BEECHAM GROUP P L C

Company Documents

DateDescription
22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

23/09/2423 September 2024 Secretary's details changed for Mrs Victoria Anne Whyte on 2024-09-11

View Document

11/09/2411 September 2024 Change of details for Smithkline Beecham Limited as a person with significant control on 2024-09-11

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

18/07/2418 July 2024 Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG

View Document

05/06/245 June 2024 Cessation of Smithkline & French Laboratories Limited as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Notification of Smithkline Beecham Limited as a person with significant control on 2024-06-04

View Document

29/05/2429 May 2024 Full accounts made up to 2023-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

16/08/2316 August 2023 Director's details changed for Glaxo Group Limited on 2023-06-06

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARALAMPOS PANAGIOTIDIS

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS CIARA MARTHA LYNCH

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR CHARALAMPOS PANAGIOTIDIS

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN

View Document

05/10/155 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR ADAM WALKER

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 08/03/2012

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 05/10/2011

View Document

05/10/115 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 05/10/2011

View Document

21/09/1121 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 20/09/2011

View Document

21/09/1121 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 20/09/2011

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/10/102 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED PAUL FREDERICK BLACKBURN

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: FOUR NEW HORIZONS COURT HARLEQUIN AVENUE BRENTFORD MIDDLESEX TW8 9EP

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

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

View Document

14/08/0014 August 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 INTIAL ACCOUNTS MADE UP TO 30/11/99

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/98

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 RETURN MADE UP TO 16/02/94; CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 SECRETARY RESIGNED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91 FROM: SB HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9BD

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 22/07/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 RETURN MADE UP TO 30/11/90; CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 INTERIM ACCOUNTS MADE UP TO 31/03/90

View Document

24/05/9024 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: BEECHAM HOUSE BRENTFORD MIDDX TW8 9BD

View Document

15/12/8915 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/896 December 1989 RETURN MADE UP TO 10/11/89; BULK LIST AVAILABLE SEPARATELY

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/89

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/8915 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/89

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/8924 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/8910 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/892 August 1989 REDUCTION OF ISSUED CAPITAL 200689

View Document

02/08/892 August 1989 REDUCTION OF ISSUED CAPITAL

View Document

02/08/892 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/89

View Document

31/07/8931 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/89

View Document

26/07/8926 July 1989 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

26/07/8926 July 1989 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

17/07/8917 July 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/06/8915 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 WD 06/04/89 AD 21/12/88--------- PREMIUM £ SI [email protected]=5000

View Document

20/04/8920 April 1989 WD 06/04/89 AD 13/02/89--------- PREMIUM £ SI [email protected]=9000

View Document

20/04/8920 April 1989 WD 06/04/89 AD 01/02/89-22/02/89 PREMIUM £ SI [email protected]=38750

View Document

20/04/8920 April 1989 WD 06/04/89 AD 09/01/89-18/01/89 PREMIUM £ SI [email protected]=6000

View Document

20/04/8920 April 1989 WD 06/04/89 AD 25/01/89-30/01/89 PREMIUM £ SI [email protected]=3500

View Document

20/04/8920 April 1989 WD 06/04/89 AD 13/02/89--------- PREMIUM £ SI [email protected]=2500

View Document

02/03/892 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/8927 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/8927 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/8920 January 1989 WD 29/12/88 AD 07/11/88-28/11/88 PREMIUM £ SI [email protected]=26250

View Document

20/01/8920 January 1989 WD 29/12/88 AD 23/11/88--------- PREMIUM £ SI [email protected]=5500

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/889 November 1988 WD 26/10/88 AD 11/10/88--------- PREMIUM £ SI [email protected]=1250

View Document

08/11/888 November 1988 RED.OF SH.PREM.ACC

View Document

07/11/887 November 1988 REDUCTION OF ISSUED CAPITAL 270788

View Document

04/11/884 November 1988 REDUCTION OF SHARE PREMIUM

View Document

31/10/8831 October 1988 RETURN MADE UP TO 10/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/8826 October 1988 WD 13/10/88 AD 25/08/88--------- £ SI [email protected]=1443

View Document

26/10/8826 October 1988 WD 13/10/88 AD 07/09/88-08/09/88 £ SI [email protected]=23856

View Document

26/10/8826 October 1988 WD 13/10/88 AD 01/09/88-06/09/88 £ SI [email protected]=5942

View Document

26/10/8826 October 1988 WD 13/10/88 AD 07/09/88--------- £ SI [email protected]=169

View Document

26/10/8826 October 1988 WD 13/10/88 AD 26/08/88-31/08/88 £ SI [email protected]=2122

View Document

26/10/8826 October 1988 WD 13/10/88 AD 02/09/88--------- £ SI [email protected]=1698

View Document

26/10/8826 October 1988 WD 13/10/88 AD 01/08/88-10/08/88 PREMIUM £ SI [email protected]=30250

View Document

26/10/8826 October 1988 WD 13/10/88 AD 31/08/88-19/09/88 PREMIUM £ SI [email protected]=7500

View Document

26/10/8826 October 1988 WD 13/10/88 AD 03/08/88-24/08/88 £ SI [email protected]=11250

View Document

26/10/8826 October 1988 WD 13/10/88 AD 31/08/88-19/09/88 PREMIUM £ SI [email protected]=16750

View Document

26/10/8826 October 1988 WD 13/10/88 AD 31/08/88-21/09/88 PREMIUM £ SI [email protected]=9500

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 WD 18/08/88 AD 04/08/88--------- PREMIUM £ SI [email protected]=34411

View Document

01/09/881 September 1988 WD 05/08/88 AD 13/07/88-25/07/88 PREMIUM £ SI [email protected]=25250

View Document

01/09/881 September 1988 WD 05/08/88 AD 28/07/88--------- PREMIUM £ SI [email protected]=3000

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

24/08/8824 August 1988 WD 25/07/88 AD 06/04/88-18/04/88 PREMIUM £ SI [email protected]=10750

View Document

24/08/8824 August 1988 WD 25/07/88 AD 21/06/88--------- PREMIUM £ SI [email protected]=7500

View Document

16/08/8816 August 1988 WD 01/07/88 AD 10/05/88--------- £ SI [email protected]=4245

View Document

14/07/8814 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

28/06/8828 June 1988 WD 23/05/88 AD 03/05/88--------- £ SI [email protected]=424

View Document

01/06/881 June 1988 WD 04/05/88 AD 07/03/88--------- PREMIUM £ SI [email protected]=19000

View Document

01/06/881 June 1988 WD 04/05/88 AD 07/03/88-14/03/88 PREMIUM £ SI [email protected]=13500

View Document

01/06/881 June 1988 WD 04/05/88 AD 30/03/88--------- PREMIUM £ SI [email protected]=2500

View Document

01/06/881 June 1988 WD 04/05/88 AD 06/04/88--------- £ SI [email protected]=11037

View Document

01/06/881 June 1988 WD 21/04/88 AD 17/03/88--------- £ SI [email protected]=1698

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

06/05/886 May 1988 WD 25/03/88 AD 11/02/88--------- £ SI [email protected]=2971

View Document

20/04/8820 April 1988 WD 16/03/88 AD 08/02/88-22/02/88 PREMIUM £ SI [email protected]=11500

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 WD 29/02/88 AD 20/01/88-25/01/88 PREMIUM £ SI [email protected]=10750

View Document

28/03/8828 March 1988 WD 29/02/88 AD 25/01/88--------- PREMIUM £ SI [email protected]=5000

View Document

28/03/8828 March 1988 WD 29/02/88 AD 11/01/88-20/01/88 PREMIUM £ SI [email protected]=5000

View Document

24/03/8824 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/8817 March 1988 WD 16/02/88 AD 17/12/87--------- PREMIUM £ SI [email protected]=13750

View Document

17/03/8817 March 1988 WD 16/02/88 AD 14/12/87-21/12/87 PREMIUM £ SI [email protected]=6250

View Document

10/03/8810 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/8828 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/8818 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/8813 January 1988 WD 08/12/87 AD 26/10/87-29/10/87 £ SI [email protected]=4245

View Document

24/11/8724 November 1987 WD 03/11/87 AD 02/09/87-07/09/87 £ SI [email protected]=5250

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

25/10/8725 October 1987 WD 20/10/87 AD 05/10/87-06/10/87 PREMIUM £ SI [email protected]=2716

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

19/10/8719 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

23/09/8723 September 1987 RETURN MADE UP TO 05/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 ADOPT MEM AND ARTS 220787

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

31/07/8731 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

15/04/8715 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/8715 April 1987 RETURN OF ALLOTMENTS

View Document

25/03/8725 March 1987 RETURN OF ALLOTMENTS

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

18/02/8718 February 1987 RETURN OF ALLOTMENTS

View Document

16/02/8716 February 1987 RETURN OF ALLOTMENTS

View Document

03/02/873 February 1987 NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 RETURN OF ALLOTMENTS

View Document

27/12/8627 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/8630 October 1986 RETURN OF ALLOTMENTS

View Document

24/10/8624 October 1986 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 RETURN OF ALLOTMENTS

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

27/08/8627 August 1986 DIRECTOR RESIGNED

View Document

27/08/8627 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

26/07/8626 July 1986 ALT MEM AND ARTS

View Document

26/07/8626 July 1986 DIRECTOR RESIGNED

View Document

26/07/8626 July 1986 GAZETTABLE DOCUMENT

View Document

26/07/8626 July 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

09/07/869 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

27/06/8627 June 1986 RETURN OF ALLOTMENTS

View Document

26/06/8626 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/863 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/8511 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

14/07/8414 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

14/07/8314 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

21/07/8221 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

12/11/8112 November 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/11/816 November 1981 R7 - OLD PUBLIC REREG AS PUBLIC

View Document

10/07/8110 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

18/07/8018 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

22/08/7922 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

21/07/7821 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

26/09/7726 September 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

03/09/763 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

11/09/7511 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

15/08/7415 August 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

24/03/6124 March 1961 REGISTERED OFFICE CHANGED ON 24/03/61 FROM: REGISTERED OFFICE CHANGED

View Document

13/08/4513 August 1945 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/08/45

View Document

23/01/2823 January 1928 REGISTERED OFFICE CHANGED ON 23/01/28 FROM: REGISTERED OFFICE CHANGED

View Document

23/01/2823 January 1928 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/2823 January 1928 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