ROTORK P.L.C.

Company Documents

DateDescription
19/08/2519 August 2025 NewPurchase of own shares.

View Document

14/08/2514 August 2025 NewCancellation of shares. Statement of capital on 2025-07-31

View Document

08/08/258 August 2025 NewPurchase of own shares.

View Document

08/08/258 August 2025 NewPurchase of own shares.

View Document

23/07/2523 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

17/07/2517 July 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

20/06/2520 June 2025 Purchase of own shares.

View Document

11/06/2511 June 2025 Purchase of own shares.

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

04/06/254 June 2025 Purchase of own shares.

View Document

13/05/2513 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Resolutions

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

09/05/259 May 2025 Cancellation of shares. Statement of capital on 2025-04-28

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

13/01/2513 January 2025 Purchase of own shares.

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

02/01/252 January 2025 Termination of appointment of Timothy Russell Cobbold as a director on 2024-12-31

View Document

20/12/2420 December 2024 Purchase of own shares.

View Document

20/12/2420 December 2024 Purchase of own shares.

View Document

19/12/2419 December 2024 Cancellation of shares. Statement of capital on 2024-12-10

View Document

05/12/245 December 2024 Purchase of own shares.

View Document

29/11/2429 November 2024 Purchase of own shares.

View Document

20/11/2420 November 2024 Appointment of Mr Svein Richard Brandtzaeg as a director on 2024-11-20

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

11/11/2411 November 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

14/10/2414 October 2024 Cancellation of shares. Statement of capital on 2024-09-24

View Document

30/08/2430 August 2024 Purchase of own shares.

View Document

21/08/2421 August 2024 Purchase of own shares.

View Document

08/08/248 August 2024 Cancellation of shares. Statement of capital on 2024-07-30

View Document

08/08/248 August 2024 Purchase of own shares.

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

31/07/2431 July 2024 Purchase of own shares.

View Document

17/07/2417 July 2024 Purchase of own shares.

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

08/07/248 July 2024 Purchase of own shares.

View Document

08/07/248 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Cancellation of shares. Statement of capital on 2024-06-25

View Document

21/06/2421 June 2024 Appointment of Mrs Vanessa Simms as a director on 2024-06-21

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

12/06/2412 June 2024 Purchase of own shares.

View Document

10/06/2410 June 2024 Cancellation of shares. Statement of capital on 2024-05-29

View Document

10/06/2410 June 2024 Purchase of own shares.

View Document

24/05/2424 May 2024 Purchase of own shares.

View Document

17/05/2417 May 2024 Purchase of own shares.

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

13/05/2413 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

07/05/247 May 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Jonathan Mark Davis as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Ann-Christin Gjerdseth Andersen as a director on 2024-04-30

View Document

26/04/2426 April 2024 Purchase of own shares.

View Document

23/04/2423 April 2024 Appointment of Mr Andrew Heath as a director on 2024-04-01

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

12/03/2412 March 2024 Appointment of Mr Ben Peacock as a director on 2024-03-11

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Peter George Dilnot as a director on 2023-12-31

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

02/05/232 May 2023 Termination of appointment of Martin James Lamb as a director on 2023-04-28

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

06/12/226 December 2022 Appointment of Mrs Dorothy Carrington Thompson as a director on 2022-12-01

View Document

22/11/2222 November 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing England and Wales BN99 6DA United Kingdom to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

28/03/2228 March 2022 Amended group of companies' accounts made up to 2019-12-31

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

10/01/2210 January 2022 Termination of appointment of Kevin George Hostetler as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Kiet Huynh as a director on 2022-01-10

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

21/12/2121 December 2021 Cancellation of shares. Statement of capital on 2021-12-01

View Document

13/12/2113 December 2021 Purchase of own shares.

View Document

13/12/2113 December 2021 Purchase of own shares.

View Document

02/12/212 December 2021 Purchase of own shares.

View Document

24/11/2124 November 2021 Purchase of own shares.

View Document

24/11/2124 November 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

24/11/2124 November 2021 Cancellation of shares. Statement of capital on 2021-11-01

View Document

18/11/2118 November 2021 Purchase of own shares.

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

08/11/218 November 2021 Purchase of own shares.

View Document

05/11/215 November 2021 Purchase of own shares.

View Document

01/11/211 November 2021 Purchase of own shares.

View Document

01/11/211 November 2021 Purchase of own shares.

View Document

22/09/2122 September 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

23/06/2123 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

15/06/2115 June 2021 Appointment of Stuart Kenneth Pain as a secretary on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of Joy Elizabeth Baldry as a secretary on 2021-06-14

View Document

09/07/199 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 4400437.050

View Document

09/07/199 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 4400324.935

View Document

09/07/199 July 2019 24/05/19 STATEMENT OF CAPITAL GBP 4404224.66

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/06/198 June 2019 26/04/19 STATEMENT OF CAPITAL GBP 4399988.840

View Document

08/06/198 June 2019 03/05/19 STATEMENT OF CAPITAL GBP 4400019.24

View Document

08/06/198 June 2019 10/05/19 STATEMENT OF CAPITAL GBP 4400086.36

View Document

08/06/198 June 2019 17/05/19 STATEMENT OF CAPITAL GBP 4400259.66

View Document

24/05/1924 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/199 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 4359772.388

View Document

09/05/199 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 4359859.618

View Document

09/05/199 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 4359563.228

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY BULLARD

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE HOSTETLER / 05/10/2018

View Document

18/04/1918 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 4399265.010

View Document

09/04/199 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 127.872192

View Document

09/04/199 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 277.547275

View Document

15/03/1915 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 4398937.15

View Document

15/03/1915 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 4398888.51

View Document

15/03/1915 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 4399145.835

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MRS HELEN BARRETT-HAGUE

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH PARSONS

View Document

05/03/195 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 4398832.30

View Document

07/02/197 February 2019 25/01/18 STATEMENT OF CAPITAL GBP 4398734.405

View Document

31/01/1931 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 4358623633.81

View Document

22/01/1922 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 4398656.535

View Document

16/01/1916 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 4397885.560

View Document

16/01/1916 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 4392954.25

View Document

16/01/1916 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 4415467.24

View Document

15/01/1915 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 4398260.44

View Document

10/01/1910 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2018

View Document

19/12/1819 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 4395261.68

View Document

10/12/1810 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 4392821.68

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS ANN-CHRISTIN GJERDSETH ANDERSEN

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR TIMOTHY RUSSELL COBBOLD

View Document

12/11/1812 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 4392673.600

View Document

26/10/1826 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 4392656.49

View Document

09/10/189 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 4392582.450

View Document

02/08/182 August 2018 SECRETARY APPOINTED MS SARAH PARSONS

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

10/07/1810 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 4392581.945

View Document

06/07/186 July 2018 11/05/18 STATEMENT OF CAPITAL GBP 4392525.020

View Document

03/07/183 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 4392525.02

View Document

19/06/1819 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 4392460.470

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 4392435.17

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE DILNOT / 01/09/2017

View Document

09/05/189 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1823 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 4392390.22

View Document

23/04/1823 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 4392390.220

View Document

09/04/189 April 2018 02/03/18 STATEMENT OF CAPITAL GBP 4392349.065

View Document

15/02/1815 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 4392338.215

View Document

13/02/1813 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 435300971

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED KEVIN GEORGE HOSTETLER

View Document

25/01/1825 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 4392281.25

View Document

25/01/1825 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 4392094.15

View Document

22/12/1722 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 4392045.00

View Document

22/12/1722 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 4391972.35

View Document

20/12/1720 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 4390993.30

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

14/11/1714 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 4390934.20

View Document

14/11/1714 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 4390977.90

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR PETER GEORGE DILNOT

View Document

18/08/1718 August 2017 11/07/17 STATEMENT OF CAPITAL GBP 4390855.940

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FRANCE

View Document

20/07/1720 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 4390828.725

View Document

29/06/1729 June 2017 13/03/17 STATEMENT OF CAPITAL GBP 4390609.36

View Document

29/06/1729 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 4390824.625

View Document

23/06/1723 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 25/04/17 STATEMENT OF CAPITAL GBP 4390621.25

View Document

19/06/1719 June 2017 24/03/17 STATEMENT OF CAPITAL GBP 4390609.85

View Document

17/05/1717 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN JAMES / 13/04/2017

View Document

27/03/1727 March 2017 10/01/17 STATEMENT OF CAPITAL GBP 4390418.050

View Document

27/03/1727 March 2017 09/02/17 STATEMENT OF CAPITAL GBP 4390549.85

View Document

27/03/1727 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 4390580.45

View Document

27/03/1727 March 2017 23/01/17 STATEMENT OF CAPITAL GBP 4390533.45

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS

View Document

11/02/1711 February 2017 14/12/16 STATEMENT OF CAPITAL GBP 4390258.545

View Document

02/02/172 February 2017 02/12/16 STATEMENT OF CAPITAL GBP 4389529.995

View Document

24/01/1724 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 4390388.650

View Document

12/01/1712 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 4389995.145

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, NO UPDATES

View Document

29/11/1629 November 2016 12/09/16 STATEMENT OF CAPITAL GBP 4389183.15

View Document

23/11/1623 November 2016 06/10/16 STATEMENT OF CAPITAL GBP 4389191.595

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOLD

View Document

26/06/1626 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 4389176.65

View Document

26/06/1626 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 4389141.95

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 4388951.90

View Document

17/05/1617 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 4388935.40

View Document

22/04/1622 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 4388891.85

View Document

21/04/1621 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 4388886.75

View Document

14/03/1614 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 4388863.25

View Document

14/03/1614 March 2016 10/02/16 STATEMENT OF CAPITAL GBP 4388851.50

View Document

18/02/1618 February 2016 28/11/15 NO CHANGES

View Document

13/02/1613 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 4388825.95

View Document

13/02/1613 February 2016 12/01/16 STATEMENT OF CAPITAL GBP 4388842.45

View Document

12/01/1612 January 2016 09/12/15 STATEMENT OF CAPITAL GBP 4387261.250

View Document

12/01/1612 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 4387261.250

View Document

31/07/1531 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 4387261.25

View Document

06/07/156 July 2015 03/06/15 STATEMENT OF CAPITAL GBP 4387245.90

View Document

24/06/1524 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 4387141.30

View Document

29/05/1529 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1529 May 2015 ARTICLES OF ASSOCIATION

View Document

29/05/1529 May 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/05/1529 May 2015 SUB-DIVISION 24/04/15

View Document

27/05/1527 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 4387038.90

View Document

21/05/1521 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 4386975.95

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER LOCKWOOD

View Document

17/04/1517 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 4386956.65

View Document

17/04/1517 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 4386968.10

View Document

16/04/1516 April 2015 12/03/15 STATEMENT OF CAPITAL GBP 4386818.50

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM OGDEN

View Document

04/03/154 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 4386792.95

View Document

20/02/1520 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 4386745.70

View Document

18/02/1518 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 4386737.60

View Document

18/02/1518 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 4386655.50

View Document

29/01/1529 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 4386531.00

View Document

29/01/1529 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 4386380.15

View Document

21/01/1521 January 2015 05/12/14 STATEMENT OF CAPITAL GBP 4385825.75

View Document

21/01/1521 January 2015 05/12/14 STATEMENT OF CAPITAL GBP 4386016.40

View Document

06/01/156 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 4383893.20

View Document

30/12/1430 December 2014 28/11/14 NO MEMBER LIST

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES LAMB / 27/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

03/09/143 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 4383865.10

View Document

05/08/145 August 2014 23/07/14 STATEMENT OF CAPITAL GBP 4383865.10

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MRS LUCINDA MARGARET BELL

View Document

23/06/1423 June 2014 27/05/14 STATEMENT OF CAPITAL GBP 4343827.623

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN KING

View Document

18/06/1418 June 2014 SECTION 519

View Document

18/06/1418 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 4383840

View Document

13/06/1413 June 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR MARTIN JAMES LAMB

View Document

28/05/1428 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 ALTER ARTICLES 25/04/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DAVIS / 15/05/2014

View Document

07/05/147 May 2014 11/04/14 STATEMENT OF CAPITAL GBP 4383795.8

View Document

23/04/1423 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 4383784.85

View Document

25/03/1425 March 2014 SECTION 519

View Document

18/03/1418 March 2014 SECT 519

View Document

17/03/1417 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 4383771.15

View Document

25/02/1425 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 4383757.45

View Document

04/02/144 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 4383746.50

View Document

15/01/1415 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 4383708.30

View Document

08/01/148 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 4383621.6

View Document

08/01/148 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 4383664.95

View Document

05/01/145 January 2014 12/12/13 STATEMENT OF CAPITAL GBP 4383438.40

View Document

04/01/144 January 2014 03/12/13 STATEMENT OF CAPITAL GBP 4383146.10

View Document

06/12/136 December 2013 28/11/13 NO MEMBER LIST

View Document

11/11/1311 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 4380810.10

View Document

15/08/1315 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 4380810.10

View Document

08/07/138 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 4380789.40

View Document

19/06/1319 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 4380787.05

View Document

14/06/1314 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 4380780.20

View Document

01/03/131 March 2013 15/02/13 STATEMENT OF CAPITAL GBP 4340724.373

View Document

28/01/1328 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 4380714.85

View Document

14/01/1314 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 4380583.85

View Document

11/01/1311 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 4380519.75

View Document

05/01/135 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 4380488.60

View Document

21/12/1221 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 4380197.85

View Document

21/12/1221 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 4380351.20

View Document

17/12/1217 December 2012 11/10/12 STATEMENT OF CAPITAL GBP 4378350.40

View Document

07/12/127 December 2012 28/11/12 NO MEMBER LIST

View Document

07/12/127 December 2012 21/11/12 STATEMENT OF CAPITAL GBP 4378368.60

View Document

21/08/1221 August 2012 10/08/12 STATEMENT OF CAPITAL GBP 4378349.20

View Document

16/08/1216 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 4378308.50

View Document

25/07/1225 July 2012 19/07/12 STATEMENT OF CAPITAL GBP 4378294.35

View Document

18/06/1218 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 4378286.55

View Document

21/05/1221 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 4378258.90

View Document

21/05/1221 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 4378258.90

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED SALLY ANN JAMES

View Document

11/04/1211 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 4378152.55

View Document

30/03/1230 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 4378113.10

View Document

07/03/127 March 2012 23/02/12 STATEMENT OF CAPITAL GBP 4377958.20

View Document

02/03/122 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 4377866.75

View Document

02/03/122 March 2012 17/02/12 STATEMENT OF CAPITAL GBP 4377861.45

View Document

27/01/1227 January 2012 13/01/11 STATEMENT OF CAPITAL GBP 4377818.85

View Document

24/01/1224 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 4377744.30

View Document

24/01/1224 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 4377756.70

View Document

23/01/1223 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 4377677.95

View Document

23/01/1223 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 4377689

View Document

18/01/1218 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 4377645.70

View Document

18/01/1218 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 4377639.50

View Document

09/01/129 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 4377403.65

View Document

05/01/125 January 2012 08/12/11 STATEMENT OF CAPITAL GBP 4377067.85

View Document

05/01/125 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 4376389.10

View Document

08/12/118 December 2011 21/10/11 STATEMENT OF CAPITAL GBP 4374680.90

View Document

07/12/117 December 2011 28/11/11 NO CHANGES

View Document

05/12/115 December 2011 SAIL ADDRESS CREATED

View Document

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

View Document

01/08/111 August 2011 08/07/11 STATEMENT OF CAPITAL GBP 4374806.15

View Document

14/06/1114 June 2011 03/05/11 STATEMENT OF CAPITAL GBP 4374782.50

View Document

05/05/115 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 4374727.95

View Document

05/05/115 May 2011 25/03/11 STATEMENT OF CAPITAL GBP 4374713

View Document

05/05/115 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 4374777.80

View Document

20/04/1120 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 11/02/11 STATEMENT OF CAPITAL GBP 4374504.15

View Document

28/03/1128 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 4374508.85

View Document

28/03/1128 March 2011 24/02/11 STATEMENT OF CAPITAL GBP 4374515.95

View Document

28/03/1128 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 4374523.05

View Document

03/03/113 March 2011 25/01/11 STATEMENT OF CAPITAL GBP 4374497.05

View Document

03/02/113 February 2011 13/01/11 STATEMENT OF CAPITAL GBP 4424381.55

View Document

27/01/1127 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 4374355.65

View Document

24/01/1124 January 2011 16/12/10 STATEMENT OF CAPITAL GBP 13.00

View Document

24/01/1124 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 4374215.05

View Document

24/01/1124 January 2011 09/12/10 STATEMENT OF CAPITAL GBP 294.15

View Document

19/01/1119 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 41638.10

View Document

19/01/1119 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 40222.35

View Document

14/12/1014 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 10/11/10 STATEMENT OF CAPITAL GBP 4372187.55

View Document

10/11/1010 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES LOCKWOOD / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM KING / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD NICHOLAS / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM MICHAEL OGDEN / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARNOLD / 28/10/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RHYS JONES / 26/10/2010

View Document

19/10/1019 October 2010 29/09/10 STATEMENT OF CAPITAL GBP 21.8

View Document

13/10/1013 October 2010 10/09/10 STATEMENT OF CAPITAL GBP 25.80

View Document

05/07/105 July 2010 18/06/10 STATEMENT OF CAPITAL GBP 4332066

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED GARY BULLARD

View Document

19/05/1019 May 2010 APPOINT OFFICERS 23/04/2010

View Document

19/05/1019 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1017 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALKER

View Document

12/04/1012 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 87.45

View Document

09/04/109 April 2010 10/03/10 STATEMENT OF CAPITAL GBP 206.8

View Document

09/04/109 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 152.45

View Document

09/04/109 April 2010 09/03/10 STATEMENT OF CAPITAL GBP 12.75

View Document

09/04/109 April 2010 16/03/10 STATEMENT OF CAPITAL GBP 43.75

View Document

07/04/107 April 2010 DIRECTOR APPOINTED JONATHAN MARK DAVIS

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SLATER

View Document

03/03/103 March 2010 08/02/10 STATEMENT OF CAPITAL GBP 413.60

View Document

17/02/1017 February 2010 25/01/10 STATEMENT OF CAPITAL GBP 4331584

View Document

12/02/1012 February 2010 21/12/09 STATEMENT OF CAPITAL GBP 31

View Document

11/02/1011 February 2010 15/12/09 STATEMENT OF CAPITAL GBP 60032.48

View Document

11/02/1011 February 2010 01/12/09 STATEMENT OF CAPITAL GBP 76841

View Document

11/02/1011 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 166.25

View Document

18/12/0918 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN FRANCE / 11/12/2009

View Document

16/10/0916 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 5935925.70

View Document

16/06/0916 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATE, DIRECTOR WILLIAM HENRY WHITELEY LOGGED FORM

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WHITELEY

View Document

19/05/0819 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MATTHEWS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR. JOHN EDWARD NICHOLAS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 28/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 28/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 £ IC 4359567/4357192 05/05/06 £ SR 2375@1=2375

View Document

11/05/0611 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0620 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/11/05; CHANGE OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 28/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/047 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 £ IC 4343555/4341737 28/04/04 £ SR 1818@1=1818

View Document

14/05/0414 May 2004 £ IC 4344804/4343555 14/04/04 £ SR 1249@1=1249

View Document

06/04/046 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 28/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0321 August 2003 £ IC 4334161/4333081 31/07/03 £ SR 1080@1=1080

View Document

09/05/039 May 2003 £ IC 4357224/4333508 25/03/03 £ SR [email protected]=23716

View Document

25/04/0325 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 28/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/029 July 2002 £ IC 4355755/4354635 01/07/02 £ SR 1120@1=1120

View Document

05/05/025 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 28/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 £ IC 4351932/4345817 28/03/01 £ SR 6115@1=6115

View Document

19/04/0119 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 28/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/04/005 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 28/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/9921 October 1999 £ IC 4366052/4365469 18/10/99 £ SR 583@1=583

View Document

27/08/9927 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 £ IC 4367051/4366052 06/08/99 £ SR 999@1=999

View Document

14/07/9914 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 £ IC 4370992/4367051 25/01/99 £ SR 3941@1=3941

View Document

17/12/9817 December 1998 RETURN MADE UP TO 28/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/9824 November 1998 £ IC 4426204/4401204 18/11/98 £ SR 25000@1=25000

View Document

24/11/9824 November 1998 £ IC 4401204/4370988 18/11/98 £ SR 30216@1=30216

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 £ IC 4965704/4426204 18/11/98 £ SR 539500@1=539500

View Document

12/11/9812 November 1998 £ IC 4973876/4965704 09/11/98 £ SR 8172@1=8172

View Document

08/09/988 September 1998 £ IC 4989481/4973876 03/09/98 £ SR 15605@1=15605

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 £ IC 5113863/4988481 15/06/98 £ SR 125382@1=125382

View Document

16/06/9816 June 1998 £ IC 5188965/5113863 11/06/98 £ SR 75102@1=75102

View Document

08/06/988 June 1998 £ IC 5541389/5188965 01/06/98 £ SR 352424@1=352424

View Document

08/06/988 June 1998 £ IC 5856417/5701417 03/06/98 £ SR 155000@1=155000

View Document

08/06/988 June 1998 £ IC 5701417/5541389 04/06/98 £ SR 160028@1=160028

View Document

28/05/9828 May 1998 MARKET PURCHASE 22/05/98

View Document

28/05/9828 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98

View Document

28/05/9828 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 MARKET PURCHASE 22/05/98

View Document

28/05/9828 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/98

View Document

18/12/9718 December 1997 £ IC 5935759/5910759 08/12/97 £ SR [email protected]=25000

View Document

18/12/9718 December 1997 £ IC 5910759/5850759 05/12/97 £ SR [email protected]=60000

View Document

11/12/9711 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/97

View Document

27/05/9727 May 1997 RE SHARES 21/05/97

View Document

06/05/976 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 07/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/06/961 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/96

View Document

14/05/9614 May 1996 AUDITOR'S RESIGNATION

View Document

01/05/961 May 1996 ALTER MEM AND ARTS 26/04/96

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/08/95

View Document

02/06/952 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 DIVIDEND 18/05/95

View Document

22/05/9522 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/95

View Document

22/05/9522 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/05/95

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

21/12/9421 December 1994 RETURN MADE UP TO 07/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/945 July 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/06/9416 June 1994 RETURN MADE UP TO 20/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/941 June 1994 MISC 26/05/94

View Document

01/06/941 June 1994 ADOPT MEM AND ARTS 26/05/94

View Document

01/06/941 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 MEMORANDUM OF ASSOCIATION

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 SHARES AGREEMENT OTC

View Document

22/06/9322 June 1993 RETURN MADE UP TO 07/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/9322 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

03/06/933 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/933 June 1993 SUB DIVISION/CAPTALISE 27/05/93

View Document

03/06/933 June 1993 £ NC 4800000/7000000 27/05/93

View Document

03/06/933 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 NC INC ALREADY ADJUSTED 27/05/93

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 S-DIV 27/05/93

View Document

08/07/928 July 1992 RETURN MADE UP TO 07/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9227 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 07/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9113 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 07/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/901 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 08/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 WD 19/04/89 AD 17/04/89--------- PREMIUM £ SI [email protected]=3376 £ IC 4350377/4353753

View Document

01/08/881 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/88

View Document

30/06/8830 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 10/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/8828 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270588

View Document

09/06/889 June 1988 WD 28/04/88 AD 21/04/88--------- PREMIUM £ SI [email protected]=6863 £ IC 4343514/4350377

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

30/07/8730 July 1987 RETURN MADE UP TO 04/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/8728 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 ADOPT MEM AND ARTS 210587

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

21/05/8721 May 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/86

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

27/07/8627 July 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

27/06/8627 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

22/06/8522 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

06/06/846 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

07/07/837 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

13/01/8313 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

10/07/8110 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/07/81

View Document

03/07/813 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

09/07/809 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

09/08/799 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

04/08/784 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

02/08/772 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

10/11/7610 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

18/06/7618 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

21/01/7621 January 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

11/06/7111 June 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/71

View Document

11/07/6811 July 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/68

View Document

23/04/5723 April 1957 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/04/57

View Document

12/02/5712 February 1957 CERTIFICATE OF INCORPORATION

View Document

12/02/5712 February 1957 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