SCAPA GROUP LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of David John Carr as a director on 2025-05-02

View Document

10/01/2510 January 2025 Appointment of Mark Weston Johnson as a secretary on 2024-11-20

View Document

09/01/259 January 2025 Termination of appointment of Travis Ryan Jackson as a secretary on 2024-11-20

View Document

27/12/2427 December 2024 Resolutions

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mark Weston Johnson on 2024-01-18

View Document

31/01/2431 January 2024 Appointment of Mark Weston Johnson as a director on 2024-01-18

View Document

31/01/2431 January 2024 Termination of appointment of Ricardo Jose Nunez as a director on 2023-09-01

View Document

26/01/2426 January 2024 Appointment of Travis Ryan Jackson as a secretary on 2024-01-18

View Document

26/01/2426 January 2024 Termination of appointment of David Ronald Surbey as a secretary on 2023-11-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Director's details changed for Ms Wendy Dickinson on 2023-09-13

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

28/06/2328 June 2023 Appointment of Gregory Thomas Weitzel as a director on 2023-04-02

View Document

28/06/2328 June 2023 Termination of appointment of Andrew Wamser as a director on 2023-04-01

View Document

11/01/2311 January 2023 Termination of appointment of Tracey Peacock as a director on 2023-01-10

View Document

11/01/2311 January 2023 Appointment of Ms Wendy Dickinson as a director on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2021-08-06

View Document

15/11/2115 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021 Statement of capital on 2021-10-29

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-04-15

View Document

24/08/2124 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/09/201 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/2011 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 9389894.25

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE PENTZ

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BRINSMEAD

View Document

23/07/2023 July 2020 21/07/20 STATEMENT OF CAPITAL GBP 9345372.05

View Document

22/07/2022 July 2020 SECOND FILED SH01 - 19/05/20 STATEMENT OF CAPITAL GBP 9327194.8

View Document

21/07/2021 July 2020 SECOND FILED SH01 - 19/05/20 STATEMENT OF CAPITAL GBP 9311242.6

View Document

27/05/2027 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 8311242.60

View Document

27/05/2027 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 9327194.80

View Document

21/05/2021 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 9327194.8

View Document

21/05/2021 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 9311242.6

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR SEVAN DEMIRDOGEN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED DR TIMOTHY JOHN MILLER

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOHERTY

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 7773310.15

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR PIERRE GUYOT

View Document

12/09/1912 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 7762146.15

View Document

09/08/199 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 7759688.9

View Document

05/08/195 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIET THOMPSON

View Document

08/07/198 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 7759214.65

View Document

30/05/1930 May 2019 30/05/19 STATEMENT OF CAPITAL GBP 7756497.55

View Document

11/03/1911 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 7732526.6

View Document

23/02/1923 February 2019 SECOND FILING OF AP01 FOR JOSEPH EDWARD DOHERTY

View Document

14/02/1914 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 7731950.4

View Document

29/01/1929 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 7731390.85

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED JAMES EDWARD DOHERTY

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED SEVAN DEMIRDOGEN

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED JULIET THOMPSON

View Document

08/01/198 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 7721756.7

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SAWKINS

View Document

11/12/1811 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 7721711.45

View Document

27/11/1827 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 7721145.45

View Document

22/11/1822 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 7720692.65

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 7719183.55

View Document

30/10/1830 October 2018 30/10/18 STATEMENT OF CAPITAL GBP 7719070.35

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDCASTLE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR OSKAR ZAHN

View Document

02/10/182 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 7718821.35

View Document

20/09/1820 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 7717798.05

View Document

18/09/1818 September 2018 18/09/18 STATEMENT OF CAPITAL GBP 7698272.15

View Document

13/09/1813 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 7694734.7

View Document

07/08/187 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 7684725.8

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

01/08/181 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 7684669.2

View Document

12/06/1812 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 7684401.95

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 7683161.9

View Document

25/05/1825 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 7682910.35

View Document

24/05/1824 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 7681035.35

View Document

03/04/183 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 7680735.35

View Document

20/03/1820 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 7680435.1

View Document

06/03/186 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 7680396.15

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR BRENDAN PATRICK MCATAMNEY

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR PIERRE ROGER MICHEL GUYOT

View Document

06/12/176 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 7680106.9

View Document

21/11/1721 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 7678234.15

View Document

17/11/1717 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 7675375.05

View Document

26/09/1726 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 7675362.35

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM HARDCASTLE

View Document

11/09/1711 September 2017 SECRETARY APPOINTED MRS WENDY BAKER

View Document

06/09/176 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 7671104.45

View Document

04/09/174 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 7665868.1

View Document

14/08/1714 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 7663722.65

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

31/07/1731 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 30/05/17 STATEMENT OF CAPITAL GBP 7618079.4

View Document

03/05/173 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 7617804.4

View Document

19/04/1719 April 2017 19/04/17 STATEMENT OF CAPITAL GBP 7617698.15

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE

View Document

23/03/1723 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 7617540.95

View Document

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 7614579.1

View Document

09/01/179 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 7612290.45

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR LAURENCE CRAIG PENTZ

View Document

13/12/1613 December 2016 13/12/16 STATEMENT OF CAPITAL GBP 7612002.95

View Document

24/11/1624 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 7611877.2

View Document

22/11/1622 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 7561252.2

View Document

22/11/1622 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 7570627.2

View Document

08/11/168 November 2016 SECRETARY APPOINTED MR GRAHAM STUART HARDCASTLE

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA SMITH

View Document

21/09/1621 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 7557502.2

View Document

06/09/166 September 2016 06/09/16 STATEMENT OF CAPITAL GBP 7557400

View Document

12/08/1612 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 7557297.8

View Document

10/08/1610 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 7547172.8

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, NO UPDATES

View Document

05/08/165 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 7510641.55

View Document

26/07/1626 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/161 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 7501797.15

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUZZACOTT

View Document

18/05/1618 May 2016 18/05/16 STATEMENT OF CAPITAL GBP 7501742.15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR DAVID CHARLES BLACKWOOD

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR GRAHAM STUART HARDCASTLE

View Document

16/12/1516 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 7501671.4

View Document

01/12/151 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 7499676.65

View Document

14/09/1514 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 7380289.65

View Document

25/08/1525 August 2015 06/08/15 NO MEMBER LIST

View Document

11/08/1511 August 2015 11/08/15 STATEMENT OF CAPITAL GBP 7364820.9

View Document

27/07/1527 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1527 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 7363975.85

View Document

02/07/152 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 7363764.6

View Document

16/06/1516 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 7363342.1

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HEEJAE RICHARD CHAE / 19/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARCHIBALD SIMPSON WALLACE / 19/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PERRY / 19/05/2015

View Document

28/04/1528 April 2015 28/04/15 STATEMENT OF CAPITAL GBP 7362285.8

View Document

07/04/157 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 7362159.05

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 7361990.05

View Document

16/03/1516 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 7360764.75

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 7353793.15

View Document

02/03/152 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 7352990.4

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MARTIN TREVOR SAWKINS

View Document

26/11/1426 November 2014 26/11/14 STATEMENT OF CAPITAL GBP 7339791

View Document

12/08/1412 August 2014 06/08/14 NO MEMBER LIST

View Document

04/08/144 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/04/143 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 7338822.7

View Document

25/03/1425 March 2014 25/03/14 STATEMENT OF CAPITAL GBP 7338633.75

View Document

12/03/1412 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 7338135.3

View Document

13/08/1313 August 2013 06/08/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 7320440.05

View Document

21/06/1321 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 7320352.05

View Document

15/04/1315 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 7319941.3

View Document

11/04/1311 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1322 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 7319258.4

View Document

27/02/1327 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 7310653.65

View Document

16/01/1316 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 7310138

View Document

10/01/1310 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 7309752.15

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL EDWARDS

View Document

07/09/127 September 2012 SECRETARY APPOINTED MS REBECCA SMITH

View Document

15/08/1215 August 2012 06/08/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARCHIBALD SIMPSON WALLACE / 14/08/2012

View Document

14/08/1214 August 2012 SAIL ADDRESS CHANGED FROM: BOURNE HOUSE 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM

View Document

01/08/121 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/121 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 7304752.15

View Document

02/05/122 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 7304740.45

View Document

30/04/1230 April 2012 SECRETARY APPOINTED PAUL EDWARDS

View Document

30/04/1230 April 2012 22/04/12 STATEMENT OF CAPITAL GBP 7301070.1

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY MARK STIRZAKER

View Document

21/03/1221 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 7300348.95

View Document

09/03/129 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 7296924.2

View Document

14/10/1114 October 2011 AUDITOR'S RESIGNATION

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 7263102.5

View Document

20/09/1120 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 7261880.4

View Document

13/09/1113 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 06/08/11 BULK LIST

View Document

01/08/111 August 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/1120 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 7258921.3

View Document

01/06/111 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 7254794.15

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HEEJAE RICHARD CHAE / 25/03/2011

View Document

11/03/1111 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 7254794.15

View Document

13/12/1013 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 7240200

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEEJAE RICHARD CHAE / 01/10/2010

View Document

22/09/1022 September 2010 06/08/10 BULK LIST

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR PAUL EDWARDS

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN TENNER

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN LENNON

View Document

16/08/1016 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES BUZZACOTT / 21/07/2010

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR CALVIN O'CONNOR

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED HEEJAE RICHARD CHAE

View Document

28/09/0928 September 2009 RETURN MADE UP TO 06/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/0917 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0814 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALLACE / 10/04/2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MICHAEL CHARLES BUZZACOTT

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0719 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/066 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: OAKFIELD HOUSE 93 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AY

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 06/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 06/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/049 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0428 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 REDUCE ISSUED CAPITAL 24/07/03

View Document

19/02/0419 February 2004 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/02/0418 February 2004 REDUCE CAP/CANCEL SHARE PREM ACC

View Document

08/09/038 September 2003 RETURN MADE UP TO 06/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/034 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/034 August 2003 REAPP AUD/FIX RENUM 24/07/03

View Document

04/08/034 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/034 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

30/08/0230 August 2002 RETURN MADE UP TO 06/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/021 August 2002 MARKET PURCHASES 25/07/02

View Document

01/08/021 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0231 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 06/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 06/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/008 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/00

View Document

02/08/002 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/00

View Document

02/08/002 August 2000 ALTER ARTICLES 27/07/00

View Document

02/08/002 August 2000 21699954 SHARES @ 41.6P 27/07/00

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 RETURN MADE UP TO 06/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 CONSO S-DIV 22/07/99

View Document

28/07/9928 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 INTERIM ACCOUNTS MADE UP TO 09/07/99

View Document

28/07/9928 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/99

View Document

28/07/9928 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/99

View Document

28/07/9928 July 1999 VARYING SHARE RIGHTS AND NAMES 22/07/99

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 APP OF AUD 23/09/98

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

01/09/981 September 1998 RETURN MADE UP TO 09/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/07/98

View Document

29/07/9829 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/07/98

View Document

29/07/9829 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9829 July 1998 ALTER MEM AND ARTS 23/07/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 09/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/971 August 1997 RE SHARES 24/07/97

View Document

01/08/971 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/97

View Document

17/07/9717 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 09/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 SECTION 163 3! 25/07/96

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 VARYING SHARE RIGHTS AND NAMES 25/07/96

View Document

31/07/9631 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/96

View Document

15/07/9615 July 1996 ALTER MEM AND ARTS 12/06/96

View Document

29/08/9529 August 1995 RETURN MADE UP TO 09/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9525 July 1995 SECT 1633 85 ACT 20/07/95

View Document

25/07/9525 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/07/95

View Document

25/07/9525 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/07/95

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

24/08/9424 August 1994 RETURN MADE UP TO 09/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 ADOPT MEM AND ARTS 21/07/94

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 09/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 ALTER MEM AND ARTS 22/07/93

View Document

03/09/923 September 1992 RETURN MADE UP TO 09/08/92; BEARER SHARES

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 SECT 163(3) 85 ACT 23/07/92

View Document

10/08/9210 August 1992 SECT 80 85 ACT 23/07/92

View Document

10/08/9210 August 1992 DIR POWERS 23/07/92

View Document

10/08/9210 August 1992 DIR POWERS ARTICLE 120A 23/07/92

View Document

10/08/9210 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/92

View Document

28/07/9228 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 09/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/915 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/91

View Document

11/06/9111 June 1991 LISTING OF PARTICULARS

View Document

03/10/903 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

05/09/905 September 1990 DIRECTOR RESIGNED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 09/08/90; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/90

View Document

12/09/8912 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 10/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/894 August 1989 £ NC 29125000/60749000

View Document

04/08/894 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/89

View Document

02/08/892 August 1989 ALTER MEM AND ARTS 270789

View Document

02/08/892 August 1989 ALTER MEM AND ARTS 270789

View Document

28/10/8828 October 1988 WD 17/10/88 AD 06/09/88--------- � SI [email protected]=3050

View Document

28/10/8828 October 1988 WD 17/10/88 AD 06/09/88--------- � SI [email protected]=3050

View Document

05/10/885 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 19/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/8821 September 1988 ALTER MEM AND ARTS 050888

View Document

09/09/889 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/88

View Document

09/09/889 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/88

View Document

09/09/889 September 1988 RE RENUMERATION 05/08/88

View Document

23/08/8823 August 1988 WD 15/07/88 AD 05/07/88--------- PREMIUM £ SI [email protected]=242

View Document

23/08/8823 August 1988 WD 15/07/88 AD 12/07/88--------- PREMIUM £ SI [email protected]=2556

View Document

23/08/8823 August 1988 WD 15/07/88 AD 13/07/88--------- PREMIUM £ SI [email protected]=2003

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 WD 01/07/88 AD 24/06/88--------- PREMIUM £ SI [email protected]=56

View Document

16/08/8816 August 1988 WD 01/07/88 AD 24/06/88--------- PREMIUM £ SI [email protected]=18604

View Document

11/08/8811 August 1988 WD 30/06/88 AD 30/06/88--------- PREMIUM £ SI [email protected]=4500

View Document

08/08/888 August 1988 WD 21/06/88 AD 23/06/88--------- £ SI [email protected]=8142

View Document

08/08/888 August 1988 WD 21/06/88 AD 24/06/88--------- £ SI [email protected]=23108

View Document

14/07/8814 July 1988 WD 01/06/88 AD 11/05/88--------- PREMIUM £ SI [email protected]=35

View Document

29/06/8829 June 1988 WD 20/05/88 AD 28/04/88--------- PREMIUM £ SI [email protected]=178

View Document

24/06/8824 June 1988 WD 19/05/88 AD 28/04/88--------- PREMIUM £ SI [email protected]=1394

View Document

21/06/8821 June 1988 WD 12/05/88 AD 29/04/88--------- £ SI [email protected]=11280

View Document

21/06/8821 June 1988 WD 12/05/88 AD 28/04/88--------- £ SI [email protected]=1394

View Document

18/05/8818 May 1988 WD 14/04/88 AD 22/03/88--------- PREMIUM £ SI [email protected]=3861

View Document

13/05/8813 May 1988 WD 11/04/88 AD 22/03/88--------- PREMIUM £ SI [email protected]=3861

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 WD 10/03/88 AD 29/02/88--------- PREMIUM £ SI [email protected]=3800

View Document

11/02/8811 February 1988 WD 09/02/88 AD 18/01/88--------- £ SI [email protected]=201

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 WD 21/01/88 AD 11/12/87--------- PREMIUM £ SI [email protected]=180

View Document

07/01/887 January 1988 WD 22/12/87 AD 27/11/87--------- PREMIUM £ SI [email protected]=1444

View Document

07/01/887 January 1988 WD 22/12/87 AD 04/12/87--------- £ SI [email protected]=314

View Document

07/12/877 December 1987 WD 03/12/87 AD 12/11/87--------- PREMIUM £ SI [email protected]=413

View Document

10/11/8710 November 1987 WD 05/11/87 AD 15/10/87--------- PREMIUM £ SI [email protected]=315

View Document

24/10/8724 October 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

01/10/871 October 1987 RETURN MADE UP TO 21/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/871 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

03/09/873 September 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070887

View Document

03/09/873 September 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070887

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

24/07/8724 July 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

16/07/8716 July 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

18/05/8718 May 1987 RETURN OF ALLOTMENTS

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

15/04/8715 April 1987 RETURN OF ALLOTMENTS

View Document

13/03/8713 March 1987 RETURN OF ALLOTMENTS

View Document

10/03/8710 March 1987 RETURN OF ALLOTMENTS

View Document

16/10/8616 October 1986 RETURN OF ALLOTMENTS

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

10/10/8610 October 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

15/09/8615 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

01/09/861 September 1986 RETURN OF ALLOTMENTS

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

04/08/864 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

17/09/8517 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

09/09/809 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

28/09/7728 September 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

17/09/7517 September 1975 ANNUAL RETURN MADE UP TO 22/08/75

View Document

10/09/7410 September 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/73

View Document

10/09/7410 September 1974 ANNUAL RETURN MADE UP TO 23/08/74

View Document

19/09/7319 September 1973 ANNUAL RETURN MADE UP TO 24/08/73

View Document

05/11/645 November 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/645 November 1964 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