DEVONPORT ROYAL DOCKYARD LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Gareth John Hedicker as a director on 2025-07-18

View Document

15/07/2515 July 2025 NewAppointment of Jenna Louise Walters as a secretary on 2025-06-20

View Document

04/06/254 June 2025 NewChange of details for Babcock Marine (Devonport) Limited as a person with significant control on 2025-06-04

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Termination of appointment of Pascal Fel as a secretary on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Richard James Carrick as a director on 2024-11-01

View Document

14/11/2414 November 2024 Termination of appointment of Gary Simpson as a director on 2024-11-12

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Kenneth Malcolm Douglas as a director on 2024-09-30

View Document

08/10/248 October 2024 Termination of appointment of Andrew David Hugh Mathews as a director on 2024-09-30

View Document

22/08/2422 August 2024 Termination of appointment of Paul Watson as a director on 2024-07-24

View Document

22/08/2422 August 2024 Appointment of Mr Mark David Lawton as a director on 2024-07-24

View Document

23/07/2423 July 2024 Full accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 Appointment of Mr Harry Arthur Blair Holt as a director on 2024-02-14

View Document

26/02/2426 February 2024 Appointment of Mr Kenneth Malcolm Douglas as a director on 2024-02-14

View Document

26/01/2426 January 2024 Termination of appointment of Dr Andrew Spurr as a director on 2023-12-31

View Document

27/10/2327 October 2023 Termination of appointment of Nicola Mary Fox as a director on 2023-10-20

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-03-31

View Document

28/04/2328 April 2023 Appointment of Ms Nicola Mary Fox as a director on 2023-04-28

View Document

27/04/2327 April 2023 Termination of appointment of Nicola Mary Fox as a director on 2023-04-26

View Document

14/02/2314 February 2023 Termination of appointment of Julia Mary Wood as a secretary on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Pascal Fel as a secretary on 2023-02-14

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

12/11/2112 November 2021 Full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOSTER

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN LECKIE

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED DR DR ANDREW SPURR

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MICHAEL STEPHEN HOMER

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG LOCKHART

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR SIMON FOSTER

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS GILBERT

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMKINS

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON FOSTER

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR SIMON FOSTER

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SEMKEN

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DONALDSON

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK JONES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOMER

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JEWELL

View Document

09/11/169 November 2016 DIRECTOR APPOINTED SIR ANDREW DAVID HUGH MATHEWS

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHALLEY

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWIE

View Document

09/11/169 November 2016 DIRECTOR APPOINTED CRAIG LOCKHART

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR STEPHEN AMOS FRENCH

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER ALAN TOMKINS

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR GARY LAMBERT

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR GAVIN MICHAEL LECKIE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GREIG

View Document

08/07/148 July 2014 SECRETARY APPOINTED JULIA MARY WOOD

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD BETHEL

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG LOCKHART

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED JOHN ANTHONY DONALDSON

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED DAVID ST.JOHN SEMKEN

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR MICHAEL WHALLEY

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR IAN JEWELL

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETTIGREW

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED DEREK MALCOLM JONES

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN URQUHART

View Document

11/11/1311 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GILLESPIE

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR JOHN WALLACE HOWIE

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD ANDERSON BETHEL / 22/12/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD ANDERSON BETHEL / 22/12/2010

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART URQUHART / 02/08/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID TAYLOR GREIG / 22/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ANDERSON BETHEL / 22/06/2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MICHAEL STEPHEN HOMER

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HARDY

View Document

05/11/095 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOWIE

View Document

06/08/096 August 2009 DIRECTOR APPOINTED TIMOTHY MICHAEL ROBERT PETTIGREW

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN GOODMAN

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GOODMAN / 14/04/2009

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GILLESPIE / 07/01/2009

View Document

09/12/089 December 2008 DIRECTOR APPOINTED JONATHAN HALL

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW NICHOLLS

View Document

02/12/082 December 2008 SEC175(5)(A) CA 2006 CONFLICT OF INTEREST 17/11/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LOCKHART / 29/10/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN URQUHART / 25/07/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD BETHEL / 25/07/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/05/081 May 2008 DIRECTOR APPOINTED KEVIN GOODMAN

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR ANDREW CHARLES NICHOLLS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ROGER KEITH GILLESPIE

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MR. CRAIG LOCKHART

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ROGER ANDREW HARDY

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED PHILIP ROSS JONES

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM TAME

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROGERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR HENRY WARREN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY HENRY WARREN

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MR JOHN DAVID TAYLOR GREIG

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 LOAN AGREEMENTS 08/08/07

View Document

20/09/0720 September 2007 WORKING CAPITAL FACILIT 05/09/07

View Document

29/08/0729 August 2007 ACCESSION AGREEMENT 08/08/07

View Document

17/08/0717 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0719 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

13/07/0713 July 2007 AUDITOR'S RESIGNATION

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

08/11/018 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NC INC ALREADY ADJUSTED 11/03/97

View Document

27/03/9727 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/97

View Document

27/03/9727 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/97

View Document

26/03/9726 March 1997 FINANCIAL ASSISTANCE 13/03/97

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9726 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9726 March 1997 ALTER MEM AND ARTS 13/03/97

View Document

26/03/9726 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9725 March 1997 £ NC 50001/5350002 11/03/97

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 ALTER MEM AND ARTS 21/02/97

View Document

05/03/975 March 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/03/975 March 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/03/975 March 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/03/975 March 1997 REREGISTRATION PLC-PRI 21/02/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

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

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/11/9210 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: CENTRAL OFFICE BLOCK H.M. NAVAL BASE DEVONPORT DEVON PL1 4SG

View Document

13/12/9013 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/04/8928 April 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

11/04/8811 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/8830 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

17/06/8717 June 1987 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/8717 June 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/04/8722 April 1987 NEW SECRETARY APPOINTED

View Document

08/04/878 April 1987 GAZETTABLE DOCUMENT

View Document

07/04/877 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

27/01/8727 January 1987 APPLICATION COMMENCE BUSINESS

View Document

13/01/8713 January 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES ********

View Document

13/01/8713 January 1987 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 CERTIFICATE OF INCORPORATION

View Document

26/11/8626 November 1986 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