London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(26 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Graham Stuart Foster |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1999) |
Role | Civil Engineer / Director |
Correspondence Address | 1 Warren Farm Cottages The Warren Ashtead Surrey KT22 2SH |
Director Name | Gerald Malcolm Hough |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Chartered Secretary |
Correspondence Address | 8 Broad High Way Cobham Surrey KT11 2RP |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Peter Charles Adams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 1996) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southerland Close Weybridge Surrey KT13 9EN |
Director Name | Christopher Graham Wigg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 169 Worple Road London SW20 8RQ |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 May 2005) |
Role | Company Director |
Correspondence Address | Foss Dyke Farm Red House Lane Moor Monkton York North Yorkshire Y026 8jg |
Director Name | Mr John Andrew Woollhead |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 22 November 2004(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(26 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | www.babcockinternational.com/ |
---|---|
Email address | [email protected] |
Telephone | 0118 9703100 |
Telephone region | Reading |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
19 June 2003 | Delivered on: 27 June 2003 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries of the Security Constituted by the Debenture Classification: Deed of accession Secured details: All monies due or to become due from the company from the company or any of them to to the trustee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Cessation of Babcock Malta Holdings (Number Two) Limited as a person with significant control on 30 March 2017 (1 page) |
7 February 2023 | Notification of Babcock (Uk) Holdings Limited as a person with significant control on 30 March 2017 (2 pages) |
3 February 2023 | Appointment of Mr Robert Neil George Clark as a director on 3 February 2023 (2 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (17 pages) |
22 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
6 June 2022 | Appointment of Dr Shaun Doherty as a director on 31 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of Iain Stuart Urquhart as a director on 31 May 2022 (1 page) |
2 January 2022 | Full accounts made up to 31 March 2021 (16 pages) |
22 June 2021 | Cessation of Babcock (Uk) Holdings Limited as a person with significant control on 30 March 2017 (1 page) |
22 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
22 June 2021 | Notification of Babcock Malta Holdings (Number Two) Limited as a person with significant control on 30 March 2017 (2 pages) |
14 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (15 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 31 March 2018 (14 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
27 December 2017 | Amended full accounts made up to 31 March 2017 (14 pages) |
27 December 2017 | Amended full accounts made up to 31 March 2017 (14 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 June 2017 | Statement by Directors (1 page) |
22 June 2017 | Solvency Statement dated 24/05/17 (1 page) |
22 June 2017 | Resolutions
|
22 June 2017 | Solvency Statement dated 24/05/17 (1 page) |
22 June 2017 | Statement of capital on 22 June 2017
|
22 June 2017 | Resolutions
|
22 June 2017 | Statement by Directors (1 page) |
22 June 2017 | Statement of capital on 22 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 February 2015 | Satisfaction of charge 1 in full (1 page) |
9 February 2015 | Satisfaction of charge 1 in full (1 page) |
7 November 2014 | Company name changed trakway LIMITED\certificate issued on 07/11/14
|
7 November 2014 | Company name changed trakway LIMITED\certificate issued on 07/11/14
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
8 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 03/09/09; full list of members
|
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page) |
4 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
4 September 2008 | Return made up to 03/09/08; full list of members
|
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
6 September 2007 | Return made up to 03/09/07; full list of members
|
6 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
5 September 2006 | Return made up to 03/09/06; full list of members
|
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed
|
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | New secretary appointed (1 page) |
27 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
21 October 2003 | Accounts for a dormant company made up to 4 January 2003 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 4 January 2003 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 4 January 2003 (4 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members
|
15 September 2003 | Return made up to 03/09/03; full list of members
|
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
27 June 2003 | Particulars of mortgage/charge (16 pages) |
27 June 2003 | Particulars of mortgage/charge (16 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
14 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
30 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
29 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 October 1997 | New director appointed (2 pages) |
26 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 October 1996 | Return made up to 03/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 03/09/96; no change of members (4 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
2 October 1995 | Return made up to 03/09/95; full list of members (6 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 October 1995 | Return made up to 03/09/95; full list of members (6 pages) |
11 May 1995 | Secretary's particulars changed (2 pages) |
11 May 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
29 September 1988 | Accounts made up to 31 March 1988 (1 page) |
29 September 1988 | Accounts made up to 31 March 1988 (1 page) |