WILLIAMS LEA GROUP LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Register(s) moved to registered office address Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB

View Document

13/02/2513 February 2025 Appointment of Mr Eric Hess as a director on 2025-01-31

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Resolutions

View Document

11/02/2511 February 2025 Appointment of Deborah Louise Steiner as a director on 2025-01-31

View Document

05/02/255 February 2025 Satisfaction of charge 016275600007 in full

View Document

05/02/255 February 2025 Satisfaction of charge 016275600009 in full

View Document

31/01/2531 January 2025 Cessation of Wertheimer Uk Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Notification of Rrd Uk Corporation Limited as a person with significant control on 2025-01-31

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

27/11/2427 November 2024 Appointment of Mrs Jenni Nicola Hardy as a director on 2024-11-25

View Document

19/11/2419 November 2024 Termination of appointment of Thomas Mark Walsh as a director on 2024-11-08

View Document

24/10/2424 October 2024 Appointment of Thomas Mark Walsh as a director on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Denise Mary Reid as a director on 2024-10-24

View Document

04/09/244 September 2024 Appointment of Mr Erin Allen Wiggins as a director on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Richard Hanks as a director on 2024-09-02

View Document

19/08/2419 August 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

19/02/2419 February 2024 Register(s) moved to registered inspection location 1-5 Poland Street Poland Street London W1F 8PR

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of capital on 2023-12-12

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Resolutions

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/10/2331 October 2023

View Document

02/10/232 October 2023 Appointment of Ms Denise Mary Reid as a director on 2023-09-30

View Document

30/09/2330 September 2023 Termination of appointment of Frank Aghoghovbia as a director on 2023-09-30

View Document

01/07/231 July 2023 Termination of appointment of Gary Alfred Mcgaghey as a director on 2023-07-01

View Document

01/07/231 July 2023 Change of details for Wertheimer Uk Limited as a person with significant control on 2023-07-01

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Statement of capital on 2023-06-27

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of capital on 2023-06-26

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

02/05/232 May 2023 Register inspection address has been changed to 1-5 Poland Street Poland Street London W1F 8PR

View Document

30/04/2330 April 2023 Registered office address changed from 1-5 Poland Street Soho London W1F 8PR England to Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB on 2023-04-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Jeremy Hamilton Hook as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Nicholas Morgan as a director on 2022-09-30

View Document

04/05/224 May 2022 Registration of charge 016275600008, created on 2022-04-29

View Document

24/02/2224 February 2022 Notification of Wertheimer Uk Limited as a person with significant control on 2021-11-01

View Document

24/02/2224 February 2022 Cessation of Williams Lea Holdings Limited as a person with significant control on 2021-11-01

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

11/02/2211 February 2022 Appointment of Mr Jeremy Hamilton Hook as a director on 2022-02-10

View Document

13/01/2213 January 2022 Termination of appointment of David Nicholas Kassler as a director on 2021-12-02

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

20/09/2120 September 2021 Resolutions

View Document

20/09/2120 September 2021 Statement of capital on 2021-09-20

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

15/01/2015 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 016275600007

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT SMITH

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS KASSLER / 01/12/2019

View Document

25/10/1925 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/10/1925 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMS LEA HOLDINGS LIMITED

View Document

30/09/1930 September 2019 APP OF DIR 24/09/2019

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK AGHOGHOVBIA / 16/09/2019

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR FRANK AGHOGHOVBIA

View Document

13/09/1913 September 2019 CESSATION OF WILLIAMS LEA HOLDINGS LIMITED AS A PSC

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS KASSLER / 13/08/2019

View Document

13/09/1913 September 2019 CESSATION OF DAVID NICHOLAS KASSLER AS A PSC

View Document

13/09/1913 September 2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR BENEDICT JAMES SMITH

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMS LEA HOLDINGS LIMITED

View Document

09/04/189 April 2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM, ALDGATE TOWER 2 LEMAN STREET, LONDON, E1 8FA, ENGLAND

View Document

09/04/189 April 2018

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COWARD

View Document

28/03/1828 March 2018 CESSATION OF RICHARD STANLEY COWARD AS A PSC

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE

View Document

08/03/188 March 2018 ALTER ARTICLES 02/03/2018

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016275600007

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS KASSLER

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER

View Document

24/01/1824 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 15302831.80

View Document

18/01/1818 January 2018 CESSATION OF STUART DUDLEY TROOD AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY JANE LI

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART TROOD

View Document

18/01/1818 January 2018 CESSATION OF DANIEL ROBIN ELLERTON AS A PSC

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/176 December 2017 ADOPT ARTICLES 14/08/2015

View Document

29/11/1729 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 15300831.8

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL ELLERTON

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE MEECHAN

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM, 29 ST JOHN'S LANE, LONDON, EC1M 4NA

View Document

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 01/07/2012

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR RICHARD STANLEY COWARD

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS JANE LI

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 18/02/15 FOR FORM AR01

View Document

21/07/1521 July 2015 SECOND FILING FOR FORM SH01

View Document

05/03/155 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR DANIEL ROBIN ELLERTON

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE EDWARDS

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM, 1-5 POLAND STREET, LONDON, W1F 8PR, UNITED KINGDOM

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY

View Document

17/06/1317 June 2013 SECTION 519

View Document

26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRY GRAHAM / 05/02/2013

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 01/08/2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, 10 EASTBOURNE TERRACE, LONDON, W2 6LG, UNITED KINGDOM

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED PAUL HARRY GRAHAM

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 23/07/2012

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR CONOR JAMES DAVEY

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED STUART DUDLEY TROOD

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS

View Document

29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 17000000.00

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP GRIFFITHS / 01/01/2011

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GRANT DUNCAN / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MEECHAN / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP GRIFFITHS / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALLAN EDWARDS / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM, CLIFTON HOUSE, WORSHIP STREET, LONDON, EC2A 2EJ

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

01/06/091 June 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

01/06/091 June 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

17/03/0917 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0916 January 2009 AUDITOR'S RESIGNATION

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WALKER

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED BRUCE EDWARDS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JUERGEN LANGE

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED GEORGE MEECHAN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANK APPEL

View Document

06/05/086 May 2008 RETURN MADE UP TO 18/02/08; CHANGE OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 US TAX LAW 21/03/06

View Document

24/02/0624 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 18/02/04; NO CHANGE OF MEMBERS

View Document

10/03/0410 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/049 March 2004 RE AGREEMENT PROPOSAL 23/02/04

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/0313 October 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 SHARES AGREEMENT OTC

View Document

11/04/0311 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 SHARES AGREEMENT OTC

View Document

10/08/0210 August 2002 SHARES AGREEMENT OTC

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 RETURN MADE UP TO 18/02/02; CHANGE OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 RETURN MADE UP TO 18/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0119 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 ALTER ARTICLES 02/02/01

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 18/02/00; CHANGE OF MEMBERS

View Document

09/12/999 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 18/02/99; CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 SHARE OPTION SCHEME 29/05/98

View Document

25/06/9825 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 18/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/989 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

27/06/9727 June 1997 SUB-DIV SHARES 04/06/97

View Document

27/06/9727 June 1997 S-DIV 04/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 P.O.S 77326 £1 SH 02/04/97

View Document

15/05/9715 May 1997 £ IC 2052200/1974874 02/04/97 £ SR 77326@1=77326

View Document

11/03/9711 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 ALTER MEM AND ARTS 30/10/95

View Document

13/04/9513 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

30/06/9430 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 18/02/94; CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 NEW SECRETARY APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 FULL GROUP ACCOUNTS MADE UP TO 27/09/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 FULL GROUP ACCOUNTS MADE UP TO 29/09/91

View Document

16/03/9216 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 18/02/92; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9114 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 RETURN MADE UP TO 15/02/91; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 RETURN MADE UP TO 18/02/90; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/9029 March 1990 FULL GROUP ACCOUNTS MADE UP TO 01/10/89

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL GROUP ACCOUNTS MADE UP TO 02/10/88

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 FULL GROUP ACCOUNTS MADE UP TO 27/09/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 22/02/88; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/879 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/86

View Document

01/01/871 January 1987

View Document

26/07/8226 July 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/07/82

View Document

07/04/827 April 1982 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