VANQUIS BANKING GROUP PLC

Company Documents

DateDescription
26/06/2526 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

27/05/2527 May 2025 Resolutions

View Document

30/01/2530 January 2025 Termination of appointment of Angela Ann Knight as a director on 2025-01-29

View Document

30/01/2530 January 2025 Termination of appointment of Paul William Hewitt as a director on 2025-01-29

View Document

11/11/2411 November 2024 Termination of appointment of Elizabeth Rachel Mcclure as a secretary on 2024-11-06

View Document

08/11/248 November 2024 Appointment of Michael Mustard as a secretary on 2024-11-06

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

11/10/2411 October 2024 Termination of appointment of Melanie Barnett as a secretary on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mrs Elizabeth Rachel Mcclure as a secretary on 2024-10-11

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

16/05/2416 May 2024 Termination of appointment of Elizabeth Grace Chambers as a director on 2024-05-15

View Document

16/05/2416 May 2024 Termination of appointment of Margot Cathleen James as a director on 2024-05-15

View Document

18/04/2418 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Appointment of Karen Sarah Briggs as a director on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Oliver Walter Laird as a director on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on 2024-03-27

View Document

01/02/241 February 2024 Termination of appointment of Andrea Margaret Blance as a director on 2024-02-01

View Document

02/11/232 November 2023 Appointment of David Michael Watts as a director on 2023-11-01

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of Patrick Joseph Robert Snowball as a director on 2023-09-15

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

07/08/237 August 2023 Termination of appointment of Neeraj Kapur as a director on 2023-08-07

View Document

01/08/231 August 2023 Termination of appointment of Malcolm John Le May as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Ian Michael Brian Mclaughlin as a director on 2023-08-01

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

26/04/2326 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Appointment of Sir Peter Kenneth Estlin as a director on 2023-04-19

View Document

22/03/2322 March 2023 Director's details changed for Mr Neeraj Kapur on 2023-03-02

View Document

22/03/2322 March 2023 Secretary's details changed for Melanie Barnett on 2023-03-02

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

10/03/2310 March 2023 Appointment of Michele Greene as a director on 2023-03-09

View Document

02/03/232 March 2023 Change of name notice

View Document

02/03/232 March 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

22/04/2222 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-28

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

16/02/2216 February 2022 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group Unit 10 Central Square, 29 Wellington Street Leeds LS1 4DL

View Document

16/02/2216 February 2022 Register(s) moved to registered inspection location Link Group Unit 10 Central Square, 29 Wellington Street Leeds LS1 4DL

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

17/01/2217 January 2022 Termination of appointment of Robert East as a director on 2022-01-13

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

14/12/2114 December 2021 Satisfaction of charge 1 in full

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Director's details changed for Mrs Angela Ann Knight on 2021-02-04

View Document

19/05/2019 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/2018 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR NEERAJ KAPUR

View Document

02/04/202 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 52567636.61

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR ROBERT EAST

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/193 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STRAW

View Document

24/04/1924 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 52518472.97

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR GRAHAM JOHN LINDSAY

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 52517853.43

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH MULLEN

View Document

01/04/191 April 2019 SECRETARY APPOINTED MS CHARLOTTE DAVIES

View Document

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 52499739.45

View Document

11/03/1911 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 52499409.06

View Document

24/01/1924 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 52502160.69

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLEMAN STRAW / 20/12/2018

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED SIMON GEORGE THOMAS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

20/11/1820 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 52498927.98

View Document

23/10/1823 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 52498680.29

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR PATRICK JOSEPH ROBERT SNOWBALL

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR

View Document

18/09/1818 September 2018 18/09/18 STATEMENT OF CAPITAL GBP 52498598

View Document

24/08/1824 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 52497374.68

View Document

13/08/1813 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 52497085.95

View Document

09/08/189 August 2018 DIRECTOR APPOINTED ELIZABETH GRACE CHAMBERS

View Document

06/08/186 August 2018 DIRECTOR APPOINTED PAUL WILLIAM HEWITT

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MRS ANGELA ANN KNIGHT

View Document

25/07/1825 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 52496797.22

View Document

06/07/186 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 52496617.1

View Document

19/06/1819 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 52496560.51

View Document

01/06/181 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/1823 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 52495861.8

View Document

16/05/1816 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 52495559.39

View Document

12/04/1812 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 52488221.71

View Document

10/04/1810 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 51675499.35

View Document

23/03/1823 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/187 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 30724812.56

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR

View Document

22/01/1822 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 30724761.78

View Document

29/12/1729 December 2017 29/12/17 STATEMENT OF CAPITAL GBP 30724700.84

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR MANJIT WOLSTENHOLME

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CROOK

View Document

21/08/1721 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 30723746.14

View Document

30/06/1730 June 2017 30/06/17 STATEMENT OF CAPITAL GBP 30721838.2

View Document

07/06/177 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 30/05/17 STATEMENT OF CAPITAL GBP 30721434.43

View Document

23/05/1723 May 2017 ADOPT ARTICLES 12/05/2017

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON HALSEY

View Document

08/05/178 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 30721101.05

View Document

27/04/1727 April 2017 21/04/17 STATEMENT OF CAPITAL GBP 20721191.55

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 30720512.27

View Document

20/03/1720 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 30630316.12

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS ANDREA BLANCE

View Document

28/02/1728 February 2017 28/02/17 STATEMENT OF CAPITAL GBP 30630122.71

View Document

07/02/177 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 30629481.41

View Document

18/01/1718 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 30629300.25

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR DAVID VALENTINE JAMES SEAR

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR JOHN COLEMAN STRAW

View Document

11/01/1711 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 30629223.35

View Document

30/12/1630 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 30628629.1

View Document

18/11/1618 November 2016 17/11/16 STATEMENT OF CAPITAL GBP 30604460.9

View Document

24/10/1624 October 2016 20/10/16 STATEMENT OF CAPITAL GBP 30604346.9

View Document

14/10/1614 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 30603077.65

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 30603980.64

View Document

09/09/169 September 2016 02/09/16 STATEMENT OF CAPITAL GBP 30603931.11

View Document

04/08/164 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 30603634.5

View Document

25/07/1625 July 2016 22/07/16 STATEMENT OF CAPITAL GBP 30603517.8

View Document

14/07/1614 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 30603213.94

View Document

15/06/1615 June 2016 15/04/16 STATEMENT OF CAPITAL GBP 30596409.39

View Document

25/05/1625 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 30599220

View Document

12/05/1612 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1627 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 30596045.62

View Document

18/04/1618 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 30595586.31

View Document

15/03/1615 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 30595025.84

View Document

01/03/161 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 30510399.08

View Document

10/02/1610 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 30509100.10

View Document

20/01/1620 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 30507084.79

View Document

15/01/1615 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 30505142.25

View Document

13/01/1613 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 30504292.62

View Document

17/12/1517 December 2015 09/12/15 STATEMENT OF CAPITAL GBP 30502847.93

View Document

01/12/151 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 30489117.41

View Document

24/11/1524 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 30469080.72

View Document

19/11/1519 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 30466139.31

View Document

18/11/1518 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 30463213.45

View Document

17/11/1517 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 30463534.10

View Document

03/11/153 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 30463191.48

View Document

22/10/1522 October 2015 30/09/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 30463124.94

View Document

15/10/1515 October 2015 10/09/15 STATEMENT OF CAPITAL GBP 30463074.78

View Document

28/09/1528 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 30462542.30

View Document

22/09/1522 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 30462990.42

View Document

15/09/1515 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 30462883.06

View Document

28/08/1528 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 30461686.06

View Document

03/08/153 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 30461502.41

View Document

21/07/1521 July 2015 09/07/15 STATEMENT OF CAPITAL GBP 30459492.70

View Document

13/07/1513 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 30461350.69

View Document

06/07/156 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 30461291.41

View Document

25/06/1525 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 30461111.29

View Document

24/06/1524 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 30460794.99

View Document

08/06/158 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 30460369.67

View Document

01/06/151 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 30460281.37

View Document

01/06/151 June 2015 14/05/15 STATEMENT OF CAPITAL GBP 30460057.31

View Document

30/05/1530 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 30460057.31

View Document

19/05/1519 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/1519 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/1519 May 2015 THAT A GENERAL MEETING OF THE COMPANY OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAY'S NOTICE/VARIABLE PAY CAP 07/05/2015

View Document

17/05/1517 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 30459492.70

View Document

07/05/157 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 30459315.69

View Document

06/05/156 May 2015 09/04/15 STATEMENT OF CAPITAL GBP 30459190.91

View Document

01/05/151 May 2015 09/04/15 STATEMENT OF CAPITAL GBP 30459190.91

View Document

29/04/1529 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 30459201.89

View Document

15/04/1515 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 30459182.41

View Document

08/04/158 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 30459075.25

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ANDERSON / 30/03/2015

View Document

27/03/1527 March 2015 13/03/15 STATEMENT OF CAPITAL GBP 30459049.55

View Document

23/03/1523 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 30458921.87

View Document

17/03/1517 March 2015 25/02/15 STATEMENT OF CAPITAL GBP 30458539.46

View Document

16/03/1516 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 30354057.83

View Document

12/03/1512 March 2015 19/02/15 STATEMENT OF CAPITAL GBP 30353696.53

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 06/03/2015

View Document

02/03/152 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 30135910.04

View Document

23/02/1523 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 30353831.90

View Document

16/02/1516 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 30350473.04

View Document

05/02/155 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 30350127.72

View Document

04/02/154 February 2015 22/01/15 STATEMENT OF CAPITAL GBP 30350046.68

View Document

27/01/1527 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 30348907.09

View Document

21/01/1521 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 30348694.64

View Document

19/01/1519 January 2015 07/01/15 STATEMENT OF CAPITAL GBP 30348480.73

View Document

16/01/1516 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 30348093.34

View Document

15/01/1515 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 30347513.81

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ANDERSON / 13/01/2015

View Document

12/01/1512 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 30346836.86

View Document

30/12/1430 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 30344978.66

View Document

18/12/1418 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 30343220.37

View Document

16/12/1416 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 30342853.91

View Document

10/12/1410 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 30338710.53

View Document

09/12/149 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 30318791.21

View Document

01/12/141 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 30308115.42

View Document

21/11/1421 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 30307758.71

View Document

20/11/1420 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 30307835.19

View Document

13/11/1413 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 30307750.01

View Document

11/11/1411 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 30307657.99

View Document

04/11/144 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 30307631.87

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 17/10/14 STATEMENT OF CAPITAL GBP 30307617.78

View Document

20/10/1420 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 30307611.56

View Document

16/10/1416 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 30307594.15

View Document

02/10/142 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 30307318.28

View Document

29/09/1429 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 30307165.32

View Document

22/09/1422 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 30306390.75

View Document

17/09/1417 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 30305962.94

View Document

12/09/1412 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 30301967.98

View Document

30/08/1430 August 2014 19/08/14 STATEMENT OF CAPITAL GBP 30301668.47

View Document

16/07/1416 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 29076410.98

View Document

08/07/148 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 29073487.61

View Document

30/06/1430 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 29073452.79

View Document

19/06/1419 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 29073257.54

View Document

16/06/1416 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 29072668.89

View Document

09/06/149 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 29072528.15

View Document

29/05/1429 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 29072453.33

View Document

21/05/1421 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 29072208.13

View Document

13/05/1413 May 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/05/1413 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 29071719.80

View Document

01/05/141 May 2014 22/04/14 STATEMENT OF CAPITAL GBP 29071551.08

View Document

16/04/1416 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 29070790.81

View Document

16/04/1416 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 29071212.40

View Document

11/04/1411 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 28946898.94

View Document

09/04/149 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 28946799.03

View Document

27/03/1427 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 28946033.99

View Document

19/03/1419 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 2894602.18

View Document

12/03/1412 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 28945937.60

View Document

05/03/145 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 28945039.28

View Document

04/03/144 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 28944475.91

View Document

27/02/1427 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 28944336.62

View Document

27/02/1427 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 28943991.93

View Document

19/02/1419 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 28943842.49

View Document

13/02/1413 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 28943327.21

View Document

10/02/1410 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 28941971.23

View Document

04/02/144 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/143 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 2894176935

View Document

23/01/1423 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 28941284.54

View Document

16/01/1416 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 28939887.11

View Document

16/01/1416 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 28939461.99

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY

View Document

09/01/149 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 28939366.23

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS ALISON MARGARET HALSEY

View Document

08/01/148 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 28938644.09

View Document

08/01/148 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 28939251.40

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DE BLOCQ VAN KUFFELER

View Document

07/01/147 January 2014 30/12/13 STATEMENT OF CAPITAL GBP 28938501.19

View Document

07/01/147 January 2014 13/12/13 STATEMENT OF CAPITAL GBP 28935581.63

View Document

06/01/146 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 28937750.12

View Document

04/01/144 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 28937484.81

View Document

11/12/1311 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 28929442.63

View Document

10/12/1310 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 28927745.48

View Document

06/12/136 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 28923464.47

View Document

27/11/1327 November 2013 25/11/13 STATEMENT OF CAPITAL GBP 28872962.89

View Document

20/11/1320 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 28872845.99

View Document

31/10/1331 October 2013 28/10/13 STATEMENT OF CAPITAL GBP 28872745.67

View Document

28/10/1328 October 2013 30/09/13 NO MEMBER LIST

View Document

16/10/1316 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 28872275.37

View Document

10/10/1310 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 28872220.65

View Document

09/10/139 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 28871973.17

View Document

09/10/139 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 28872055.04

View Document

27/09/1327 September 2013 23/09/13 STATEMENT OF CAPITAL GBP 28871816.89

View Document

19/09/1319 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 28871616.66

View Document

16/09/1316 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 28871501.83

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLESPIE

View Document

11/09/1311 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 28871103.87

View Document

10/09/1310 September 2013 28/08/13 STATEMENT OF CAPITAL GBP 28871070.08

View Document

02/09/132 September 2013 27/08/13 STATEMENT OF CAPITAL GBP 28870938.05

View Document

23/08/1323 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 28870683.10

View Document

21/08/1321 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 28870324.73

View Document

19/08/1319 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 28869703.12

View Document

01/08/131 August 2013 SECOND FILING WITH MUD 30/09/12 FOR FORM AR01

View Document

25/07/1325 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 28869239.87

View Document

18/07/1318 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 28869139.14

View Document

10/07/1310 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 28868856.83

View Document

10/07/1310 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 28869002.34

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 24/06/2013

View Document

21/06/1321 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 28868723.35

View Document

18/06/1318 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 28868608.73

View Document

13/06/1313 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 28868306.32

View Document

11/06/1311 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 28867462.72

View Document

07/06/137 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 28867405.51

View Document

28/05/1328 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 288673800.43

View Document

21/05/1321 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 28867151.19

View Document

21/05/1321 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 28805048.55

View Document

21/05/1321 May 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 28805002.74

View Document

30/04/1330 April 2013 22/04/13 STATEMENT OF CAPITAL GBP 28804681.67

View Document

23/04/1323 April 2013 12/04/13 STATEMENT OF CAPITAL GBP 28804304.23

View Document

15/04/1315 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 28804245.78

View Document

10/04/1310 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 28803844.50

View Document

04/04/134 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 28698383.73

View Document

22/03/1322 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 28698219.16

View Document

08/03/138 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 28697520.44

View Document

28/02/1328 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 28697271.51

View Document

21/02/1321 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 28697099.47

View Document

18/02/1318 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 28696819.03

View Document

08/02/138 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 28696135.03

View Document

08/02/138 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 28696590.20

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOUGH

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 01/02/2013

View Document

31/01/1331 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 28695418.49

View Document

24/01/1324 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 28692948.22

View Document

24/01/1324 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 28694455.09

View Document

22/01/1322 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 28691519.49

View Document

11/01/1311 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 28690934.77

View Document

08/01/138 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 28690190.45

View Document

31/12/1231 December 2012 17/12/12 STATEMENT OF CAPITAL GBP 286862749.21

View Document

20/12/1220 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 28683205.77

View Document

17/12/1217 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 26681229.22

View Document

17/12/1217 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 28677277.82

View Document

13/12/1213 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 28677139.31

View Document

21/11/1221 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/11/1221 November 2012 SAIL ADDRESS CHANGED FROM: NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE BD1 2SU

View Document

23/10/1223 October 2012 19/10/12 STATEMENT OF CAPITAL GBP 28635017.35

View Document

16/10/1216 October 2012 30/09/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DE BLOCQ VAN KUFFELER / 30/09/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ANDERSON / 30/09/2012

View Document

11/10/1211 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 28634906.25

View Document

03/10/123 October 2012 DIRECTOR APPOINTED STUART WILLIAM SINCLAIR

View Document

12/09/1212 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 28634795.15

View Document

07/09/127 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 28634714.52

View Document

29/08/1229 August 2012 24/08/12 STATEMENT OF CAPITAL GBP 28634638.24

View Document

06/08/126 August 2012 26/07/12 STATEMENT OF CAPITAL GBP 28634600.31

View Document

18/07/1218 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 28634415.22

View Document

06/07/126 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 28634071.98

View Document

05/07/125 July 2012 SECTION 519 CA 2006

View Document

28/06/1228 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 28634000.06

View Document

20/06/1220 June 2012 18/06/12 STATEMENT OF CAPITAL GBP 28633735.99

View Document

14/06/1214 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 28633630.90

View Document

07/06/127 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 28633094.69

View Document

22/05/1222 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 26632762.85

View Document

14/05/1214 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 26632713.73

View Document

09/05/129 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1225 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 2863253568

View Document

18/04/1218 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 28632397.43

View Document

05/04/125 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 28632342.09

View Document

28/03/1228 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 28452644.51

View Document

19/03/1219 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 28452506.26

View Document

14/03/1214 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 28451861.23

View Document

07/03/127 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 28451363.57

View Document

29/02/1229 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 28450782.58

View Document

20/02/1220 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/1220 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 28450149.36

View Document

15/02/1215 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 28449690.25

View Document

08/02/128 February 2012 02/02/12 STATEMENT OF CAPITAL GBP 28448736.810681

View Document

03/02/123 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 28448699.28

View Document

31/01/1231 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 28447474.92

View Document

19/01/1219 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 28445401.78

View Document

12/01/1212 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 28444392.57

View Document

08/01/128 January 2012 29/12/11 STATEMENT OF CAPITAL GBP 28443288.22

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 28441951.73

View Document

28/12/1128 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 28440263.29

View Document

16/12/1116 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 28436848.89

View Document

13/12/1113 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 28430026.92

View Document

05/12/115 December 2011 24/11/11 STATEMENT OF CAPITAL GBP 28391861.59

View Document

08/11/118 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 28390380.21

View Document

07/11/117 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 28391765.21

View Document

04/11/114 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 28389108.80

View Document

26/10/1126 October 2011 21/10/11 STATEMENT OF CAPITAL GBP 28388873.13

View Document

17/10/1117 October 2011 30/09/11 BULK LIST

View Document

21/09/1121 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 28388513.10

View Document

13/09/1113 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 28388360.55

View Document

17/08/1117 August 2011 11/08/11 STATEMENT OF CAPITAL GBP 28388349.36

View Document

16/08/1116 August 2011 08/08/11 STATEMENT OF CAPITAL GBP 28388272.05

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FISHER / 04/08/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CROOK / 04/08/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CROOK / 18/07/2011

View Document

27/07/1127 July 2011 21/07/11 STATEMENT OF CAPITAL GBP 28385759.90

View Document

22/07/1122 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 28385308.05

View Document

15/07/1115 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 28385186.80

View Document

11/07/1111 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 28385170.63

View Document

22/06/1122 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 28385066.79

View Document

09/06/119 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 28385011.24

View Document

06/06/116 June 2011 31/05/10 STATEMENT OF CAPITAL GBP 28384944.71

View Document

02/06/112 June 2011 25/05/11 STATEMENT OF CAPITAL GBP 28384796.51

View Document

24/05/1124 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 28384218.22

View Document

10/05/1110 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 28384162.67

View Document

09/05/119 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/119 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 15/04/11 STATEMENT OF CAPITAL GBP 28383531.11

View Document

07/04/117 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 28383475.56

View Document

24/03/1124 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 28383308.91

View Document

17/03/1117 March 2011 25/02/11 STATEMENT OF CAPITAL GBP 28127469.89

View Document

14/03/1114 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 28382820.16

View Document

10/03/1110 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 28382542.41

View Document

10/03/1110 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 28134044.17

View Document

09/03/119 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 28128946.09

View Document

23/02/1123 February 2011 18/02/11 STATEMENT OF CAPITAL GBP 28127415.17

View Document

14/02/1114 February 2011 11/02/11 STATEMENT OF CAPITAL GBP 28127349.46

View Document

08/02/118 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 28126258.782732

View Document

26/01/1126 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 28126221.69

View Document

24/01/1124 January 2011 18/01/11 STATEMENT OF CAPITAL GBP 28124552.52

View Document

19/01/1119 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 28124315.4

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM, COLONNADE SUNBRIDGE ROAD, BRADFORD, WEST YORKSHIRE, BD1 2LQ

View Document

13/01/1113 January 2011 06/01/11 STATEMENT OF CAPITAL GBP 28123056.01

View Document

11/01/1111 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 28121076.56

View Document

30/12/1030 December 2010 16/12/10 STATEMENT OF CAPITAL GBP 28119382.52

View Document

22/12/1022 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 28119299.20

View Document

21/12/1021 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 28119268.11

View Document

07/12/107 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 28110529.91

View Document

30/11/1030 November 2010 25/11/10 STATEMENT OF CAPITAL GBP 28085367.42

View Document

17/11/1017 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 28084851.93

View Document

17/11/1017 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

17/11/1017 November 2010 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS 34 THE REGISTRY BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

05/11/105 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 28081382.60

View Document

03/11/103 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 28080411.32

View Document

02/11/102 November 2010 30/09/10 BULK LIST

View Document

29/10/1029 October 2010 13/09/10 STATEMENT OF CAPITAL GBP 28077290.00

View Document

29/10/1029 October 2010 19/10/10 STATEMENT OF CAPITAL GBP 28080281.36

View Document

18/10/1018 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 28077794.29

View Document

12/10/1012 October 2010 11/10/10 STATEMENT OF CAPITAL GBP 28077881.14

View Document

16/09/1016 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 28046773.86

View Document

09/09/109 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 28044535.31

View Document

09/09/109 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 28044535.31

View Document

07/09/107 September 2010 20/08/10 STATEMENT OF CAPITAL GBP 28043954.53

View Document

25/08/1025 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 28043404.43

View Document

18/08/1018 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 28043321.11

View Document

04/08/104 August 2010 23/07/10 STATEMENT OF CAPITAL GBP 2804302886

View Document

15/07/1015 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 28042287.45

View Document

08/07/108 July 2010 22/06/10 STATEMENT OF CAPITAL GBP 28041926.80

View Document

24/06/1024 June 2010 18/06/10 STATEMENT OF CAPITAL GBP 28039551.87

View Document

10/06/1010 June 2010 ARTICLES OF ASSOCIATION

View Document

25/05/1025 May 2010 20/05/10 STATEMENT OF CAPITAL GBP 28039326.15

View Document

17/05/1017 May 2010 07/05/10 STATEMENT OF CAPITAL GBP 28039317.86

View Document

12/05/1012 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/1010 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 28039248.43

View Document

29/04/1029 April 2010 26/04/10 STATEMENT OF CAPITAL GBP 28039194.33

View Document

26/04/1026 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 28037560.19

View Document

22/04/1022 April 2010 19/04/10 STATEMENT OF CAPITAL GBP 28037928.31

View Document

21/04/1021 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 27861122.18

View Document

09/04/109 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 27860957.19

View Document

22/03/1022 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 27860807.13

View Document

18/03/1018 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 27860735.62

View Document

16/02/1016 February 2010 11/02/10 STATEMENT OF CAPITAL GBP 27858401.73

View Document

11/02/1011 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 27858236.12

View Document

05/02/105 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 27858196.32

View Document

28/01/1028 January 2010 22/01/10 STATEMENT OF CAPITAL GBP 27857845.61

View Document

21/01/1021 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 27857574.91

View Document

08/01/108 January 2010 21/12/09 STATEMENT OF CAPITAL GBP 27857222.55

View Document

06/01/106 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 27857286.18

View Document

24/12/0924 December 2009 14/12/09 STATEMENT OF CAPITAL GBP 27856450.04

View Document

13/12/0913 December 2009 26/11/09 STATEMENT OF CAPITAL GBP 27821614.13

View Document

13/12/0913 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 27855947.61

View Document

01/12/091 December 2009 20/11/09 STATEMENT OF CAPITAL GBP 27821070.29

View Document

21/11/0921 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 27818949.64

View Document

18/11/0918 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 27820996.87

View Document

14/11/0914 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 27820608.23

View Document

10/11/0910 November 2009 20/10/09 STATEMENT OF CAPITAL GBP 27790654.43

View Document

07/11/097 November 2009 30/09/09 BULK LIST

View Document

26/10/0926 October 2009 15/10/09 STATEMENT OF CAPITAL GBP 27783952.68

View Document

26/10/0926 October 2009 15/10/09 STATEMENT OF CAPITAL GBP 27783989.292378

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KENNETH JOHN MULLEN / 01/10/2009

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DE BLOCQ VAN KUFFELER / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD GILLESPIE / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC HOUGH / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ANDERSON / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT WOLSTENHOLME / 01/10/2009

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MAXWELL

View Document

22/05/0922 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0916 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ROBERT WILLIAM ANDERSON

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAXWELL / 29/12/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0814 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 30/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/078 September 2007 CONSO 16/07/07

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0719 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0513 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 LISTING OF PARTICULARS

View Document

03/06/053 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/06/053 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 30/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0418 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/036 January 2003 RETURN MADE UP TO 30/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0216 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 £ IC 26477410/26451501 11/10/01 £ SR [email protected]= 25909

View Document

31/10/0131 October 2001 £ IC 26451501/26435956 10/10/01 £ SR [email protected]= 15545

View Document

25/10/0125 October 2001 £ IC 26577936/26485700 26/09/01 £ SR [email protected]= 92236

View Document

25/10/0125 October 2001 £ IC 26485700/26477410 28/09/01 £ SR [email protected]=8290

View Document

23/10/0123 October 2001 £ IC 26686716/26619376 08/10/01 £ SR [email protected]=67340

View Document

23/10/0123 October 2001 £ IC 26619376/26577936 08/10/01 £ SR [email protected]=41440

View Document

16/10/0116 October 2001 £ IC 26746493/26728674 25/09/01 £ SR [email protected]=17819

View Document

16/10/0116 October 2001 £ IC 26774983/26746493 24/09/01 £ SR [email protected]=28490

View Document

16/10/0116 October 2001 £ IC 26728674/26695004 01/10/01 £ SR [email protected]=33670

View Document

16/10/0116 October 2001 £ IC 26695004/26689824 02/10/01 £ SR [email protected]=5180

View Document

16/10/0116 October 2001 £ IC 26689824/26686716 03/10/01 £ SR [email protected]=3108

View Document

16/10/0116 October 2001 £ IC 26826783/26774983 21/09/01 £ SR [email protected]=51800

View Document

12/10/0112 October 2001 INTERIM ACCOUNTS MADE UP TO 30/06/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 15/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 ALTERARTICLES27/04/00

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0018 April 2000 £ IC 25843471/25726735 21/03/00 £ SR [email protected]=116736

View Document

05/04/005 April 2000 £ IC 25994830/25870510 20/03/00 £ SR [email protected]=124320

View Document

05/04/005 April 2000 £ IC 25870510/25843471 08/03/00 £ SR [email protected]=27039

View Document

04/04/004 April 2000 £ IC 26174161/25994830 16/03/00 £ SR [email protected]=179331

View Document

15/03/0015 March 2000 £ IC 26246681/26205241 02/03/00 £ SR [email protected]=41440

View Document

15/03/0015 March 2000 £ IC 26205241/26174161 02/03/00 £ SR [email protected]=31080

View Document

15/03/0015 March 2000 £ IC 26705287/26246681 03/03/00 £ SR [email protected]=458606

View Document

25/01/0025 January 2000 £ IC 26706390/26705287 30/12/99 £ SR [email protected]=1103

View Document

25/01/0025 January 2000 £ IC 26809876/26706390 24/12/99 £ SR [email protected]=103486

View Document

04/01/004 January 2000 £ IC 26857893/26813863 09/12/99 £ SR [email protected]=44030

View Document

04/01/004 January 2000 £ IC 26813863/26809876 09/12/99 £ SR [email protected]=3987

View Document

13/12/9913 December 1999 £ IC 26971853/26857893 26/11/99 £ SR [email protected]=113960

View Document

11/11/9911 November 1999 £ IC 27244056/26971853 02/11/99 £ SR [email protected]=272203

View Document

27/10/9927 October 1999 INTERIM ACCOUNTS MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 15/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/04/99

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 21/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 S-DIV 27/04/98

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 ADOPT MEM AND ARTS 23/04/98

View Document

28/04/9828 April 1998 AUTH TO PUR OWN SHARES 23/04/98

View Document

28/04/9828 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/98

View Document

28/04/9828 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/04/98

View Document

28/04/9828 April 1998 AUTH TO PUR SHARES 23/04/98

View Document

12/06/9712 June 1997 £ IC 27209437/26631838 28/05/97 £ SR [email protected]=577599

View Document

27/05/9727 May 1997 INTERIM ACCOUNTS MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 21/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 DIRECTORS POWERS 24/04/97

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/97

View Document

04/09/964 September 1996 ALTER MEM AND ARTS 27/08/96

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 21/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/967 May 1996 £ NC 20000000/40000000 24/

View Document

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

View Document

07/05/967 May 1996 MAX 27000000 SHS 24/04/96

View Document

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

View Document

07/05/967 May 1996 £14000000 24/04/96

View Document

25/09/9525 September 1995 INTERIM ACCOUNTS MADE UP TO 30/06/95

View Document

19/05/9519 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 21/04/95; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/9527 April 1995 ADOPT MEM AND ARTS 19/04/95

View Document

27/04/9527 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9527 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/95

View Document

27/04/9527 April 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/04/95

View Document

27/04/9527 April 1995 SCRIP DIVIDEND 19/04/95

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 RETURN MADE UP TO 21/04/94; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/946 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RE ALLOT SHARES 20/04/94

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9313 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 21/04/93; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9311 May 1993 £323,735 20/04/93

View Document

04/05/934 May 1993 NC INC ALREADY ADJUSTED 24/04/90 16/04/86

View Document

04/05/934 May 1993 £ NC 17500000/20000000 20/04/93

View Document

04/05/934 May 1993 £2053188 16/04/86

View Document

09/07/929 July 1992 SHARES AGREEMENT OTC

View Document

13/05/9213 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 21/04/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/9228 April 1992 RE SHARES 14/04/92

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 24/04/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 ALTER MEM AND ARTS 18/04/91

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 COMPANY NAME CHANGED PROVIDENT FINANCIAL GROUP PLC CERTIFICATE ISSUED ON 10/12/90

View Document

05/12/905 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/90

View Document

30/11/9030 November 1990 BONUS ISSUE 58587@25P 29/10/90

View Document

19/06/9019 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/904 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 24/04/90; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/902 May 1990 ALTER MEM AND ARTS 10/04/90

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

22/09/8922 September 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 SHARE OPTION SCHEME 040989

View Document

09/06/899 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/04/89

View Document

21/04/8921 April 1989 RETURN OF ALLOTMENTS

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

20/01/8920 January 1989 WD 29/12/88 AD 09/12/88--------- PREMIUM £ SI [email protected]=371 £ IC 12598739/12599110

View Document

13/01/8913 January 1989 WD 15/12/88 AD 28/11/88--------- PREMIUM £ SI [email protected]=408 £ IC 12598331/12598739

View Document

14/12/8814 December 1988 WD 29/11/88 AD 04/11/88--------- PREMIUM £ SI [email protected]=5246 £ IC 12593085/12598331

View Document

21/11/8821 November 1988 WD 08/11/88 AD 24/10/88--------- PREMIUM £ SI [email protected]=1121 £ IC 12577219/12578340

View Document

21/11/8821 November 1988 WD 08/11/88 AD 14/10/88--------- PREMIUM £ SI [email protected]=1147 £ IC 12576072/12577219

View Document

02/11/882 November 1988 WD 20/10/88 AD 16/09/88--------- PREMIUM £ SI [email protected]=185 £ IC 12575887/12576072

View Document

01/11/881 November 1988 WD 19/10/88 AD 12/09/88-28/09/88 PREMIUM £ SI [email protected]=1869 £ IC 12574018/12575887

View Document

05/10/885 October 1988 WD 27/09/88 AD 26/08/88-02/09/88 PREMIUM £ SI [email protected]=4555 £ IC 12569463/12574018

View Document

21/09/8821 September 1988 WD 02/09/88 AD 12/08/88--------- PREMIUM £ SI [email protected]=4840 £ IC 12564623/12569463

View Document

20/09/8820 September 1988 WD 06/09/88 AD 19/08/88--------- PREMIUM £ SI [email protected]=1856 £ IC 12562767/12564623

View Document

16/09/8816 September 1988 WD 26/08/88 AD 05/08/88--------- PREMIUM £ SI [email protected]=9639 £ IC 12553128/12562767

View Document

08/08/888 August 1988 WD 20/06/88 AD 09/05/88--------- PREMIUM £ SI [email protected]=212250 £ IC 12340878/12553128

View Document

28/07/8828 July 1988 WD 09/06/88 AD 16/05/88--------- PREMIUM £ SI [email protected]=172 £ IC 12340706/12340878

View Document

15/06/8815 June 1988 WD 04/05/88 AD 11/04/88--------- PREMIUM £ SI [email protected]=390 £ IC 12328518/12328908

View Document

09/06/889 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 28/04/88; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/8824 May 1988 WD 19/04/88 AD 29/03/88--------- PREMIUM £ SI [email protected]=326 £ IC 12328192/12328518

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 140488

View Document

18/05/8818 May 1988 WD 07/04/88 AD 16/03/88--------- PREMIUM £ SI [email protected]=663 £ IC 12327529/12328192

View Document

27/04/8827 April 1988 WD 18/03/88 AD 02/03/88--------- PREMIUM £ SI [email protected]=1087 £ IC 12326442/12327529

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 WD 30/12/87 AD 14/12/87--------- PREMIUM £ SI [email protected]=147 £ IC 12326295/12326442

View Document

24/10/8724 October 1987 WD 19/10/87 AD 28/09/87--------- £ SI [email protected]=429 £ IC 12325866/12326295

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 29/04/87; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/8717 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/05/8720 May 1987 RETURN OF ALLOTMENTS

View Document

24/04/8724 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

07/01/877 January 1987 RETURN OF ALLOTMENTS

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

27/05/8627 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

30/04/8630 April 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

05/06/845 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

13/07/8313 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

10/05/8210 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

31/12/8131 December 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/12/8131 December 1981 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

18/07/8118 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

18/06/8118 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

21/05/8021 May 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

02/03/792 March 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

04/05/784 May 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

05/05/775 May 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

01/07/761 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

14/04/6114 April 1961 ARTICLES OF ASSOCIATION

View Document

28/03/6128 March 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/61

View Document

31/08/6031 August 1960 CERTIFICATE OF INCORPORATION

View Document

31/08/6031 August 1960 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