KELDA GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Appointment of Mr Martin Anthony Gee as a director on 2025-06-01

View Document

13/06/2513 June 2025 Termination of appointment of Paul Sybray Inman as a director on 2025-05-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2024-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

28/09/2328 September 2023 Full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Second filing of a statement of capital following an allotment of shares on 2019-11-29

View Document

14/03/2314 March 2023 Appointment of Mr Paul Sybray Inman as a director on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Christopher Ian Johns as a director on 2023-02-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

16/05/2216 May 2022 Appointment of Ms Lucy Nicola Shaw as a director on 2022-05-09

View Document

16/05/2216 May 2022 Termination of appointment of Elizabeth Marian Barber as a director on 2022-05-06

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Nevil George Muncaster as a director on 2021-07-31

View Document

12/12/1912 December 2019 RE-TRANSITIONAL PROVISIONS AND SAVINGS 29/11/2019

View Document

05/12/195 December 2019 Statement of capital following an allotment of shares on 2019-11-29

View Document

05/12/195 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 55953573.9954

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR NEVIL GEORGE MUNCASTER

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLINT

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / KATHY SMITH / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHY OLIVIA HELEN SMITH / 16/07/2019

View Document

09/10/189 October 2018 SECRETARY APPOINTED KATHY SMITH

View Document

09/10/189 October 2018 DIRECTOR APPOINTED KATHY SMITH

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHANTAL FORREST

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY CHANTAL FORREST

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITEMAN

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST

View Document

06/01/156 January 2015 SECRETARY APPOINTED MRS CHANTAL FORREST

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY STUART MCFARLANE

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/02/1315 February 2013 10/09/12 STATEMENT OF CAPITAL GBP 55953573.79

View Document

06/11/126 November 2012 30/09/12 BULK LIST

View Document

05/10/125 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 55936622.96

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 30/09/11 BULK LIST

View Document

20/10/1120 October 2011 17/08/11 STATEMENT OF CAPITAL GBP 55988299.66

View Document

14/07/1114 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 55987403.31

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 30/09/10 BULK LIST

View Document

10/09/1010 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 55960407.59

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR RICHARD FLINT

View Document

24/02/1024 February 2010 08/02/10 STATEMENT OF CAPITAL GBP 54082845.52

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON MARGARET BAINBRIDGE / 02/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN WHITEMAN / 02/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009

View Document

19/10/0919 October 2009 30/09/09 BULK LIST

View Document

05/01/095 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/0826 November 2008 GBP IC 55841873.1434/55790196.4434 10/11/08 GBP SR [email protected]=51676.7

View Document

04/11/084 November 2008 SECTION 175 20/10/2008

View Document

04/11/084 November 2008 SECTION 175 20/10/2008

View Document

04/11/084 November 2008 SECTION 175 20/10/2008

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED STUART DOUGLAS MCFARLANE

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN NAPIER

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/086 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/086 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/08/086 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/07/083 July 2008 REREG PLC TO PRI; RES02 PASS DATE:03/07/2008

View Document

03/07/083 July 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/07/083 July 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUTHIE-JACKSON

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BERNARD LILLEY

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR STUART BALDWIN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD COLE

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART BALDWIN / 31/03/2008

View Document

10/03/0810 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 SCHEME OF ARANGEMENT 14/01/2008

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR STUART HARVEY BALDWIN

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR JOHN GEORGE NORMAN DUTHIE-JACKSON

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR RICHARD JOHN COLE

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 REDUCTION OF ISSUED CAPITAL

View Document

08/02/088 February 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/02/088 February 2008 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

08/02/088 February 2008 REDUCE ISSUED CAPITAL 14/01/08

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 NC DEC ALREADY ADJUSTED 02/07/07

View Document

10/08/0710 August 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

10/08/0710 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/078 August 2007 £ IC 59355871/57073782 02/07/07 £ SR [email protected]=2282089

View Document

08/08/078 August 2007 £ NC 126683707/124401617 02/07/07

View Document

08/08/078 August 2007 £ IC 57073782/55822295 02/07/07 £ SR [email protected]=1251487

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/076 July 2007 CONSO S-DIV 01/06/07

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 INTERIM ACCOUNTS MADE UP TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/0615 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

04/08/064 August 2006 £ IC 56412696/55771053 28/06/06 £ SR [email protected]= 641643

View Document

19/07/0619 July 2006 £ IC 56991156/56412696 09/06/06 £ SR [email protected]=578460

View Document

09/05/069 May 2006 £ IC 57158372/56991156 30/03/06 £ SR [email protected]= 167216

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 £ IC 57631244/57158372 24/03/06 £ SR [email protected]= 472872

View Document

10/04/0610 April 2006 £ IC 57957899/57631244 10/03/06 £ SR [email protected]= 326655

View Document

16/03/0616 March 2006 £ IC 58062861/57957899 25/01/06 £ SR [email protected]=104962

View Document

14/02/0614 February 2006 £ IC 58436061/58062861 16/01/06 £ SR [email protected]=373200

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 RETURN MADE UP TO 30/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/0422 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0424 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0422 April 2004 £ IC 58856334/57371334 22/03/04 £ SR [email protected]=1485000

View Document

26/03/0426 March 2004 £ IC 59603511/58856334 08/03/04 £ SR [email protected]=747177

View Document

25/02/0425 February 2004 £ IC 60523295/59603188 10/02/04 £ SR [email protected]= 920107

View Document

28/10/0328 October 2003 £ IC 61130737/60523295 10/10/03 £ SR [email protected]= 607442

View Document

28/10/0328 October 2003 RETURN MADE UP TO 30/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 30/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 LISTING OF PARTICULARS

View Document

23/10/0123 October 2001 RETURN MADE UP TO 30/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/0125 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/0119 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BG

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/0023 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 LISTING OF PARTICULARS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 30/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/9921 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/99

View Document

04/08/994 August 1999 LISTING OF PARTICULARS

View Document

04/08/994 August 1999 COMPANY NAME CHANGED YORKSHIRE WATER PLC CERTIFICATE ISSUED ON 04/08/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/12/983 December 1998 REDUCTION OF ISSUED CAPITAL

View Document

02/11/982 November 1998 RETURN MADE UP TO 30/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/9819 October 1998 £ IC 71407499/71245499 29/09/98 £ SR [email protected]=162000

View Document

16/10/9816 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 REDUCTION OF ISSUED CAPITAL 29/07/98

View Document

21/08/9821 August 1998 RE MARK PUR+CANC SHS 29/07/98

View Document

21/08/9821 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/98

View Document

21/08/9821 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9821 August 1998 ALTER MEM AND ARTS 29/07/98

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 £ IC 70444960/70303710 13/07/98 £ SR [email protected]=141250

View Document

17/07/9817 July 1998 £ IC 70566528/70444960 02/07/98 £ SR [email protected]=121568

View Document

26/06/9826 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/9823 April 1998 LISTING OF PARTICULARS

View Document

26/02/9826 February 1998 £ IC 70770160/70398204 12/02/98 £ SR [email protected]=371956

View Document

27/01/9827 January 1998 £ IC 70239952/70227582 11/12/97 £ SR [email protected]=12370

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 £ IC 70504061/70239952 30/09/97 £ SR [email protected]=264109

View Document

10/10/9710 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 £ IC 70557639/70461159 22/07/97 £ SR [email protected]=96480

View Document

29/07/9729 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/07/97

View Document

29/07/9729 July 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/07/97

View Document

11/07/9711 July 1997 £ IC 70731109/70547509 30/06/97 £ SR [email protected]=183600

View Document

02/07/972 July 1997 £ IC 72477469/70731109 13/06/97 £ SR [email protected]=1746360

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 £ SR [email protected] 27/03/96

View Document

18/04/9718 April 1997 £ IC 72307682/72217682 24/03/97 £ SR [email protected]=90000

View Document

18/04/9718 April 1997 £ IC 72217682/72132362 26/03/97 £ SR [email protected]=85320

View Document

18/04/9718 April 1997 £ IC 73410722/72307682 18/03/97 £ SR [email protected]=1103040

View Document

03/04/973 April 1997 £ IC 205411235/73410722 05/03/97 £ SR [email protected]=132000513

View Document

03/04/973 April 1997 CONSO DIV S-DIV 28/02/97

View Document

07/03/977 March 1997 ALTER MEM AND ARTS 26/02/97

View Document

07/03/977 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/977 March 1997 SUB DIVISION 26/02/97

View Document

14/02/9714 February 1997 ALTER MEM AND ARTS 29/01/97

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 30/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/96

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/08/9614 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/07/96

View Document

14/08/9614 August 1996 ALTER MEM AND ARTS 25/07/96

View Document

14/08/9614 August 1996 20436200 25/07/96

View Document

02/07/962 July 1996 AUDITOR'S RESIGNATION

View Document

24/06/9624 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 30/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9516 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

05/09/955 September 1995 INTERIM ACCOUNTS MADE UP TO 30/06/95

View Document

11/08/9511 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/07/95

View Document

11/08/9511 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/95

View Document

11/08/9511 August 1995 P.O.S 25/07/95

View Document

11/08/9511 August 1995 ALTER MEM AND ARTS 25/07/95

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

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

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 30/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/9419 October 1994 EQUITES SECS 29/09/94

View Document

13/10/9413 October 1994 £728221 BI 30/08/94

View Document

02/08/942 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 BI £172598 22/03/94

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

05/08/935 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/93

View Document

28/06/9328 June 1993 LISTING OF PARTICULARS

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/09/92; CHANGE OF MEMBERS

View Document

08/09/928 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/928 September 1992 CONVERT SECURITIES 06/08/92

View Document

08/09/928 September 1992 ALTER MEM AND ARTS 06/08/92

View Document

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

View Document

28/10/9128 October 1991 RETURN MADE UP TO 30/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/9115 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/917 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/90

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: WEST RIDING HOUSE 67 ALBION STREET LEEDS LS1 5AA

View Document

24/10/9024 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/01/9012 January 1990 £ NC 1530001/275000001 20/11/89

View Document

30/11/8930 November 1989 ALTER MEM AND ARTS 20/11/89

View Document

30/11/8930 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8930 November 1989 £ NC 50001/1530001 20/11/89

View Document

30/11/8930 November 1989 COND RES INC TO SEE COM 20/11/89

View Document

23/11/8923 November 1989 LISTING OF PARTICULARS

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

07/11/897 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

13/10/8913 October 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/09/896 September 1989 NC INC ALREADY ADJUSTED

View Document

06/09/896 September 1989 £ NC 50000/50001 29/08/

View Document

06/09/896 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/08/89

View Document

01/09/891 September 1989 APPLICATION COMMENCE BUSINESS

View Document

01/09/891 September 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/04/891 April 1989 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