R P S GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Full accounts made up to 2024-09-29

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

02/01/252 January 2025 Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-01-02

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Statement of capital on 2024-12-11

View Document

11/12/2411 December 2024

View Document

18/07/2418 July 2024 Resolutions

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-10-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Gillespie as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Christopher Green as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of William Brownlie as a director on 2023-11-02

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

09/10/239 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

12/06/2312 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

24/05/2324 May 2023 Satisfaction of charge 020877860003 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 2 in full

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

27/04/2327 April 2023 Second filing for the termination of Judith Cottrell as a director

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

22/04/2322 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

14/03/2314 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

14/03/2314 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-27

View Document

14/03/2314 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Re-registration from a public company to a private limited company

View Document

17/02/2317 February 2023 Re-registration of Memorandum and Articles

View Document

17/02/2317 February 2023 Certificate of re-registration from Public Limited Company to Private

View Document

17/02/2317 February 2023 Resolutions

View Document

15/02/2315 February 2023 Notification of Tetra Tech Uk Holdings Limited as a person with significant control on 2023-01-23

View Document

14/02/2314 February 2023 Withdrawal of a person with significant control statement on 2023-02-14

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

30/01/2330 January 2023 Court order

View Document

25/01/2325 January 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-01-23

View Document

25/01/2325 January 2023 Appointment of William Brownlie as a director on 2023-01-23

View Document

24/01/2324 January 2023 Termination of appointment of Kenneth Lever as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Michael Mckelvy as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of John Matheson Douglas as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Elizabeth Ann Peace as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Allison Margaret Bainbridge as a director on 2023-01-24

View Document

16/11/2216 November 2022 Resolutions

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Termination of appointment of Nicholas Rowe as a secretary on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Resolutions

View Document

04/02/224 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Mr Nicholas Rowe as a secretary on 2022-02-04

View Document

12/06/2012 June 2020 05/05/20 STATEMENT OF CAPITAL GBP 6836619.78

View Document

12/06/2012 June 2020 22/05/20 STATEMENT OF CAPITAL GBP 6850210.74

View Document

12/06/2012 June 2020 11/05/20 STATEMENT OF CAPITAL GBP 6836719.54

View Document

01/06/201 June 2020 13/05/20 STATEMENT OF CAPITAL GBP 6847989.27

View Document

01/06/201 June 2020 13/05/20 STATEMENT OF CAPITAL GBP 6843555.03

View Document

12/05/2012 May 2020 02/04/20 STATEMENT OF CAPITAL GBP 6824022.66

View Document

12/05/2012 May 2020 24/04/20 STATEMENT OF CAPITAL GBP 6836469.78

View Document

07/05/207 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/205 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MS JUDITH COTTRELL

View Document

30/04/2030 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 683616261

View Document

30/04/2030 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 6836140.14

View Document

30/04/2030 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 6823400.04

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

01/04/201 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 682146.31

View Document

01/04/201 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 6823400.04

View Document

01/04/201 April 2020 14/02/20 STATEMENT OF CAPITAL GBP 6819999.69

View Document

10/03/2010 March 2020 07/02/20 STATEMENT OF CAPITAL GBP 6819961

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATHESON DOUGLAS / 10/02/2020

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 6818509

View Document

12/02/2012 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 6819919

View Document

22/01/2022 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 6811363

View Document

20/01/2020 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 6817479

View Document

20/01/2020 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 6815475

View Document

13/01/2013 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 6814182

View Document

19/12/1919 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 6812617

View Document

19/12/1919 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 6814032

View Document

09/12/199 December 2019 15/11/19 STATEMENT OF CAPITAL GBP 6811031

View Document

09/12/199 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 6811003

View Document

09/12/199 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 6811320

View Document

28/11/1928 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 6810773

View Document

23/10/1923 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 6803930

View Document

23/10/1923 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 6802566

View Document

14/10/1914 October 2019 27/08/19 STATEMENT OF CAPITAL GBP 6798455

View Document

07/10/197 October 2019 10/09/19 STATEMENT OF CAPITAL GBP 6799807

View Document

07/10/197 October 2019 10/09/19 STATEMENT OF CAPITAL GBP 6807221

View Document

23/08/1923 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 6796955

View Document

23/08/1923 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 6798426

View Document

16/07/1916 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 6795558

View Document

12/07/1912 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 6794890

View Document

17/06/1917 June 2019 07/05/19 STATEMENT OF CAPITAL GBP 6791768

View Document

17/06/1917 June 2019 07/05/19 STATEMENT OF CAPITAL GBP 6790197

View Document

17/06/1917 June 2019 07/05/19 STATEMENT OF CAPITAL GBP 6793038

View Document

17/06/1917 June 2019 17/05/19 STATEMENT OF CAPITAL GBP 6794659

View Document

17/06/1917 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 6794702

View Document

17/06/1917 June 2019 07/05/19 STATEMENT OF CAPITAL GBP 6790316

View Document

17/06/1917 June 2019 13/05/19 STATEMENT OF CAPITAL GBP 6794193

View Document

20/05/1920 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 6787354

View Document

20/05/1920 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 6787384

View Document

20/05/1920 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 6787323

View Document

17/05/1917 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1917 May 2019 23/04/19 STATEMENT OF CAPITAL GBP 67897605

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LEVER / 15/05/2019

View Document

08/05/198 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVIE JOSEPH GORMLEY / 03/05/2019

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER-BAKEWELL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

09/04/199 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 6787.189

View Document

09/04/199 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 6786.157

View Document

09/04/199 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 6786988

View Document

15/03/1915 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 6785942

View Document

13/02/1913 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 6785897

View Document

22/01/1922 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 6785884

View Document

15/01/1915 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 6778345

View Document

15/01/1915 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 6778177

View Document

15/01/1915 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 6783075

View Document

15/01/1915 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 6783159

View Document

02/01/192 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 6.782749

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MR DAVIE JOSEPH GORMLEY

View Document

11/12/1811 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 6778134

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

21/11/1821 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 6778120

View Document

18/10/1818 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 6772087

View Document

12/10/1812 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 6770396

View Document

25/09/1825 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 6770097

View Document

25/09/1825 September 2018 10/08/18 STATEMENT OF CAPITAL GBP 6768525

View Document

13/09/1813 September 2018 03/08/18 STATEMENT OF CAPITAL GBP 6766948

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MRS CATHERINE JANET GLICKMAN

View Document

22/08/1822 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 6768483

View Document

13/08/1813 August 2018 13/07/18 STATEMENT OF CAPITAL GBP 6765129.48

View Document

13/08/1813 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 6766750

View Document

13/08/1813 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 6766927

View Document

17/07/1817 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 6765129

View Document

12/07/1812 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 6763656

View Document

11/07/1811 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 6763370

View Document

11/07/1811 July 2018 15/06/18 STATEMENT OF CAPITAL GBP 6762726

View Document

11/07/1811 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 6762461

View Document

20/06/1820 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 6762300

View Document

18/06/1818 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 6758856

View Document

18/06/1818 June 2018 27/04/18 STATEMENT OF CAPITAL GBP 6751719

View Document

18/06/1818 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 6757129

View Document

18/06/1818 June 2018 16/05/18 STATEMENT OF CAPITAL GBP 6757849

View Document

18/06/1818 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 6757753

View Document

18/06/1818 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 6759566

View Document

23/05/1823 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 6753036

View Document

16/05/1816 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 6750227

View Document

10/05/1810 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 6751652

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR MICHAEL MCKELVY

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 6750203

View Document

19/03/1819 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 6749219

View Document

16/02/1816 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 6746398

View Document

14/02/1814 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 6747713

View Document

12/02/1812 February 2018 12/01/18 STATEMENT OF CAPITAL GBP 6745920

View Document

25/01/1825 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 6745903

View Document

16/01/1816 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 6741221

View Document

15/01/1815 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 6744575

View Document

04/01/184 January 2018 06/12/17 STATEMENT OF CAPITAL GBP 7223284

View Document

12/12/1712 December 2017 07/11/17 STATEMENT OF CAPITAL GBP 7216167

View Document

12/12/1712 December 2017 10/11/17 STATEMENT OF CAPITAL GBP 7217821

View Document

12/12/1712 December 2017 07/11/17 STATEMENT OF CAPITAL GBP 7217658

View Document

04/12/174 December 2017 10/11/17 STATEMENT OF CAPITAL GBP 7221121

View Document

28/11/1728 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 7215908

View Document

10/11/1710 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 7213177

View Document

10/11/1710 November 2017 13/10/17 STATEMENT OF CAPITAL GBP 7213012

View Document

10/11/1710 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 2833909.08

View Document

10/11/1710 November 2017 13/10/17 STATEMENT OF CAPITAL GBP 7213107

View Document

23/10/1723 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 7209154

View Document

12/10/1712 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 7212619

View Document

12/10/1712 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 7207651

View Document

11/10/1711 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 7211404

View Document

20/09/1720 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 7208917

View Document

20/09/1720 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 7207626

View Document

20/09/1720 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 7204867

View Document

18/09/1718 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 7204854

View Document

18/09/1718 September 2017 04/08/17 STATEMENT OF CAPITAL GBP 7204733

View Document

18/09/1718 September 2017 28/07/17 STATEMENT OF CAPITAL GBP 7203267

View Document

18/09/1718 September 2017 04/08/17 STATEMENT OF CAPITAL GBP 7204645

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HEARNE

View Document

21/08/1721 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 7204607

View Document

16/08/1716 August 2017 14/07/17 STATEMENT OF CAPITAL GBP 7203080

View Document

16/08/1716 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 7203179

View Document

16/08/1716 August 2017 07/07/17 STATEMENT OF CAPITAL GBP 7201533

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE CHARLTON

View Document

20/07/1720 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 7202895

View Document

14/07/1714 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 7201484

View Document

14/07/1714 July 2017 02/06/17 STATEMENT OF CAPITAL GBP 6718959

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS ELIZABETH ANN PEACE

View Document

19/06/1719 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 7201377

View Document

18/06/1718 June 2017 12/05/17 STATEMENT OF CAPITAL GBP 6717.595

View Document

18/06/1718 June 2017 22/05/17 STATEMENT OF CAPITAL GBP 6718849

View Document

18/06/1718 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 6718538

View Document

18/06/1718 June 2017 12/05/17 STATEMENT OF CAPITAL GBP 6718139

View Document

18/06/1718 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 6718897

View Document

18/06/1718 June 2017 28/04/17 STATEMENT OF CAPITAL GBP 6715853

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR JOHN MATHESON DOUGLAS

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

22/05/1722 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 6717174

View Document

18/05/1718 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 6715778

View Document

18/05/1718 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 6715485

View Document

18/05/1718 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 6715582

View Document

12/05/1712 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1710 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 6715313

View Document

24/04/1724 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 6712773

View Document

24/04/1724 April 2017 10/03/17 STATEMENT OF CAPITAL GBP 6712788

View Document

24/04/1724 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 6709237

View Document

24/04/1724 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 6711544

View Document

24/04/1724 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 6713498

View Document

24/04/1724 April 2017 10/03/17 STATEMENT OF CAPITAL GBP 6712957

View Document

24/04/1724 April 2017 17/03/17 STATEMENT OF CAPITAL GBP 6713058

View Document

24/04/1724 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 6713623

View Document

24/04/1724 April 2017 24/02/17 STATEMENT OF CAPITAL GBP 6707344

View Document

24/04/1724 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 6713341

View Document

24/04/1724 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 6713960

View Document

24/04/1724 April 2017 17/03/17 STATEMENT OF CAPITAL GBP 6712979

View Document

24/04/1724 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 6713743

View Document

17/03/1717 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 6708773

View Document

15/03/1715 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 6707257

View Document

15/03/1715 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 6707139

View Document

28/02/1728 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 6706606

View Document

13/02/1713 February 2017 06/01/17 STATEMENT OF CAPITAL GBP 6705063

View Document

13/02/1713 February 2017 23/12/16 STATEMENT OF CAPITAL GBP 6703135

View Document

13/02/1713 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 6705223

View Document

13/02/1713 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 6705079

View Document

11/02/1711 February 2017 06/01/17 STATEMENT OF CAPITAL GBP 6704872

View Document

26/01/1726 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 6704761

View Document

24/01/1724 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 6703050

View Document

24/01/1724 January 2017 02/12/16 STATEMENT OF CAPITAL GBP 6700170

View Document

20/12/1620 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 6702987

View Document

15/12/1615 December 2016 18/11/16 STATEMENT OF CAPITAL GBP 6700004

View Document

15/12/1615 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 6700124

View Document

25/11/1625 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 6699967

View Document

24/11/1624 November 2016 07/10/16 STATEMENT OF CAPITAL GBP 6695382

View Document

24/11/1624 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 6695563

View Document

15/11/1615 November 2016 23/09/16 STATEMENT OF CAPITAL GBP 6693081

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR KENNETH LEVER

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY LAND

View Document

29/10/1629 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 6695311

View Document

27/10/1627 October 2016 26/08/16 STATEMENT OF CAPITAL GBP 6690832

View Document

27/10/1627 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 6693346

View Document

27/10/1627 October 2016 16/09/16 STATEMENT OF CAPITAL GBP 6693011

View Document

26/10/1626 October 2016 16/09/16 STATEMENT OF CAPITAL GBP 6692792

View Document

06/10/166 October 2016 12/08/16 STATEMENT OF CAPITAL GBP 6690642

View Document

04/10/164 October 2016 06/09/16 STATEMENT OF CAPITAL GBP 6692721

View Document

04/10/164 October 2016 09/08/16 STATEMENT OF CAPITAL GBP 6690531

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

04/10/164 October 2016 05/08/16 STATEMENT OF CAPITAL GBP 6688691

View Document

04/10/164 October 2016 05/08/16 STATEMENT OF CAPITAL GBP 6688560

View Document

03/10/163 October 2016 12/08/16 STATEMENT OF CAPITAL GBP 6690691

View Document

03/10/163 October 2016 09/08/16 STATEMENT OF CAPITAL GBP 6689669

View Document

14/09/1614 September 2016 15/07/16 STATEMENT OF CAPITAL GBP 6688559

View Document

02/08/162 August 2016 03/06/16 STATEMENT OF CAPITAL GBP 6683101

View Document

28/07/1628 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 6688506

View Document

13/07/1613 July 2016 27/05/16 STATEMENT OF CAPITAL GBP 6683076

View Document

14/06/1614 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 6681109

View Document

14/06/1614 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 6686567

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR JOHN HENRY BENNETT

View Document

18/05/1618 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 6683054

View Document

17/05/1617 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 6679305

View Document

17/05/1617 May 2016 08/04/16 STATEMENT OF CAPITAL GBP 6679577

View Document

17/05/1617 May 2016 08/04/16 STATEMENT OF CAPITAL GBP 6680406

View Document

17/05/1617 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 6680991

View Document

17/05/1617 May 2016 15/04/16 STATEMENT OF CAPITAL GBP 6680935

View Document

17/05/1617 May 2016 15/04/16 STATEMENT OF CAPITAL GBP 6680436

View Document

14/05/1614 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1619 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 6676748

View Document

19/04/1619 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 6677132

View Document

19/04/1619 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 6677570

View Document

19/04/1619 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 6673249

View Document

19/04/1619 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 6677392

View Document

14/04/1614 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 6677456

View Document

21/03/1621 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 6672302

View Document

16/03/1616 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 6670431

View Document

11/03/1611 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 6670450

View Document

15/02/1615 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 6670338

View Document

13/02/1613 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 6668480

View Document

13/02/1613 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 6668492

View Document

19/01/1619 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 6668426

View Document

15/01/1615 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 6667028

View Document

08/12/158 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 6666894

View Document

08/12/158 December 2015 06/11/15 STATEMENT OF CAPITAL GBP 6666871

View Document

18/11/1518 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 6666573

View Document

18/11/1518 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 6666435

View Document

23/10/1523 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 6666350

View Document

25/09/1525 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 6664905

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAHAM

View Document

02/09/152 September 2015 11/08/15 STATEMENT OF CAPITAL GBP 6663432

View Document

02/09/152 September 2015 05/08/15 STATEMENT OF CAPITAL GBP 6662758

View Document

21/08/1521 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 6660397

View Document

21/08/1521 August 2015 24/07/15 STATEMENT OF CAPITAL GBP 6661904

View Document

17/07/1517 July 2015 09/07/15 STATEMENT OF CAPITAL GBP 6661876

View Document

17/07/1517 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 6660365

View Document

17/07/1517 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 6661221

View Document

17/07/1517 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 6600322

View Document

08/07/158 July 2015 10/06/15 STATEMENT OF CAPITAL GBP 6658.295

View Document

08/07/158 July 2015 05/06/15 STATEMENT OF CAPITAL GBP 6658244

View Document

24/06/1524 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 6660244

View Document

24/06/1524 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 6658193

View Document

17/06/1517 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 6657415

View Document

16/06/1516 June 2015 11/05/15 STATEMENT OF CAPITAL GBP 6657.243

View Document

16/06/1516 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 6657.161

View Document

16/06/1516 June 2015 11/05/15 STATEMENT OF CAPITAL GBP 6657.364

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

27/05/1527 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 6653959

View Document

27/05/1527 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 6653600

View Document

21/05/1521 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 6655589

View Document

21/05/1521 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 6657.125

View Document

21/05/1521 May 2015 09/04/15 STATEMENT OF CAPITAL GBP 6651925

View Document

18/05/1518 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

16/05/1516 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 6653666

View Document

16/05/1516 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 6653513

View Document

16/05/1516 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 6651680

View Document

16/05/1516 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 6651868

View Document

16/05/1516 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 6651695

View Document

30/04/1530 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 6653237

View Document

30/04/1530 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 6652684

View Document

24/04/1524 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 6651508

View Document

24/04/1524 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 6650998

View Document

24/04/1524 April 2015 06/03/15 STATEMENT OF CAPITAL GBP 6644278

View Document

19/04/1519 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 6648559

View Document

19/04/1519 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 6647876

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020877860003

View Document

27/03/1527 March 2015 12/03/15 STATEMENT OF CAPITAL GBP 6645862

View Document

17/03/1517 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 6644185

View Document

27/02/1527 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 6643833

View Document

09/02/159 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 6642025

View Document

09/02/159 February 2015 08/01/15 STATEMENT OF CAPITAL GBP 6641301

View Document

28/12/1428 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 6640431

View Document

20/11/1420 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 6638156

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR ANDREW PAGE

View Document

12/11/1412 November 2014 03/10/14 STATEMENT OF CAPITAL GBP 6633580

View Document

31/10/1431 October 2014 08/08/14 STATEMENT OF CAPITAL GBP 6632210

View Document

17/10/1417 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 6634852

View Document

13/10/1413 October 2014 05/09/14 STATEMENT OF CAPITAL GBP 6632346

View Document

24/09/1424 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 6633507

View Document

14/08/1414 August 2014 04/07/14 STATEMENT OF CAPITAL GBP 6629905

View Document

21/07/1421 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 6630962

View Document

15/07/1415 July 2014 16/05/14 STATEMENT OF CAPITAL GBP 6628206

View Document

15/07/1415 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 6629814

View Document

15/07/1415 July 2014 30/05/14 STATEMENT OF CAPITAL GBP 6628159

View Document

15/07/1415 July 2014 06/06/14 STATEMENT OF CAPITAL GBP 6628265

View Document

25/06/1425 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 6629788

View Document

11/06/1411 June 2014 25/04/14 STATEMENT OF CAPITAL GBP 6626930

View Document

11/06/1411 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 6627041

View Document

11/06/1411 June 2014 06/05/14 STATEMENT OF CAPITAL GBP 6628072

View Document

13/05/1413 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 6625918

View Document

12/05/1412 May 2014 25/04/14 NO CHANGES

View Document

09/05/149 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1417 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 6626893

View Document

11/04/1411 April 2014 24/01/14 STATEMENT OF CAPITAL GBP 6623027

View Document

11/04/1411 April 2014 06/03/14 STATEMENT OF CAPITAL GBP 6625082

View Document

11/04/1411 April 2014 14/03/14 STATEMENT OF CAPITAL GBP 6625691

View Document

24/03/1424 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 6625049

View Document

14/03/1414 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 6623814

View Document

10/03/1410 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 6622972

View Document

10/03/1410 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 6622917

View Document

10/03/1410 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 6622917.39

View Document

10/03/1410 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 6622085

View Document

10/03/1410 March 2014 04/02/14 STATEMENT OF CAPITAL GBP 6622139

View Document

17/02/1417 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 6622972

View Document

11/02/1411 February 2014 03/01/14 STATEMENT OF CAPITAL GBP 6619179

View Document

11/02/1411 February 2014 03/01/14 STATEMENT OF CAPITAL GBP 6619276

View Document

11/02/1411 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 6620590

View Document

11/02/1411 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 6620729

View Document

14/01/1414 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 6620221

View Document

08/01/148 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 6618509

View Document

08/01/148 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 6617615

View Document

08/01/148 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 6614271.78

View Document

16/12/1316 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 6614272

View Document

16/12/1316 December 2013 22/11/13 STATEMENT OF CAPITAL GBP 6.611390

View Document

02/12/132 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 6613340

View Document

13/11/1313 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 6611332

View Document

08/11/138 November 2013 18/10/13 STATEMENT OF CAPITAL GBP 6608943

View Document

08/11/138 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 6609256

View Document

08/11/138 November 2013 07/10/13 STATEMENT OF CAPITAL GBP 6607789

View Document

11/10/1311 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 6607733

View Document

11/10/1311 October 2013 07/10/13 STATEMENT OF CAPITAL GBP 6608840

View Document

11/10/1311 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 6606383

View Document

17/09/1317 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 6606251

View Document

11/09/1311 September 2013 05/08/13 STATEMENT OF CAPITAL GBP 6604944

View Document

11/09/1311 September 2013 02/08/13 STATEMENT OF CAPITAL GBP 6604751

View Document

11/09/1311 September 2013 16/08/13 STATEMENT OF CAPITAL GBP 6605076

View Document

11/09/1311 September 2013 09/08/13 STATEMENT OF CAPITAL GBP 6605046

View Document

10/09/1310 September 2013 02/08/13 STATEMENT OF CAPITAL GBP 6604594

View Document

07/08/137 August 2013 09/07/13 STATEMENT OF CAPITAL GBP 66000.19

View Document

22/07/1322 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 6601976

View Document

19/07/1319 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 6603325

View Document

16/07/1316 July 2013 SECOND FILING WITH MUD 25/04/13 FOR FORM AR01

View Document

17/06/1317 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 6599766

View Document

24/05/1324 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 6599732

View Document

15/05/1315 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1310 May 2013 09/04/13 STATEMENT OF CAPITAL GBP 6597771

View Document

10/05/1310 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 6597108

View Document

18/04/1318 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 6599027

View Document

16/04/1316 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 6597.688

View Document

12/04/1312 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 6597168

View Document

10/04/1310 April 2013 15/03/13 STATEMENT OF CAPITAL GBP 6595675

View Document

10/04/1310 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 6596614

View Document

10/04/1310 April 2013 21/03/13 STATEMENT OF CAPITAL GBP 6596533

View Document

18/03/1318 March 2013 26/02/13 STATEMENT OF CAPITAL GBP 6594897.72

View Document

18/03/1318 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 6593023

View Document

18/03/1318 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 6594898

View Document

18/03/1318 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 6595430

View Document

08/03/138 March 2013 18/02/13 STATEMENT OF CAPITAL GBP 6592066

View Document

13/02/1313 February 2013 05/02/13 STATEMENT OF CAPITAL GBP 6591962

View Document

12/02/1312 February 2013 21/01/13 STATEMENT OF CAPITAL GBP 6590082

View Document

12/02/1312 February 2013 21/01/13 STATEMENT OF CAPITAL GBP 6590343

View Document

12/02/1312 February 2013 04/01/13 STATEMENT OF CAPITAL GBP 6587120

View Document

12/02/1312 February 2013 11/01/13 STATEMENT OF CAPITAL GBP 6589677

View Document

12/02/1312 February 2013 04/01/13 STATEMENT OF CAPITAL GBP 6588093

View Document

12/02/1312 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 6590710

View Document

16/01/1316 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 6589417

View Document

09/01/139 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 6583297

View Document

09/01/139 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 6583537

View Document

09/01/139 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 6587064

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM, 20 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH, UNITED KINGDOM

View Document

18/12/1218 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 6581465

View Document

13/12/1213 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 6580137

View Document

14/11/1214 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 6577538.49

View Document

06/11/126 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 6577538

View Document

11/10/1211 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 6577508

View Document

09/10/129 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 6576439

View Document

17/09/1217 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 6575900

View Document

17/09/1217 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 6574778

View Document

14/08/1214 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 6574283

View Document

13/08/1213 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 6573168

View Document

13/08/1213 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 6572923

View Document

13/08/1213 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 6573108

View Document

17/07/1217 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 6574327

View Document

13/07/1213 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 6573044

View Document

03/07/123 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 6573026

View Document

22/06/1222 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 6572906

View Document

15/06/1215 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 6569899

View Document

15/06/1215 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 6570149

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

08/06/128 June 2012 30/03/12 STATEMENT OF CAPITAL GBP 16564533

View Document

01/06/121 June 2012 25/04/12 CHANGES

View Document

31/05/1231 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 6569841

View Document

23/05/1223 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 6568330

View Document

16/05/1216 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 6566981

View Document

16/05/1216 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 6566980.59

View Document

16/05/1216 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 6566980.59

View Document

11/05/1211 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1220 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 6566019

View Document

17/04/1217 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 6564291

View Document

10/04/1210 April 2012 20/02/12 STATEMENT OF CAPITAL GBP 6560127

View Document

10/04/1210 April 2012 27/02/12 STATEMENT OF CAPITAL GBP 6560284

View Document

10/04/1210 April 2012 27/02/12 STATEMENT OF CAPITAL GBP 6560366

View Document

10/04/1210 April 2012 02/03/12 STATEMENT OF CAPITAL GBP 6560468

View Document

10/04/1210 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 6563468

View Document

10/04/1210 April 2012 13/03/12 STATEMENT OF CAPITAL GBP 6564280

View Document

10/04/1210 April 2012 13/03/12 STATEMENT OF CAPITAL GBP 6564030

View Document

10/04/1210 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 6564441

View Document

10/04/1210 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 6564887

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 28/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM, CENTURION COURT, 85 MILTON PARK, ABINGDON, OXON,, OX14 4RY

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ELIZABETH CHARLTON / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS MILLER-BAKEWELL / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BROOK LAND / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BENNETT / 20/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP WILLIAMS / 19/03/2012

View Document

19/03/1219 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 6563385

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 16/03/2012

View Document

13/03/1213 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 6561671

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN STEPHEN HEARNE / 09/03/2012

View Document

07/03/127 March 2012 27/01/12 STATEMENT OF CAPITAL GBP 6559134.09

View Document

07/03/127 March 2012 10/02/12 STATEMENT OF CAPITAL GBP 6559134

View Document

07/03/127 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 6559134.09

View Document

07/03/127 March 2012 07/02/12 STATEMENT OF CAPITAL GBP 6559134.09

View Document

07/03/127 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 6559134.09

View Document

07/03/127 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 6559134.09

View Document

07/03/127 March 2012 30/01/12 STATEMENT OF CAPITAL GBP 6559134.09

View Document

17/02/1217 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 6558559

View Document

10/02/1210 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 6556771

View Document

07/02/127 February 2012 06/01/12 STATEMENT OF CAPITAL GBP 6552665

View Document

07/02/127 February 2012 03/01/12 STATEMENT OF CAPITAL GBP 6548931

View Document

07/02/127 February 2012 06/01/12 STATEMENT OF CAPITAL GBP 6552776

View Document

07/02/127 February 2012 03/01/12 STATEMENT OF CAPITAL GBP 6552009

View Document

07/02/127 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 6554680

View Document

07/02/127 February 2012 13/01/12 STATEMENT OF CAPITAL GBP 6554311

View Document

07/02/127 February 2012 13/01/12 STATEMENT OF CAPITAL GBP 6554519

View Document

19/01/1219 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 6554252

View Document

10/01/1210 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 6544224

View Document

30/12/1130 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 6540111

View Document

01/12/111 December 2011 01/11/11 STATEMENT OF CAPITAL GBP 6537464

View Document

01/12/111 December 2011 03/11/11 STATEMENT OF CAPITAL GBP 6538659

View Document

01/12/111 December 2011 23/09/11 STATEMENT OF CAPITAL GBP 6535314

View Document

01/12/111 December 2011 02/09/11 STATEMENT OF CAPITAL GBP 6534058

View Document

01/12/111 December 2011 05/10/11 STATEMENT OF CAPITAL GBP 6537449

View Document

01/12/111 December 2011 16/09/11 STATEMENT OF CAPITAL GBP 6535310

View Document

01/12/111 December 2011 04/10/11 STATEMENT OF CAPITAL GBP 6535930

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DOWEN

View Document

06/10/116 October 2011 05/09/11 STATEMENT OF CAPITAL GBP 6535304

View Document

06/10/116 October 2011 03/08/11 STATEMENT OF CAPITAL GBP 6533481

View Document

06/10/116 October 2011 29/07/11 STATEMENT OF CAPITAL GBP 6532440

View Document

06/10/116 October 2011 28/07/11 STATEMENT OF CAPITAL GBP 6532339

View Document

06/10/116 October 2011 26/07/11 STATEMENT OF CAPITAL GBP 6530912

View Document

06/10/116 October 2011 12/08/11 STATEMENT OF CAPITAL GBP 6533520

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS TRACEY GRAHAM

View Document

01/08/111 August 2011 06/07/11 STATEMENT OF CAPITAL GBP 6530733

View Document

01/08/111 August 2011 10/06/11 STATEMENT OF CAPITAL GBP 6529697

View Document

01/08/111 August 2011 24/06/11 STATEMENT OF CAPITAL GBP 6529726

View Document

18/07/1118 July 2011 06/05/11 STATEMENT OF CAPITAL GBP 6526.811

View Document

18/07/1118 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 6529.712

View Document

18/07/1118 July 2011 06/06/11 STATEMENT OF CAPITAL GBP 6526.96590

View Document

18/07/1118 July 2011 31/05/11 STATEMENT OF CAPITAL GBP 6526.966

View Document

18/07/1118 July 2011 28/04/11 STATEMENT OF CAPITAL GBP 6524.950

View Document

18/07/1118 July 2011 05/05/11 STATEMENT OF CAPITAL GBP 6526.798

View Document

18/07/1118 July 2011 13/05/11 STATEMENT OF CAPITAL GBP 6526.817

View Document

01/07/111 July 2011 AUDITOR'S RESIGNATION

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER DEVLIN

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN MCPHERSON

View Document

14/06/1114 June 2011 31/03/11 STATEMENT OF CAPITAL GBP 6523094

View Document

14/06/1114 June 2011 15/04/11 STATEMENT OF CAPITAL GBP 6524261

View Document

14/06/1114 June 2011 04/05/11 STATEMENT OF CAPITAL GBP 6525760

View Document

01/06/111 June 2011 AUDITOR'S RESIGNATION

View Document

17/05/1117 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 04/03/11 STATEMENT OF CAPITAL GBP 6522460

View Document

11/05/1111 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 6522760

View Document

05/05/115 May 2011 05/04/11 STATEMENT OF CAPITAL GBP 6524201

View Document

11/04/1111 April 2011 18/02/11 STATEMENT OF CAPITAL GBP 6520012

View Document

11/04/1111 April 2011 03/03/11 STATEMENT OF CAPITAL GBP 6522394

View Document

11/04/1111 April 2011 25/02/11 STATEMENT OF CAPITAL GBP 6520432

View Document

11/04/1111 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 6521225

View Document

11/04/1111 April 2011 11/02/11 STATEMENT OF CAPITAL GBP 6519.905

View Document

11/04/1111 April 2011 04/02/11 STATEMENT OF CAPITAL GBP 6519866

View Document

03/03/113 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 6518254

View Document

03/03/113 March 2011 07/01/11 STATEMENT OF CAPITAL GBP 6517997

View Document

03/03/113 March 2011 14/01/11 STATEMENT OF CAPITAL GBP 6518140

View Document

03/03/113 March 2011 01/02/11 STATEMENT OF CAPITAL GBP 6518565

View Document

03/03/113 March 2011 02/02/11 STATEMENT OF CAPITAL GBP 6519663

View Document

03/03/113 March 2011 28/01/11 STATEMENT OF CAPITAL GBP 6518423

View Document

03/02/113 February 2011 06/01/11 STATEMENT OF CAPITAL GBP 6517827

View Document

24/01/1124 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 6516676

View Document

19/01/1119 January 2011 05/11/10 STATEMENT OF CAPITAL GBP 6504819

View Document

19/01/1119 January 2011 12/11/10 STATEMENT OF CAPITAL GBP 6505245

View Document

19/01/1119 January 2011 03/12/10 STATEMENT OF CAPITAL GBP 6507947

View Document

19/01/1119 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 6515755

View Document

19/01/1119 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 6516257

View Document

19/01/1119 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 6509107

View Document

19/01/1119 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 6507910

View Document

19/01/1119 January 2011 26/11/10 STATEMENT OF CAPITAL GBP 6505450

View Document

19/01/1119 January 2011 12/11/10 STATEMENT OF CAPITAL GBP 6505414

View Document

19/01/1119 January 2011 01/11/10 STATEMENT OF CAPITAL GBP 6501458

View Document

19/01/1119 January 2011 10/12/10 STATEMENT OF CAPITAL GBP 6514919

View Document

18/01/1118 January 2011 22/10/10 STATEMENT OF CAPITAL GBP 6501372

View Document

18/01/1118 January 2011 26/10/10 STATEMENT OF CAPITAL GBP 6501477

View Document

18/01/1118 January 2011 03/11/10 STATEMENT OF CAPITAL GBP 6504724

View Document

18/01/1118 January 2011 05/10/10 STATEMENT OF CAPITAL GBP 6501.072

View Document

19/10/1019 October 2010 28/09/10 STATEMENT OF CAPITAL GBP 6499727

View Document

19/10/1019 October 2010 24/09/10 STATEMENT OF CAPITAL GBP 6499632

View Document

11/10/1011 October 2010 31/08/10 STATEMENT OF CAPITAL GBP 6498113

View Document

11/10/1011 October 2010 03/09/10 STATEMENT OF CAPITAL GBP 6499567

View Document

03/09/103 September 2010 27/07/10 STATEMENT OF CAPITAL GBP 6496462

View Document

03/09/103 September 2010 02/07/10 STATEMENT OF CAPITAL GBP 6494588

View Document

03/09/103 September 2010 07/07/10 STATEMENT OF CAPITAL GBP 6496144

View Document

03/09/103 September 2010 23/07/10 STATEMENT OF CAPITAL GBP 6496199

View Document

03/09/103 September 2010 05/08/10 STATEMENT OF CAPITAL GBP 6497768

View Document

04/08/104 August 2010 06/07/10 STATEMENT OF CAPITAL GBP 6496019

View Document

04/08/104 August 2010 23/06/10 STATEMENT OF CAPITAL GBP 6494581

View Document

15/07/1015 July 2010 22/06/10 STATEMENT OF CAPITAL GBP 6494469

View Document

15/07/1015 July 2010 22/06/10 STATEMENT OF CAPITAL GBP 6494462

View Document

15/07/1015 July 2010 11/06/10 STATEMENT OF CAPITAL GBP 6494102

View Document

15/07/1015 July 2010 28/05/10 STATEMENT OF CAPITAL GBP 6488521

View Document

01/07/101 July 2010 23/04/10 STATEMENT OF CAPITAL GBP 6485986

View Document

01/07/101 July 2010 08/06/10 STATEMENT OF CAPITAL GBP 6494069

View Document

01/07/101 July 2010 21/05/10 STATEMENT OF CAPITAL GBP 6488312

View Document

01/07/101 July 2010 30/04/10 STATEMENT OF CAPITAL GBP 6486800

View Document

01/07/101 July 2010 26/04/10 STATEMENT OF CAPITAL GBP 6486790

View Document

01/07/101 July 2010 14/04/10 STATEMENT OF CAPITAL GBP 6485827

View Document

01/07/101 July 2010 07/04/10 STATEMENT OF CAPITAL GBP 6485543

View Document

11/06/1011 June 2010 06/05/10 STATEMENT OF CAPITAL GBP 6487898

View Document

04/06/104 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED ROBERT MILLER-BAKEWELL

View Document

20/05/1020 May 2010 27/04/10 STATEMENT OF CAPITAL GBP 6486850

View Document

12/05/1012 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1029 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 15/03/10 STATEMENT OF CAPITAL GBP 6474411

View Document

23/04/1023 April 2010 08/03/10 STATEMENT OF CAPITAL GBP 6463972

View Document

23/04/1023 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 6484419

View Document

23/04/1023 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 6474994

View Document

23/04/1023 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 6462700

View Document

23/04/1023 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 6474754

View Document

23/04/1023 April 2010 15/03/10 STATEMENT OF CAPITAL GBP 6474703

View Document

25/03/1025 March 2010 02/02/10 STATEMENT OF CAPITAL GBP 6461177

View Document

25/03/1025 March 2010 03/12/09 STATEMENT OF CAPITAL GBP 6452121

View Document

25/03/1025 March 2010 01/12/09 STATEMENT OF CAPITAL GBP 6451150

View Document

25/03/1025 March 2010 03/12/09 STATEMENT OF CAPITAL GBP 6454851

View Document

25/03/1025 March 2010 20/11/09 STATEMENT OF CAPITAL GBP 6450915

View Document

25/03/1025 March 2010 12/11/09 STATEMENT OF CAPITAL GBP 6450617

View Document

25/03/1025 March 2010 09/11/09 STATEMENT OF CAPITAL GBP 6447036

View Document

25/03/1025 March 2010 27/10/09 STATEMENT OF CAPITAL GBP 6446751

View Document

25/03/1025 March 2010 27/10/09 STATEMENT OF CAPITAL GBP 6446676

View Document

25/03/1025 March 2010 23/10/09 STATEMENT OF CAPITAL GBP 6446523

View Document

25/03/1025 March 2010 21/10/09 STATEMENT OF CAPITAL GBP 6446394

View Document

25/03/1025 March 2010 21/10/09 STATEMENT OF CAPITAL GBP 6446331

View Document

25/03/1025 March 2010 09/10/09 STATEMENT OF CAPITAL GBP 6445905

View Document

25/03/1025 March 2010 01/10/09 STATEMENT OF CAPITAL GBP 6444971

View Document

25/03/1025 March 2010 22/01/10 STATEMENT OF CAPITAL GBP 6458005

View Document

25/03/1025 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 6462452

View Document

25/03/1025 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 6461573

View Document

25/03/1025 March 2010 02/02/10 STATEMENT OF CAPITAL GBP 6461222

View Document

25/03/1025 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 6460341

View Document

25/03/1025 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 6460239

View Document

25/03/1025 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 6459264

View Document

25/03/1025 March 2010 29/01/10 STATEMENT OF CAPITAL GBP 6458030

View Document

25/03/1025 March 2010 15/01/10 STATEMENT OF CAPITAL GBP 6457897

View Document

25/03/1025 March 2010 15/01/10 STATEMENT OF CAPITAL GBP 6462361

View Document

25/03/1025 March 2010 08/01/10 STATEMENT OF CAPITAL GBP 6457830

View Document

25/03/1025 March 2010 10/12/09 STATEMENT OF CAPITAL GBP 6456129

View Document

25/03/1025 March 2010 10/12/09 STATEMENT OF CAPITAL GBP 6456090

View Document

25/03/1025 March 2010 10/12/09 STATEMENT OF CAPITAL GBP 6455768

View Document

25/03/1025 March 2010 10/12/09 STATEMENT OF CAPITAL GBP 6456069

View Document

25/03/1025 March 2010 04/12/09 STATEMENT OF CAPITAL GBP 6454710

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW TROUP

View Document

30/10/0930 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 48929.99

View Document

30/10/0930 October 2009 10/12/08 STATEMENT OF CAPITAL GBP 48941.90

View Document

25/10/0925 October 2009 22/09/09 STATEMENT OF CAPITAL GBP 48778.88

View Document

25/10/0925 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 128.88

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY APRIL RIGBY

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED LOUISE CHARLTON

View Document

30/05/0830 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0821 May 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/07/076 July 2007 ARTICLES OF ASSOCIATION

View Document

06/07/076 July 2007 ARTICLES OF ASSOCIATION

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0718 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 25/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0423 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 RETURN MADE UP TO 25/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/046 May 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/01/0428 January 2004 SHARES AGREEMENT OTC

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 SHARES AGREEMENT OTC

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 25/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SHARES AGREEMENT OTC

View Document

22/05/0222 May 2002 RETURN MADE UP TO 25/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 SHARES AGREEMENT OTC

View Document

07/09/017 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 25/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/013 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0123 March 2001 £ NC 5790000/7200000 16/0

View Document

23/03/0123 March 2001 NC INC ALREADY ADJUSTED 16/03/01

View Document

02/03/012 March 2001 LISTING OF PARTICULARS

View Document

27/12/0027 December 2000 NC INC ALREADY ADJUSTED 18/12/00

View Document

27/12/0027 December 2000 £ NC 960000/5790000 18/12/00

View Document

27/12/0027 December 2000 CAPITALISATION 18/12/00

View Document

15/12/0015 December 2000 SHARES AGREEMENT OTC

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 25/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/005 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/00

View Document

08/03/008 March 2000 £ NC 735000/960000 02/03

View Document

10/06/9910 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 25/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9817 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 25/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 RETURN MADE UP TO 25/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/9623 May 1996 CANCEL SHARE PREMIUM ACCOUNT

View Document

23/05/9623 May 1996 REDUCTION OF SHARE PREMIUM

View Document

17/05/9617 May 1996 RETURN MADE UP TO 25/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/967 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/96

View Document

23/04/9623 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/04/96

View Document

25/07/9525 July 1995 £ NC 577500/735000 12/07/95

View Document

29/06/9529 June 1995 LISTING OF PARTICULARS

View Document

11/05/9511 May 1995 RETURN MADE UP TO 25/04/95; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/9524 April 1995 LISTING OF PARTICULARS

View Document

12/04/9512 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/95

View Document

12/04/9512 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/04/95

View Document

11/04/9511 April 1995 SHARES AGREEMENT OTC

View Document

11/04/9511 April 1995 SHARES AGREEMENT OTC

View Document

11/04/9511 April 1995 SHARES AGREEMENT OTC

View Document

28/03/9528 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 SHARES AGREEMENT OTC

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: BROADWAY HOUSE, 130C BROADWAY, DIDCOT, OXFORDSHIRE OX11 8UB

View Document

06/01/956 January 1995 ACQUISITION 24/11/94

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 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

11/12/9411 December 1994 NC INC ALREADY ADJUSTED 24/11/94

View Document

11/11/9411 November 1994 PROSPECTUS

View Document

27/05/9427 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 25/04/94; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 25/04/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/04/9323 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/93

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9229 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/04/92

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 25/04/91; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/91

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9010 December 1990 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 25/04/90; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/9014 June 1990 SHARES AGREEMENT OTC

View Document

20/04/9020 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/90

View Document

06/04/906 April 1990 RETURN MADE UP TO 24/04/89; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/902 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 SHARES AGREEMENT OTC

View Document

08/12/898 December 1989 NC INC ALREADY ADJUSTED 10/04/89

View Document

08/12/898 December 1989 ALTER MEM AND ARTS 10/04/89

View Document

04/07/894 July 1989 SHARES AGREEMENT OTC

View Document

11/05/8911 May 1989 SHARES AGREEMENT OTC

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 WD 04/04/89 AD 09/02/89--------- £ SI [email protected]=1783

View Document

14/04/8914 April 1989 COMPANY NAME CHANGED RURAL PLANNING SERVICES PUBLIC L IMITED COMPANY CERTIFICATE ISSUED ON 17/04/89

View Document

23/03/8923 March 1989 PROSPECTUS

View Document

17/08/8817 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/07/884 July 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

20/06/8820 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 310588

View Document

31/03/8831 March 1988 WD 26/02/88 AD 13/07/87--------- £ SI [email protected]=127846

View Document

31/03/8831 March 1988 SHARES AGREEMENT OTC

View Document

23/03/8823 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/02/885 February 1988 RETURN OF ALLOTMENTS

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: 211 PICCADILLY, LONDON, W1A 4SA

View Document

07/08/877 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 RETURN OF ALLOTMENTS

View Document

24/07/8724 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

24/07/8724 July 1987 ALTER MEM AND ARTS

View Document

21/07/8721 July 1987 LISTING OF PARTICULARS

View Document

21/07/8721 July 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

17/07/8717 July 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/07/8715 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

15/07/8715 July 1987 APPLICATION COMMENCE BUSINESS

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED JORRABAN (NO.13) PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 22/06/87

View Document

08/01/878 January 1987 CERTIFICATE OF INCORPORATION

View Document

08/01/878 January 1987 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