TETRA TECH LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Gareth George Arber as a secretary on 2025-04-14

View Document

15/04/2515 April 2025 Appointment of Mr Andrew James Murdoch as a secretary on 2025-04-14

View Document

05/07/245 July 2024 Full accounts made up to 2023-10-01

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-10-02

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-09-26

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITWORTH

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY BENJAMIN WHITWORTH

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR MARK EDWARD JACKSON

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / WYG GROUP LIMITED / 05/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 3 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4ER ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM ARNDALE COURT OTLEY ROAD HEADINGLEY LEEDS LS6 2UJ

View Document

10/07/1910 July 2019 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH

View Document

07/03/187 March 2018 SECOND FILING OF TM01 FOR JEANNE CARROLL TOWNEND

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEANNE TOWNEND

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019597040007

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITWORTH

View Document

02/03/172 March 2017 DIRECTOR APPOINTED JEANNE CARROLL TOWNEND

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ARTHUR HOLDEN / 01/01/2015

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED TIMOTHY ARTHUR HOLDEN

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM OLVER

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN THORN

View Document

21/11/1321 November 2013 SECTION 519

View Document

15/11/1315 November 2013 AUDITOR'S RESIGNATION

View Document

07/11/137 November 2013 AUDITOR'S RESIGNATION

View Document

06/11/136 November 2013 AUDITOR'S RESIGNATION

View Document

29/10/1329 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GARETH GEORGE ARBER / 01/04/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY OLVER / 01/04/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLEN THORN / 01/04/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GILLESPIE / 01/04/2012

View Document

26/10/1226 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WARWICK WHITWORTH / 01/04/2012

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR NOEL LAX

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY ALLEN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARE

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KERSHAW

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED GLEN THORN

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

25/10/1125 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY APPOINTED BENJAMIN WARWICK WHITWORTH

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMER

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CRICHTON-MILLER

View Document

08/12/108 December 2010 DIRECTOR APPOINTED RICHARD ANTHONY ALLEN

View Document

03/12/103 December 2010 DIRECTOR APPOINTED DAVID MICHAEL KERSHAW

View Document

29/11/1029 November 2010 SECRETARY APPOINTED GARETH GEORGE ARBER

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED ANDREW JAMES GILLESPIE

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ARNDALE COURT HEADINGLEY LEEDS LS6 2UJ

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR DAVID JAMES LAURENS CRICHTON-MILLER

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/01/102 January 2010 ALTER ARTICLES 08/12/2009

View Document

02/01/102 January 2010 ARTICLES OF ASSOCIATION

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS

View Document

19/10/0919 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GEOFFREY LAX / 04/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY OLVER / 04/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WILTON / 04/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM JENKINS / 04/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HAMER / 04/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMOTHY HARE / 02/10/2009

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MR GRAHAM DUDLEY OLVER

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HARTLEY

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP JONES

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD COACKLEY

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MARSHALL

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR DAVID CHARLES WILTON

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JOHN WILLIAM JENKINS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR LAWRIE HAYNES

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/12/084 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0825 November 2008 SECRETARY APPOINTED CAROLINE LOUISE FARBRIDGE

View Document

17/11/0817 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DENIS PATRICK CONNERY LOGGED FORM

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED PAUL CHRISTOPHER HAMER

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FULLER

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JENKINS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PROCTER

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DEAN

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON MARTIN

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SCOTT

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH ZUKOWSKI

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN ROGERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS FORD

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WHITTAKER

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ALBERT WILLIAMSON TAYLOR

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SLOTA

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER KIERNAN

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR TERRY EVERALL

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN ADAMS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR HANIF KARA

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR KEITH ADDISON

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DODDS

View Document

01/07/081 July 2008 COMPANY NAME CHANGED WHITE YOUNG GREEN CONSULTING LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DEASY

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 FACILITIES AGREEMENT 13/03/07

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0316 August 2003 RE DIRS 05/08/03

View Document

16/08/0316 August 2003 ARTICLES OF ASSOCIATION

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

30/11/0230 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 COMPANY NAME CHANGED WHITE YOUNG CONSULTING GROUP LIM ITED CERTIFICATE ISSUED ON 05/01/98

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9722 July 1997 ALTER MEM AND ARTS 18/07/97

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 £ IC 95300/85300 31/12/94 £ SR [email protected]=10000

View Document

17/01/9517 January 1995 50000 20P SHS 23/12/94

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 documents registered before 1 January 1995

View Document

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

View Document

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

View Document

24/10/9424 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/93

View Document

22/06/9322 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 04/10/91; CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/10/9122 October 1991 SHARE SCHEME 19/09/91

View Document

09/10/919 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/914 October 1991 £ IC 95300/85300 18/01/91 £ SR [email protected]=10000

View Document

04/10/914 October 1991 50000 20P 17/01/91

View Document

20/06/9120 June 1991 RE TRUST DEED 25/04/91

View Document

20/06/9120 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9112 June 1991 £ IC 99000/96500 19/10/90 £ SR [email protected]=2500

View Document

12/06/9112 June 1991 £ IC 96300/95300 31/10/90 £ SR [email protected]=1000

View Document

12/06/9112 June 1991 18500 X 20P 11/09/90

View Document

12/06/9112 June 1991 £ IC 96500/96300 09/10/90 £ SR [email protected]=200

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 50000 ORD SHARES 17/01/91

View Document

25/02/9125 February 1991 £ IC 109000/99000 17/01/91 £ SR [email protected]=10000

View Document

07/12/907 December 1990 SHARES AGREEMENT OTC

View Document

30/11/9030 November 1990 £ SR 4000@1 01/04/87

View Document

30/11/9030 November 1990 £ SR 11000@1 24/10/86

View Document

27/11/9027 November 1990 ALTER MEM AND ARTS 27/10/88

View Document

27/11/9027 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9013 November 1990 £ SR [email protected] 13/06/90

View Document

13/11/9013 November 1990 7500 20P 27/10/88

View Document

13/11/9013 November 1990 14000 20P 06/07/90

View Document

13/11/9013 November 1990 £ SR [email protected] 13/06/90

View Document

13/11/9013 November 1990 £ SR [email protected] 27/10/88

View Document

13/11/9013 November 1990 10000 20P 06/07/90

View Document

09/11/909 November 1990 £ SR 11000@2200 22/02/88

View Document

09/11/909 November 1990 £ SR 13700@2740 07/10/88

View Document

09/11/909 November 1990 £ SR 10500@2100 12/09/89

View Document

06/11/906 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/89

View Document

06/11/906 November 1990 RE SHARES 04/07/89

View Document

06/11/906 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/88

View Document

25/10/9025 October 1990 5000@20P 17/08/89

View Document

25/10/9025 October 1990 VARYING SHARE RIGHTS AND NAMES 08/09/88

View Document

25/10/9025 October 1990 RE ISS 1000@20P 22/12/89

View Document

25/10/9025 October 1990 S-DIV 08/09/88

View Document

25/10/9025 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 7500 @ 20P 17/08/89

View Document

24/01/9024 January 1990 £ SR [email protected] 11/09/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/10/8730 October 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 ***** ***** ***** ***** *****

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 NEW DIRECTOR APPOINTED

View Document

12/03/8612 March 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8626 February 1986 NEW SECRETARY APPOINTED

View Document

07/02/867 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/02/86

View Document

08/01/868 January 1986 DIR / SEC APPOINT / RESIGN

View Document

20/12/8520 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/12/85

View Document

15/11/8515 November 1985 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