IBSTOCK GROUP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

14/10/2414 October 2024 Change of details for Ibstock Plc as a person with significant control on 2024-10-14

View Document

31/07/2431 July 2024 Termination of appointment of Rebecca Anne Parker as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Nicholas David Martin Giles as a secretary on 2024-07-31

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

27/01/2327 January 2023 Termination of appointment of Nicholas David Martin Giles as a secretary on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mrs Rebecca Anne Parker as a secretary on 2023-01-27

View Document

18/01/2318 January 2023 Termination of appointment of Mark Richmond as a director on 2022-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE SHEPPARD

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 SECRETARY APPOINTED MR ROBERT DOUGLAS

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY SHAMSHAD KHALFEY

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009842680001

View Document

09/06/159 June 2015 SECRETARY APPOINTED MRS SHAMSHAD KHALFEY

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009842680001

View Document

23/04/1523 April 2015 ADOPT ARTICLES 26/03/2015

View Document

18/02/1518 February 2015 REDUCE ISSUED CAPITAL 16/02/2015

View Document

18/02/1518 February 2015 STATEMENT BY DIRECTORS

View Document

18/02/1518 February 2015 18/02/15 STATEMENT OF CAPITAL GBP 92008841.75

View Document

18/02/1518 February 2015 SOLVENCY STATEMENT DATED 16/02/15

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDY

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR MARK RICHMOND

View Document

28/10/1428 October 2014 STATEMENT BY DIRECTORS

View Document

28/10/1428 October 2014 SHARE PREMIUM ACCOUNT REDUCED 16/10/2014

View Document

28/10/1428 October 2014 28/10/14 STATEMENT OF CAPITAL GBP 142008841.75

View Document

28/10/1428 October 2014 SOLVENCY STATEMENT DATED 16/10/14

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN AUSTIN

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARTIN SHEPPARD / 23/05/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARDY / 23/05/2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BULL

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR ALLAN AUSTIN

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR STEPHEN PHILIP HARDY

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR KEVIN JOHN SIMS

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR PETRUS ERKAMP

View Document

19/06/0919 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS; AMEND

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS; AMEND

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/10/0316 October 2003 REREG PLC-PRI 19/08/03

View Document

16/10/0316 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: ALBANY HOUSE 180 ALBANY STEET LONDON NW1 4AW

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 23/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: LUTTERWORTH HOUSE LUTTERWORTH LEICESTERSHIRE LE17 4PS

View Document

01/06/981 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/05/98

View Document

01/06/981 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/98

View Document

01/06/981 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/05/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 23/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/05/97

View Document

30/05/9730 May 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/05/97

View Document

30/05/9730 May 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/05/97

View Document

30/05/9730 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/05/97

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 23/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/963 June 1996 AQUIS AG 23/05/96

View Document

03/06/963 June 1996 £ NC 80000000/160000000 23

View Document

03/06/963 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/96

View Document

03/06/963 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/05/96

View Document

31/05/9631 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/96

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 LISTING OF PARTICULARS

View Document

28/03/9628 March 1996 VARYING SHARE RIGHTS AND NAMES 20/03/95

View Document

28/03/9628 March 1996 SECTION 16(4) & 380 20/03/95

View Document

28/03/9628 March 1996 ALTER MEM AND ARTS 20/03/95

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 23/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/9531 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/95

View Document

31/05/9531 May 1995 PURCHASES 25/05/95

View Document

24/05/9524 May 1995 LISTING OF PARTICULARS

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

29/11/9429 November 1994 AUDITOR'S RESIGNATION

View Document

05/07/945 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 23/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/9414 June 1994 RE SHARES 24/05/94

View Document

09/06/949 June 1994 COMPANY NAME CHANGED IBSTOCK JOHNSEN PUBLIC LIMITED C OMPANY CERTIFICATE ISSUED ON 10/06/94

View Document

27/05/9427 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 SECRETARY RESIGNED

View Document

24/06/9324 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 23/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9317 June 1993 NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 RE S163 CA85 26/05/93

View Document

08/06/938 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/93

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 23/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 EQUITY/SECURITIES 27/05/92

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/91

View Document

09/04/919 April 1991 LISTING OF PARTICULARS

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9023 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 23/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9026 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 £ NC 70000000/80000000 09/05/90

View Document

21/05/9021 May 1990 NC INC ALREADY ADJUSTED 09/05/90

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 NEW SECRETARY APPOINTED

View Document

07/07/897 July 1989 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/07/893 July 1989 RETURN MADE UP TO 24/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/8919 May 1989 WD 10/05/89 AD 03/05/89--------- PREMIUM £ SI [email protected]=285

View Document

19/05/8919 May 1989 WD 10/05/89 AD 03/05/89--------- PREMIUM £ SI [email protected]=153

View Document

19/05/8919 May 1989 WD 10/05/89 AD 03/05/89--------- PREMIUM £ SI [email protected]=17

View Document

19/05/8919 May 1989 WD 10/05/89 AD 03/05/89--------- PREMIUM £ SI [email protected]=42

View Document

19/05/8919 May 1989 WD 10/05/89 AD 03/05/89--------- PREMIUM £ SI [email protected]=356

View Document

19/05/8919 May 1989 ALTER MEM AND ARTS 100589

View Document

19/05/8919 May 1989 WD 10/05/89 AD 03/05/89--------- PREMIUM £ SI [email protected]=1533

View Document

19/05/8919 May 1989 WD 10/05/89 AD 03/05/89--------- PREMIUM £ SI [email protected]=1470

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 WD 27/01/89 AD 26/01/89--------- PREMIUM £ SI [email protected]=8275

View Document

09/02/899 February 1989 WD 27/01/89 AD 26/01/89--------- PREMIUM £ SI [email protected]=10000

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 WD 03/01/89 AD 06/01/89--------- PREMIUM £ SI [email protected]=78

View Document

01/11/881 November 1988 WD 19/10/88 AD 05/10/88--------- PART-PAID £ SI [email protected]=4965

View Document

31/10/8831 October 1988 WD 18/10/88 AD 22/09/88--------- £ SI [email protected]=4965

View Document

19/10/8819 October 1988 WD 11/10/88 AD 05/08/88--------- PREMIUM £ SI [email protected]=44686

View Document

19/10/8819 October 1988 WD 11/10/88 AD 24/08/88--------- PREMIUM £ SI [email protected]=19032

View Document

19/10/8819 October 1988 WD 11/10/88 AD 09/08/88--------- PREMIUM £ SI [email protected]=75304

View Document

19/10/8819 October 1988 WD 11/10/88 AD 16/08/88--------- PREMIUM £ SI [email protected]=39555

View Document

13/09/8813 September 1988 WD 18/08/88 AD 01/08/88--------- PREMIUM £ SI [email protected]=1444

View Document

12/09/8812 September 1988 WD 16/08/88 AD 25/07/88--------- PREMIUM £ SI [email protected]=7220

View Document

30/08/8830 August 1988 WD 04/08/88 AD 13/07/88--------- PREMIUM £ SI [email protected]=5776

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

05/07/885 July 1988 WD 25/05/88 AD 13/04/88--------- PREMIUM £ SI [email protected]=12357

View Document

23/06/8823 June 1988 SHARES AGREEMENT OTC

View Document

22/06/8822 June 1988 WD 17/05/88 AD 04/05/88--------- PREMIUM £ SI [email protected]=15000

View Document

22/06/8822 June 1988 WD 17/05/88 AD 25/04/88--------- PREMIUM £ SI [email protected]=15000

View Document

22/06/8822 June 1988 WD 17/05/88 AD 21/04/88--------- PREMIUM £ SI [email protected]=15000

View Document

16/06/8816 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 ADOPT MEM AND ARTS 040588

View Document

05/05/885 May 1988 WD 28/04/88 AD 05/04/88--------- PREMIUM £ SI [email protected]=389898

View Document

28/04/8828 April 1988 WD 21/04/88 AD 31/03/88--------- £ SI [email protected]=254442

View Document

11/04/8811 April 1988 WD 29/03/88 AD 15/03/88--------- PREMIUM £ SI [email protected]=52815

View Document

29/03/8829 March 1988 WD 24/03/88 AD 01/03/88--------- PREMIUM £ SI [email protected]=105087

View Document

14/03/8814 March 1988 WD 10/03/88 AD 16/02/88--------- PREMIUM £ SI [email protected]=285197

View Document

08/03/888 March 1988 WD 04/03/88 AD 01/02/88--------- PREMIUM £ SI [email protected]=2053569

View Document

01/03/881 March 1988 WD 23/02/88 AD 18/01/88--------- PREMIUM £ SI [email protected]=4874587

View Document

15/02/8815 February 1988 NC INC ALREADY ADJUSTED

View Document

15/02/8815 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/87

View Document

04/02/884 February 1988 ALTER MEM AND ARTS 060188

View Document

16/12/8716 December 1987 LISTING OF PARTICULARS

View Document

06/11/876 November 1987 WD 22/10/87 AD 28/09/87--------- PREMIUM £ SI [email protected]=50000

View Document

06/11/876 November 1987 WD 22/10/87 AD 13/10/87--------- £ SI [email protected]=258720

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

22/07/8722 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 20/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

20/05/8720 May 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

16/03/8716 March 1987 NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

17/02/8717 February 1987 RETURN OF ALLOTMENTS

View Document

18/11/8618 November 1986 RETURN OF ALLOTMENTS

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

29/09/8629 September 1986 RETURN OF ALLOTMENTS

View Document

01/09/861 September 1986 RETURN OF ALLOTMENTS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

08/07/868 July 1986 RETURN OF ALLOTMENTS

View Document

09/06/869 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/12/8121 December 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/07/7010 July 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/7010 July 1970 CERTIFICATE OF INCORPORATION

View Document

10/07/7010 July 1970 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