118 January 1991 RETURN MADE UP TO 19/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/914 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/914 January 1991 VARYING SHARE RIGHTS AND NAMES 19/12/90

View Document

04/01/914 January 1991 ADOPT MEM AND ARTS 19/12/90

View Document

24/10/9024 October 1990 FULL GROUP ACCOUNTS MADE UP TO 28/04/90

View Document

28/08/9028 August 1990 ADOPT MEM AND ARTS 17/08/90

View Document

28/08/9028 August 1990 RE RES. 17/08/90

View Document

28/08/9028 August 1990 RE SHARE RIGHTS 17/08/90

View Document

19/07/9019 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 NC INC ALREADY ADJUSTED 11/09/89

View Document

28/11/8928 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/89

View Document

28/11/8928 November 1989 VARYING SHARE RIGHTS AND NAMES 11/09/89

View Document

28/11/8928 November 1989 VARYING SHARE RIGHTS AND NAMES 11/09/89

View Document

28/11/8928 November 1989 VARYING SHARE RIGHTS AND NAMES 11/09/89

View Document

28/11/8928 November 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

26/09/8926 September 1989 FULL GROUP ACCOUNTS MADE UP TO 29/04/89

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 RETURN MADE UP TO 14/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/8813 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

24/11/8824 November 1988 ALTER MEM AND ARTS 311088

View Document

24/11/8824 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/881 November 1988 ADOPT MEM AND ARTS 16/11/87

View Document

11/10/8811 October 1988 NC INC ALREADY ADJUSTED

View Document

23/09/8823 September 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 WD 17/08/88 AD 31/10/87--------- £ SI 6840@1=6840 £ IC 154718395/154725235

View Document

08/09/888 September 1988 WD 17/08/88 AD 18/03/88-16/05/88 PREMIUM £ SI 16274766@1=16274766 £ IC 154725235/171000001

View Document

04/08/884 August 1988 WD 17/06/88 AD 13/11/87--------- £ SI 10@1=10 £ IC 154718385/154718395

View Document

26/07/8826 July 1988 WD 10/06/88 AD 25/02/88--------- PREMIUM £ SI 891768@1=891768 £ IC 153826617/154718385

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/881 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/881 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/881 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/881 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/881 June 1988 ALTER MEM AND ARTS 130588

View Document

01/06/881 June 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 130588

View Document

01/06/881 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/881 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/881 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 WD 16/12/87 AD 16/11/87--------- PREMIUM £ SI 153233467@1=153233467 £ IC 593150/153826617

View Document

07/01/887 January 1988 VARYING SHARE RIGHTS AND NAMES 16/11/87

View Document

10/12/8710 December 1987 COMPANY NAME CHANGED MAXIRACE LIMITED CERTIFICATE ISSUED ON 09/12/87

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 WD 30/10/87 AD 30/09/87--------- £ SI 93150@1=93150 £ IC 500000/593150

View Document

19/11/8719 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/87

View Document

14/10/8714 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/10/8713 October 1987 £ NC 500000/600000

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

07/05/877 May 1987 CERTIFICATE OF INCORPORATION

View Document

07/05/877 May 1987 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