SPIRAX GROUP PLC

Company Documents

DateDescription
23/07/2523 July 2025 NewSecond filing of Confirmation Statement dated 2025-05-29

View Document

19/06/2519 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-29 with updates

View Document

05/06/255 June 2025 NewAppointment of Ms Maria Antoniou as a director on 2025-06-01

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Termination of appointment of James Robert Provan Pike as a director on 2024-12-31

View Document

05/11/245 November 2024 Appointment of Mr Timothy Russell Cobbold as a director on 2024-09-01

View Document

02/10/242 October 2024 Termination of appointment of Andrew John Robson as a secretary on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mrs Celine Barroche as a secretary on 2024-09-30

View Document

15/07/2415 July 2024 Appointment of Mrs Louisa Sachiko Burdett as a director on 2024-07-08

View Document

24/06/2424 June 2024 Secretary's details changed for Andrew John Robson on 2024-06-23

View Document

23/06/2423 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

03/06/243 June 2024 Change of name notice

View Document

03/06/243 June 2024 Certificate of change of name

View Document

21/02/2421 February 2024 Secretary's details changed for Andrew John Robson on 2024-02-21

View Document

18/01/2418 January 2024 Termination of appointment of Nicholas John Anderson as a director on 2024-01-16

View Document

10/08/2310 August 2023 Appointment of Mrs Constance Frederique Baroudel as a director on 2023-08-02

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-29 with updates

View Document

15/04/2315 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Termination of appointment of Olivia Qiu as a director on 2023-01-31

View Document

24/10/2224 October 2022 Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

06/10/216 October 2021 Director's details changed for Ms Olivia Qiu on 2021-10-06

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

22/06/2122 June 2021 Appointment of Richard Dunnell Gillingwater as a director on 2021-03-09

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR KEVIN JOHN THOMPSON

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED CAROLINE ANN JOHNSTONE

View Document

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITELEY

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR PETER IAN FRANCE

View Document

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MISS JANE SARAH MAY KINGSTON

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR KRISHNAMURTHY RAJAGOPAL

View Document

29/07/1629 July 2016 30/05/16 NO MEMBER LIST

View Document

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

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEREDITH

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR KEVIN JAMES BOYD

View Document

12/06/1512 June 2015 30/05/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 SECOND FILING WITH MUD 30/05/14 FOR FORM AR01

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE WHALEN / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GRAEME WATSON / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WHITELEY / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ANDERSON / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GEERTRUI ELIZABETH SCHOOLENBERG / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GRAEME WATSON / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GRAEME WATSON / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ANDERSON / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE WHALEN / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WHITELEY / 31/10/2014

View Document

05/06/145 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 30/05/14 NO MEMBER LIST

View Document

02/06/142 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH BULLOCK

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR JAMES ROBERT PROVAN PIKE

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HARVEY DAWS / 01/04/2014

View Document

27/03/1427 March 2014 AUD RES SEC 519.

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VERNON

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD VERNON / 06/12/2013

View Document

06/11/136 November 2013 INTERIM ACCOUNTS MADE UP TO 30/06/13

View Document

06/08/136 August 2013 30/05/13 NO MEMBER LIST

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD BULLOCK / 31/12/2012

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 CONSOLIDATION 09/05/13

View Document

21/05/1321 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, CHARLTON HOUSE, CIRENCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 8ER

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED GEERTRUI ELIZABETH SCHOOLENBERG

View Document

09/07/129 July 2012 SECRETARY APPOINTED ANDREW JOHN ROBSON

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM STEBBINGS

View Document

04/07/124 July 2012 30/05/12 NO MEMBER LIST

View Document

15/06/1215 June 2012 SAIL ADDRESS CHANGED FROM: C/O EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE

View Document

12/06/1212 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KRISHNAMURTHY RAJAGOPAL / 11/06/2012

View Document

24/05/1224 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1224 May 2012 IN FROM £400000 TO £750000 15/05/2012

View Document

24/05/1224 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED JAMES LAWRENCE WHALEN

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED NICHOLAS JOHN ANDERSON

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBIN

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCRIVIN

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 30/05/11 BULK LIST

View Document

17/05/1117 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/105 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOWNSEND

View Document

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

View Document

19/05/1019 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1019 May 2010 ARTICLES OF ASSOCIATION

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAWS / 01/09/2009

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAWS / 19/08/2009

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED CLIVE GRAEME WATSON

View Document

25/07/0925 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MICHAEL GIBBIN

View Document

22/05/0922 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCRIVIN / 18/05/2009

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BLACK

View Document

03/03/093 March 2009 DIRECTOR APPOINTED DOCTOR KRISHNAMURTHY RAJAGOPAL

View Document

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

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR EINAR LINDH

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0818 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/086 June 2008 ARTICLES OF ASSOCIATION

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER SMITH

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS STEEL

View Document

07/05/087 May 2008 SECRETARY APPOINTED WILLIAM GEORGE STEBBINGS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0711 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/069 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0518 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/041 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/0325 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/0325 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 30/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0230 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 RETURN MADE UP TO 30/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0114 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 £ IC 18585187/18335187 12/10/00 £ SR [email protected]=250000

View Document

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

View Document

13/06/0013 June 2000 £ SR [email protected] 09/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 30/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/005 May 2000 7500000 27/04/00

View Document

19/01/0019 January 2000 £ IC 19097820/18710916 15/12/99 £ SR [email protected]=386904

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 £ IC 19181842/19097820 09/12/99 £ SR [email protected]=84022

View Document

19/11/9919 November 1999 INTIAL ACCOUNTS MADE UP TO 03/10/99

View Document

09/11/999 November 1999 £ IC 19228342/19181842 15/10/99 £ SR [email protected]=46500

View Document

29/10/9929 October 1999 £ IC 19449173/19228342 17/09/99 £ SR [email protected]=220831

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 £ IC 19615492/19408742 04/05/99 £ SR [email protected]=206750

View Document

16/05/9916 May 1999 £ IC 19745492/19615492 23/04/99 £ SR [email protected]=130000

View Document

10/05/9910 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/04/99

View Document

03/02/993 February 1999 £ IC 19791435/19740185 13/01/99 £ SR [email protected]=51250

View Document

13/01/9913 January 1999 £ IC 19803935/19791435 24/12/98 £ SR [email protected]=12500

View Document

08/01/998 January 1999 £ IC 19941435/19803935 20/11/98 £ SR [email protected]=137500

View Document

07/01/997 January 1999 £ IC 19991435/19941435 17/12/98 £ SR [email protected]=50000

View Document

05/01/995 January 1999 £ IC 20081435/19991435 03/12/98 £ SR [email protected]=90000

View Document

28/10/9828 October 1998 INTERIM ACCOUNTS MADE UP TO 03/10/98

View Document

25/06/9825 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 30/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 RE DIVIDENDS 22/04/98

View Document

01/05/981 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/98

View Document

01/05/981 May 1998 ADOPT MEM AND ARTS 22/04/98

View Document

01/05/981 May 1998 £ NC 25100000/30000000 22/

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9727 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/97

View Document

29/04/9729 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/97

View Document

20/11/9620 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/96

View Document

17/09/9617 September 1996 RE CRESTCO 10/09/96

View Document

07/08/967 August 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/07/9611 July 1996 RETURN MADE UP TO 30/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/9614 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/96

View Document

07/05/967 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/96

View Document

17/07/9517 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 30/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/9516 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/95

View Document

16/05/9516 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/05/95

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

05/06/945 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 ALTER MEM AND ARTS 11/05/94

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

19/05/9219 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9219 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/917 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 29/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9112 June 1991 ADOPT MEM AND ARTS 15/05/91

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: CHARLTON HSE,, CHELTENHAM, GLOS GL53 8ER

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 30/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/8921 July 1989 RETURN MADE UP TO 31/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/894 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 WD 11/10/88 AD 20/09/88--------- PREMIUM £ SI [email protected]=24424

View Document

20/10/8820 October 1988 WD 11/10/88 AD 22/09/88--------- PREMIUM £ SI [email protected]=1424

View Document

12/10/8812 October 1988 WD 05/10/88 AD 14/09/88--------- PREMIUM £ SI [email protected]=6468

View Document

11/10/8811 October 1988 WD 03/10/88 AD 16/09/88--------- PREMIUM £ SI [email protected]=6843

View Document

10/10/8810 October 1988 WD 28/09/88 AD 02/09/88--------- PREMIUM £ SI [email protected]=2156

View Document

25/07/8825 July 1988 WD 09/06/88 AD 03/06/88--------- PREMIUM £ SI [email protected]=31250

View Document

01/07/881 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 WD 12/05/88 AD 07/04/88--------- PREMIUM £ SI [email protected]=5625

View Document

16/06/8816 June 1988 WD 10/05/88 AD 22/04/88--------- PREMIUM £ SI [email protected]=23539

View Document

03/06/883 June 1988 WD 20/04/88 AD 07/04/88--------- £ SI 22500@1=22500

View Document

06/05/886 May 1988 WD 20/04/88 AD 25/02/88--------- PREMIUM £ SI [email protected]=1875

View Document

22/03/8822 March 1988 WD 18/02/88 AD 27/01/88--------- PREMIUM £ SI [email protected]=10462

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

23/07/8723 July 1987 RETURN MADE UP TO 27/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

13/03/8713 March 1987 RETURN OF ALLOTMENTS

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

25/11/8625 November 1986 RETURN OF ALLOTMENTS

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED

View Document

22/07/8622 July 1986 RETURN OF ALLOTMENTS

View Document

10/07/8610 July 1986 ANNUAL RETURN MADE UP TO 28/05/86

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

09/07/859 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

21/06/8421 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

24/06/8324 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

13/07/8213 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

15/03/8215 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/08/814 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

10/07/8010 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

30/10/7930 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

05/12/785 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

17/08/7717 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

18/06/5818 June 1958 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/06/58

View Document

01/01/581 January 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/581 January 1958 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