Company NameBabcock Mss Limited
Company StatusActive
Company Number01996548
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)
Previous NameTrakway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(29 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(26 years, 12 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameGraham Stuart Foster
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RoleCivil Engineer / Director
Correspondence Address1 Warren Farm Cottages
The Warren
Ashtead
Surrey
KT22 2SH
Director NameGerald Malcolm Hough
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleChartered Secretary
Correspondence Address8 Broad High Way
Cobham
Surrey
KT11 2RP
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NamePeter Charles Adams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 1996)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence Address10 Southerland Close
Weybridge
Surrey
KT13 9EN
Director NameChristopher Graham Wigg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address169 Worple Road
London
SW20 8RQ
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years after company formation)
Appointment Duration6 years, 1 month (resigned 14 May 2005)
RoleCompany Director
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed22 November 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(19 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(26 years, 4 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(29 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitewww.babcockinternational.com/
Email address[email protected]
Telephone0118 9703100
Telephone regionReading

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

19 June 2003Delivered 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

Filing History

12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
7 February 2023Cessation of Babcock Malta Holdings (Number Two) Limited as a person with significant control on 30 March 2017 (1 page)
7 February 2023Notification of Babcock (Uk) Holdings Limited as a person with significant control on 30 March 2017 (2 pages)
3 February 2023Appointment of Mr Robert Neil George Clark as a director on 3 February 2023 (2 pages)
7 January 2023Full accounts made up to 31 March 2022 (17 pages)
22 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
6 June 2022Appointment of Dr Shaun Doherty as a director on 31 May 2022 (2 pages)
6 June 2022Termination of appointment of Iain Stuart Urquhart as a director on 31 May 2022 (1 page)
2 January 2022Full accounts made up to 31 March 2021 (16 pages)
22 June 2021Cessation of Babcock (Uk) Holdings Limited as a person with significant control on 30 March 2017 (1 page)
22 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
22 June 2021Notification of Babcock Malta Holdings (Number Two) Limited as a person with significant control on 30 March 2017 (2 pages)
14 December 2020Full accounts made up to 31 March 2020 (15 pages)
23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (15 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 October 2018Full accounts made up to 31 March 2018 (14 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 December 2017Amended full accounts made up to 31 March 2017 (14 pages)
27 December 2017Amended full accounts made up to 31 March 2017 (14 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 June 2017Statement by Directors (1 page)
22 June 2017Solvency Statement dated 24/05/17 (1 page)
22 June 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 24/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2017Solvency Statement dated 24/05/17 (1 page)
22 June 2017Statement of capital on 22 June 2017
  • GBP 2
(4 pages)
22 June 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 24/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2017Statement by Directors (1 page)
22 June 2017Statement of capital on 22 June 2017
  • GBP 2
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 102
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 102
(4 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 February 2015Satisfaction of charge 1 in full (1 page)
9 February 2015Satisfaction of charge 1 in full (1 page)
7 November 2014Company name changed trakway LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
7 November 2014Company name changed trakway LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
8 September 2009Return made up to 03/09/09; full list of members (3 pages)
8 September 2009Return made up to 03/09/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
4 September 2008Return made up to 03/09/08; full list of members (3 pages)
4 September 2008Return made up to 03/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 September 2007Return made up to 03/09/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
6 September 2007Return made up to 03/09/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 September 2006Return made up to 03/09/06; full list of members (2 pages)
5 September 2006Return made up to 03/09/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 September 2005Return made up to 03/09/05; full list of members (2 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 03/09/05; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(1 page)
23 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
30 November 2004New secretary appointed (1 page)
30 November 2004New secretary appointed (1 page)
27 September 2004Return made up to 03/09/04; full list of members (7 pages)
27 September 2004Return made up to 03/09/04; full list of members (7 pages)
23 September 2004Registered 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 2004Registered 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 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
15 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2003Particulars of mortgage/charge (16 pages)
27 June 2003Particulars of mortgage/charge (16 pages)
12 April 2003Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page)
12 April 2003Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 October 2002Return made up to 03/09/02; full list of members (7 pages)
3 October 2002Return made up to 03/09/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
8 February 2002Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page)
8 February 2002Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page)
5 December 2001Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page)
5 December 2001Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 September 2001Return made up to 03/09/01; full list of members (6 pages)
12 September 2001Return made up to 03/09/01; full list of members (6 pages)
10 November 2000Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page)
10 November 2000Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
14 September 2000Return made up to 03/09/00; full list of members (6 pages)
14 September 2000Return made up to 03/09/00; full list of members (6 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/99
(1 page)
26 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/99
(1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 September 1999Return made up to 03/09/99; no change of members (4 pages)
14 September 1999Return made up to 03/09/99; no change of members (4 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
29 September 1998Return made up to 03/09/98; no change of members (4 pages)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 September 1998Return made up to 03/09/98; no change of members (4 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 03/09/97; full list of members (6 pages)
1 October 1997Return made up to 03/09/97; full list of members (6 pages)
1 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 October 1997New director appointed (2 pages)
26 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 October 1996Return made up to 03/09/96; no change of members (4 pages)
4 October 1996Return made up to 03/09/96; no change of members (4 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
2 October 1995Return made up to 03/09/95; full list of members (6 pages)
2 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 October 1995Return made up to 03/09/95; full list of members (6 pages)
11 May 1995Secretary's particulars changed (2 pages)
11 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 September 1988Accounts made up to 31 March 1988 (1 page)
29 September 1988Accounts made up to 31 March 1988 (1 page)