VAST RESOURCES PLC

Company Documents

DateDescription
17/06/2517 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-13

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

15/05/2515 May 2025 Appointment of Mr James Andrew Stuart Mcfarlane as a director on 2025-05-07

View Document

15/05/2515 May 2025 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-05-15

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

06/01/256 January 2025 Resolutions

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

08/11/248 November 2024 Group of companies' accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/03/2429 March 2024 Consolidation of shares on 2024-02-29

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

30/11/2330 November 2023 Termination of appointment of Andrew Nicholas Michael Hall as a director on 2023-11-27

View Document

06/11/236 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

21/10/2321 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

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

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

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

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

20/03/2320 March 2023 Second filing for the termination of Craig James Harvey as a director

View Document

07/03/237 March 2023 Termination of appointment of Craig James Harvey as a director on 2023-02-27

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

13/02/2313 February 2023 Satisfaction of charge 054143250006 in full

View Document

13/02/2313 February 2023 Satisfaction of charge 054143250007 in full

View Document

13/02/2313 February 2023 Satisfaction of charge 054143250005 in full

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

08/02/238 February 2023 Register(s) moved to registered inspection location 3 the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX

View Document

08/02/238 February 2023 Register inspection address has been changed from C/O Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU England to 3 the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

02/11/222 November 2022 Group of companies' accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

09/12/219 December 2021 Appointment of Mr Andrew Nicholas Michael Hall as a director on 2021-12-06

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

02/11/212 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

22/09/2122 September 2021 Registration of charge 054143250007, created on 2021-09-15

View Document

28/06/2128 June 2021 Consolidation of shares on 2021-05-05

View Document

02/06/202 June 2020 22/05/20 STATEMENT OF CAPITAL GBP 18696869.121

View Document

02/06/202 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 19067813.561

View Document

20/05/2020 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 18466869.121

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC DIACK

View Document

30/04/2030 April 2020 30/04/20 STATEMENT OF CAPITAL GBP 18451286.598

View Document

22/04/2022 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 18157177.121

View Document

22/04/2022 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 18059129.735

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054143250006

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054143250005

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054143250004

View Document

10/02/2010 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054143250002

View Document

15/01/2015 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 18045425.289

View Document

15/01/2015 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 18045426.564

View Document

02/01/202 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 18045164.66

View Document

25/11/1925 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 18045146.342

View Document

21/11/1921 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1921 November 2019 COMPANY BUSINESS 06/11/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR PAUL EDWARD FLETCHER

View Document

07/11/197 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 18025146.342

View Document

22/10/1922 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 17991146.342

View Document

18/10/1918 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

18/09/1918 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 17088553.365

View Document

02/07/192 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 16493098.576

View Document

25/06/1925 June 2019 SECOND FILING OF AP01 FOR RICHARD ANDREW PRELEA

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/195 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 16493097.355

View Document

09/05/199 May 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

02/05/192 May 2019 17/04/19 STATEMENT OF CAPITAL GBP 15717235.287

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/198 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 15272790.843

View Document

05/02/195 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 14051897.598

View Document

05/02/195 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 13796293.478

View Document

16/01/1916 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 13631824.122

View Document

02/01/192 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 13631810.368

View Document

13/12/1813 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 13563810.368

View Document

23/11/1823 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 13563079.723

View Document

01/11/181 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1831 October 2018 24/10/18 STATEMENT OF CAPITAL GBP 13374400.478

View Document

18/10/1818 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 13286886.027

View Document

15/10/1815 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 13286828.696

View Document

14/09/1814 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 13286814.776

View Document

10/09/1810 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 13286460.77

View Document

28/08/1828 August 2018 28/08/18 STATEMENT OF CAPITAL GBP 13152532.6

View Document

08/08/188 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 13149532.6

View Document

27/07/1827 July 2018 24/07/18 STATEMENT OF CAPITAL GBP 13147748.513

View Document

05/07/185 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 13145321.873

View Document

25/06/1825 June 2018 21/06/18 STATEMENT OF CAPITAL GBP 12907226.635

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054143250002

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054143250003

View Document

05/06/185 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 12907147.934

View Document

31/05/1831 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 12906608.654

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR NICHOLAS PHILIP HATCH

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 12905550.958

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 12897350.958

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054143250001

View Document

05/03/185 March 2018 DIRECTOR APPOINTED CRAIG JAMES HARVEY

View Document

05/03/185 March 2018 DIRECTOR APPOINTED PRELEA RICHARD ANDREW

View Document

27/02/1827 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 12894313.294

View Document

21/02/1821 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1812 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 12886313.294

View Document

09/01/189 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 12885766.291

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROY PITCHFORD

View Document

21/12/1721 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 12884352.188

View Document

16/11/1716 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 12457301.489

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BASHAM

View Document

20/10/1720 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 12455755.294

View Document

13/10/1713 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 12455753.182

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 12455750.954

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR BRIAN ARTHUR BASHAM

View Document

07/07/177 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 12455525.937

View Document

12/06/1712 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 12455474.551

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY ROY TUCKER

View Document

10/05/1710 May 2017 SECRETARY APPOINTED BEN HARBER

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM NETTLESTEAD PLACE NETTLESTEAD MAIDSTONE KENT ME18 5HA

View Document

18/04/1718 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 12435474.556

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, NO UPDATES

View Document

04/04/174 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 12435468.436

View Document

21/03/1721 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 12382749.266

View Document

06/03/176 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 12357749.266

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BATTERSHILL

View Document

04/01/174 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 12307749.266

View Document

22/12/1622 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 12178033.096

View Document

29/11/1629 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 12177656.686

View Document

21/11/1621 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 11710322.816

View Document

15/11/1615 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 11643656.156

View Document

07/11/167 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 11584832.626

View Document

01/11/161 November 2016 26/10/16 STATEMENT OF CAPITAL GBP 11479569.466

View Document

19/10/1619 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 11019144.406

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRIGGS

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR BRIAN MICHAEL MORITZ

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 10971282.546

View Document

02/08/162 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 10827093.616

View Document

12/07/1612 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 10645101.026

View Document

29/06/1629 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 10308063.996

View Document

24/05/1624 May 2016 SAIL ADDRESS CHANGED FROM: 40 DUKES PLACE LONDON EC3A 7NH ENGLAND

View Document

20/05/1620 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 10231952.896

View Document

25/04/1625 April 2016 25/04/16 STATEMENT OF CAPITAL GBP 10147668.616

View Document

18/04/1618 April 2016 05/04/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 10087668.616

View Document

13/04/1613 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 10016528.126

View Document

08/04/168 April 2016 AUDITOR'S RESIGNATION

View Document

07/04/167 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 9971972.576

View Document

30/03/1630 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 9851972.576

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

14/03/1614 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 9699409.342

View Document

12/01/1612 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 9649409.342

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR GRAHAM PAUL BRIGGS

View Document

02/11/152 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 9252912.965

View Document

02/11/152 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 9430659.346

View Document

13/10/1513 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 9245412.965

View Document

13/10/1513 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 9252912.966

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 20/08/15 STATEMENT OF CAPITAL GBP 9245412.966

View Document

17/08/1517 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 9238412.966

View Document

10/08/1510 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 9236127.966

View Document

17/04/1517 April 2015 05/04/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 9130711.306

View Document

09/02/159 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 9104044.637

View Document

06/02/156 February 2015 ALTER ARTICLES 30/12/2014

View Document

06/02/156 February 2015 ARTICLES OF ASSOCIATION

View Document

06/02/156 February 2015 SUB-DIVISION 30/12/14

View Document

06/02/156 February 2015 06/01/15 STATEMENT OF CAPITAL GBP 8954044.64

View Document

31/12/1431 December 2014 COMPANY NAME CHANGED AFRICAN CONSOLIDATED RESOURCES PLC. CERTIFICATE ISSUED ON 31/12/14

View Document

19/12/1419 December 2014 17/07/13 STATEMENT OF CAPITAL GBP 8635626.64

View Document

18/12/1418 December 2014 17/07/13 STATEMENT OF CAPITAL GBP 8635626.64

View Document

18/12/1418 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 8635626.64

View Document

18/12/1418 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 8635626.64

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR WILLIAM LIONEL BATTERSHILL

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR ERIC KEVIN DIACK

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR HERBERT BOTTOMLEY

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE NICOLAU

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLOW

View Document

02/05/142 May 2014 05/04/14 NO MEMBER LIST

View Document

02/05/142 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO

View Document

02/05/142 May 2014 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR ROY AUBREY PITCHFORD

View Document

08/04/148 April 2014 SECOND FILING FOR FORM TM01

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG HUTTON

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR LLOTD MANOKORE

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR NEVILLE FRANCIS NICOLAU

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT STUART BOTTOMLEY / 16/07/2010

View Document

29/04/1329 April 2013 05/04/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

12/04/1312 April 2013 26/03/12 STATEMENT OF CAPITAL GBP 8459229.24

View Document

12/04/1312 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 8269586.3

View Document

12/04/1312 April 2013 26/03/12 STATEMENT OF CAPITAL GBP 8269586.3

View Document

12/04/1312 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 8269586.3

View Document

12/04/1312 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 8269586.3

View Document

16/02/1316 February 2013 DIRECTOR APPOINTED MR CRAIG MICHAEL HUTTON

View Document

16/02/1316 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL HUTTON / 18/01/2013

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRANSWICK

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN EMERY

View Document

12/02/1312 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 8269586.3

View Document

31/01/1331 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 6026284.3

View Document

31/01/1331 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 6569586.3

View Document

20/12/1220 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 6012492.3

View Document

20/12/1220 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 5930339.15

View Document

09/11/129 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 5930339.15

View Document

09/11/129 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 5877839.15

View Document

09/11/129 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 5877589.15

View Document

09/11/129 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 5874968.61

View Document

08/11/128 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 586782546

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 5859166.24

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT STUART BOTTOMLEY / 01/04/2012

View Document

17/05/1217 May 2012 05/04/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLIS KELLOW / 01/01/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL CRANSWICK / 01/01/2012

View Document

11/05/1211 May 2012 29/03/12 STATEMENT OF CAPITAL GBP 4589837.76

View Document

11/05/1211 May 2012 29/03/12 STATEMENT OF CAPITAL GBP 4589837.76

View Document

10/05/1210 May 2012 29/03/12 STATEMENT OF CAPITAL GBP 4589837.76

View Document

10/05/1210 May 2012 29/03/12 STATEMENT OF CAPITAL GBP 4589837.76

View Document

30/01/1230 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 4589837.76

View Document

30/01/1230 January 2012 22/09/11 STATEMENT OF CAPITAL GBP 4582864.51

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 09/03/11 STATEMENT OF CAPITAL GBP 4565864.51

View Document

17/08/1117 August 2011 16/05/11 STATEMENT OF CAPITAL GBP 3750024.51

View Document

17/08/1117 August 2011 30/06/11 STATEMENT OF CAPITAL GBP 4565864.51

View Document

17/08/1117 August 2011 29/06/11 STATEMENT OF CAPITAL GBP 4565864.51

View Document

17/08/1117 August 2011 27/06/11 STATEMENT OF CAPITAL GBP 4565864.51

View Document

17/08/1117 August 2011 24/06/11 STATEMENT OF CAPITAL GBP 4565864.51

View Document

17/08/1117 August 2011 13/10/10 STATEMENT OF CAPITAL GBP 4565864.51

View Document

17/08/1117 August 2011 03/12/10 STATEMENT OF CAPITAL GBP 4565864.51

View Document

17/08/1117 August 2011 29/06/11 STATEMENT OF CAPITAL GBP 4565864.51

View Document

17/08/1117 August 2011 23/06/11 STATEMENT OF CAPITAL GBP 4565864.51

View Document

17/08/1117 August 2011 06/04/11 STATEMENT OF CAPITAL GBP 4565864.51

View Document

17/08/1117 August 2011 13/05/11 STATEMENT OF CAPITAL GBP 4565864.51

View Document

05/05/115 May 2011 05/04/11 BULK LIST

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED JULIAN PETER EMERY

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED LLOTD MUNYARDZI MANOKORE

View Document

07/09/107 September 2010 05/08/10 STATEMENT OF CAPITAL GBP 3581024.51

View Document

20/08/1020 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/06/107 June 2010 05/04/10 BULK LIST

View Document

22/12/0922 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 3581024.51

View Document

18/11/0918 November 2009 04/01/09 STATEMENT OF CAPITAL GBP 284625173

View Document

22/09/0922 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0922 September 2009 ARTICLES OF ASSOCIATION

View Document

27/08/0927 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLOW / 24/03/2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

03/12/083 December 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

30/09/0830 September 2008 ADOPT ARTICLES 08/09/2008

View Document

30/09/0830 September 2008 SHARE AGREEMENT OTC

View Document

15/09/0815 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN FISHER

View Document

05/10/075 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 05/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SHARES AGREEMENT OTC

View Document

27/07/0527 July 2005 SHARES AGREEMENT OTC

View Document

23/06/0523 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/05/059 May 2005 APPLICATION COMMENCE BUSINESS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 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