Download leads from Nexok and grow your business. Find out more

John Lewis Partnership Plc

Documents

Total Documents575
Total Pages8,225

Filing History

6 December 2023Appointment of Mr John Joseph Lee as a director on 6 December 2023
6 December 2023Termination of appointment of Nicola Joy Dulieu as a director on 6 December 2023
1 November 2023Termination of appointment of Rebecca Faith Wollam as a director on 31 October 2023
12 September 2023Appointment of Mr William James Kernan as a director on 12 September 2023
28 June 2023Confirmation statement made on 27 June 2023 with no updates
17 June 2023Group of companies' accounts made up to 28 January 2023
10 May 2023Director's details changed for Ms Nicola Joy Dulieu on 10 May 2023
3 May 2023Appointment of Ms Nicola Joy Dulieu as a director on 27 April 2023
2 May 2023Termination of appointment of Andrew David Martin as a director on 30 April 2023
28 June 2022Confirmation statement made on 27 June 2022 with no updates
10 May 2022Group of companies' accounts made up to 29 January 2022
7 March 2022Termination of appointment of Oliver Stephen Killinger as a director on 3 March 2022
7 March 2022Termination of appointment of Nicola Ann Spurgeon as a director on 3 March 2022
7 March 2022Director's details changed for Ms Rebecca Faith Wollam on 28 February 2022
7 March 2022Appointment of Mrs Julie Claire Rushworth as a director on 3 March 2022
7 March 2022Appointment of Mr David Richard Wood as a director on 3 March 2022
9 November 2021Appointment of Ms Jane Christina Cheong Tung Sing as a secretary on 1 November 2021
8 November 2021Termination of appointment of Simon Jim Blackburn as a secretary on 1 November 2021
8 July 2021Confirmation statement made on 27 June 2021 with no updates
15 June 2021Termination of appointment of Peter Simpson as a secretary on 7 June 2021
15 June 2021Appointment of Mr Simon Jim Blackburn as a secretary on 7 June 2021
5 May 2021Termination of appointment of Laura Katharine Wade-Gery as a director on 30 April 2021
30 April 2021Group of companies' accounts made up to 31 January 2021
12 April 2021Appointment of Mr Nishpank Rameshbabu Kankiwala as a director on 12 April 2021
2 February 2021Appointment of Ms Rita Clifton as a director on 1 February 2021
14 January 2021Termination of appointment of a director
14 January 2021Termination of appointment of Patrick Lewis as a director on 31 December 2020
13 January 2021Appointment of Mrs Berangere Michel as a director on 1 January 2021
8 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 December 2020Statement of company's objects
1 July 2020Confirmation statement made on 27 June 2020 with updates
26 May 2020Group of companies' accounts made up to 25 January 2020
23 April 2020Termination of appointment of Keith Williams as a director on 15 April 2020
10 February 2020Appointment of Ms Sharon Michelle White as a director on 4 February 2020
7 February 2020Termination of appointment of Andrew Charles Mayfield as a director on 4 February 2020
3 February 2020Termination of appointment of Steve Mark Gardiner as a director on 23 January 2020
31 January 2020Termination of appointment of Tracey Anne Killen as a director on 23 January 2020
31 January 2020Termination of appointment of Robert Collins as a director on 23 January 2020
31 January 2020Termination of appointment of Paula Margaret Nickolds as a director on 23 January 2020
31 January 2020Termination of appointment of David Hay as a director on 23 January 2020
2 August 2019Group of companies' accounts made up to 26 January 2019
3 July 2019Confirmation statement made on 27 June 2019 with updates
27 July 2018Group of companies' accounts made up to 31 January 2018
13 July 2018Termination of appointment of Sarah Elizabeth Mary Hogg as a director on 30 June 2018
13 July 2018Appointment of Mr Andrew David Martin as a director on 1 July 2018
11 July 2018Confirmation statement made on 27 June 2018 with updates
7 June 2018Appointment of Ms Nicola Ann Spurgeon as a director on 24 May 2018
7 June 2018Termination of appointment of Christopher Coburn as a director on 24 May 2018
7 June 2018Termination of appointment of Baiju Naik as a director on 24 May 2018
7 June 2018Appointment of Mr David Hay as a director on 24 May 2018
7 June 2018Termination of appointment of Kim Michelle Lowe as a director on 24 May 2018
7 June 2018Appointment of Ms Rebecca Faith Wollam as a director on 24 May 2018
1 May 2018Termination of appointment of Thomas Clifton Athron as a director on 27 April 2018
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018
30 November 2017Appointment of Mr Oliver Stephen Killinger as a director on 16 November 2017
30 November 2017Appointment of Mr Oliver Stephen Killinger as a director on 16 November 2017
10 October 2017Termination of appointment of Victoria Burgess as a director
10 October 2017Termination of appointment of Victoria Burgess as a director
3 October 2017Termination of appointment of Lucinda Catherine Parks as a director on 30 September 2017
3 October 2017Termination of appointment of Lucinda Catherine Parks as a director on 30 September 2017
3 October 2017Termination of appointment of Victoria Jane Burgess as a director on 27 September 2017
3 October 2017Termination of appointment of Victoria Jane Burgess as a director on 27 September 2017
13 September 2017Appointment of Ms Laura Katharine Wade-Gery as a director on 1 September 2017
13 September 2017Appointment of Ms Laura Katharine Wade-Gery as a director on 1 September 2017
10 July 2017Confirmation statement made on 27 June 2017 with updates
10 July 2017Register inspection address has been changed from Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU to 171 Victoria Street London SW1E 5NN
10 July 2017Register inspection address has been changed from Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU to 171 Victoria Street London SW1E 5NN
10 July 2017Confirmation statement made on 27 June 2017 with updates
7 July 2017Notification of John Lewis Partnership Trust Limited as a person with significant control on 6 April 2016
7 July 2017Register(s) moved to registered office address 171 Victoria Street London SW1E 5NN
7 July 2017Register(s) moved to registered office address 171 Victoria Street London SW1E 5NN
30 June 2017Group of companies' accounts made up to 28 January 2017
30 June 2017Group of companies' accounts made up to 28 January 2017
5 June 2017Termination of appointment of Denis Hennequin as a director on 31 May 2017
5 June 2017Termination of appointment of Denis Hennequin as a director on 31 May 2017
11 January 2017Appointment of Paula Margaret Nickolds as a director on 11 January 2017
11 January 2017Appointment of Paula Margaret Nickolds as a director on 11 January 2017
11 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
4 November 2016Reduction of iss capital and minute (oc)
4 November 2016Statement of capital on 4 November 2016
  • GBP 104,781,594.00
4 November 2016Certificate of reduction of issued capital
4 November 2016Certificate of reduction of issued capital
4 November 2016Statement of capital on 4 November 2016
  • GBP 104,781,594.00
4 November 2016Reduction of iss capital and minute (oc)
2 November 2016Termination of appointment of Andrew John Street as a director on 28 October 2016
2 November 2016Termination of appointment of Andrew John Street as a director on 28 October 2016
31 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 108,978,589
31 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 108,978,589
12 July 2016Auditor's resignation
12 July 2016Auditor's resignation
28 June 2016Group of companies' accounts made up to 30 January 2016
28 June 2016Group of companies' accounts made up to 30 January 2016
27 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 April 2016Appointment of Mr Robert Collins as a director on 4 April 2016
5 April 2016Appointment of Mr Robert Collins as a director on 4 April 2016
18 March 2016Termination of appointment of Mark Ian Price as a director on 18 March 2016
18 March 2016Termination of appointment of Mark Ian Price as a director on 18 March 2016
9 October 2015Appointment of Mr Thomas Clifton Athron as a director on 5 October 2015
9 October 2015Appointment of Mr Thomas Clifton Athron as a director on 5 October 2015
9 October 2015Appointment of Mr Thomas Clifton Athron as a director on 5 October 2015
14 September 2015Termination of appointment of Loraine Woodhouse as a director on 13 September 2015
14 September 2015Termination of appointment of Loraine Woodhouse as a director on 13 September 2015
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 108,978,589
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 108,978,589
29 July 2015Register inspection address has been changed from C/O Capita Registrars Limited Northern House Fenay Bridge Woodsome Park Huddersfield West Yorkshire HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU
29 July 2015Register inspection address has been changed from C/O Capita Registrars Limited Northern House Fenay Bridge Woodsome Park Huddersfield West Yorkshire HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU
3 July 2015Resolutions
  • RES13 ‐ Make market purchases 04/06/2015
16 June 2015Group of companies' accounts made up to 31 January 2015
16 June 2015Group of companies' accounts made up to 31 January 2015
28 April 2015Appointment of Mr Baiju Naik as a director on 17 April 2015
28 April 2015Appointment of Ms Lucinda Catherine Parks as a director on 17 April 2015
28 April 2015Appointment of Ms Lucinda Catherine Parks as a director on 17 April 2015
28 April 2015Appointment of Mr Baiju Naik as a director on 17 April 2015
24 April 2015Termination of appointment of Daniel Kagoro Smith as a director on 16 April 2015
24 April 2015Appointment of Mr Christopher Coburn as a director on 17 April 2015
24 April 2015Termination of appointment of Kevin Robert Payne as a director on 16 April 2015
24 April 2015Appointment of Mr Christopher Coburn as a director on 17 April 2015
24 April 2015Termination of appointment of Daniel Kagoro Smith as a director on 16 April 2015
24 April 2015Termination of appointment of Kevin Robert Payne as a director on 16 April 2015
24 April 2015Termination of appointment of Kate Brewer as a director on 16 April 2015
24 April 2015Termination of appointment of Kate Brewer as a director on 16 April 2015
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 June 2014
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 June 2014
13 February 2015Statement of capital following an allotment of shares on 24 March 2014
  • GBP 108,978,589
13 February 2015Statement of capital following an allotment of shares on 24 March 2014
  • GBP 108,978,589
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014
1 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014
1 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014
1 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014
1 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014
1 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102,058,995

Statement of capital on 2014-08-11
  • GBP 102,058,995
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102,058,995

Statement of capital on 2014-08-11
  • GBP 102,058,995
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014
24 June 2014Resolutions
  • RES13 ‐ Market purschases 05/06/2014
24 June 2014Group of companies' accounts made up to 25 January 2014
24 June 2014Group of companies' accounts made up to 25 January 2014
24 June 2014Resolutions
  • RES13 ‐ Market purschases 05/06/2014
12 June 2014Appointment of Mr Denis Hennequin as a director
12 June 2014Appointment of Mr Keith Williams as a director
12 June 2014Appointment of Mr Denis Hennequin as a director
12 June 2014Appointment of Mr Keith Williams as a director
11 March 2014Termination of appointment of David Anderson as a director
11 March 2014Termination of appointment of David Barclay as a director
11 March 2014Termination of appointment of David Barclay as a director
11 March 2014Termination of appointment of David Anderson as a director
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2013Termination of appointment of Noel Saunders as a director
18 October 2013Appointment of Kate Brewer as a director
18 October 2013Appointment of Kate Brewer as a director
18 October 2013Termination of appointment of Noel Saunders as a director
14 August 2013Annual return made up to 27 June 2013
Statement of capital on 2013-08-14
  • GBP 102,058,995
14 August 2013Annual return made up to 27 June 2013
Statement of capital on 2013-08-14
  • GBP 102,058,995
28 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 June 2013Group of companies' accounts made up to 26 January 2013
28 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 June 2013Group of companies' accounts made up to 26 January 2013
3 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 102,058,995
3 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 102,058,995
12 October 2012Appointment of Victoria Jane Burgess as a director
12 October 2012Appointment of Victoria Jane Burgess as a director
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders
13 July 2012Group of companies' accounts made up to 28 January 2012
13 July 2012Group of companies' accounts made up to 28 January 2012
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £3696995 min price of 60P and max price of 95 per £1 nominal of 5 per cent stock/ £500000 min price of 80P and max price of 125P per £1 nominal of the 71/2 per cent stock 31/05/2012
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £3696995 min price of 60P and max price of 95 per £1 nominal of 5 per cent stock/ £500000 min price of 80P and max price of 125P per £1 nominal of the 71/2 per cent stock 31/05/2012
18 June 2012Statement of company's objects
18 June 2012Statement of company's objects
15 June 2012Appointment of Mrs Helen Alison Weir as a director
15 June 2012Appointment of Mrs Helen Alison Weir as a director
14 June 2012Termination of appointment of Marisa Cassoni as a director
14 June 2012Termination of appointment of Marisa Cassoni as a director
29 May 2012Director's details changed for Mark Ian Price on 25 May 2012
29 May 2012Director's details changed for Mark Ian Price on 25 May 2012
10 May 2012Appointment of Mr Stephen Mark Gardiner as a director
10 May 2012Appointment of Mr Kevin Robert Payne as a director
10 May 2012Appointment of Mr Noel Joseph Saunders as a director
10 May 2012Appointment of Mr Kevin Robert Payne as a director
10 May 2012Appointment of Mr Noel Joseph Saunders as a director
10 May 2012Appointment of Mr Daniel Kagoro Smith as a director
10 May 2012Appointment of Mr Stephen Mark Gardiner as a director
10 May 2012Appointment of Mr Daniel Kagoro Smith as a director
9 May 2012Termination of appointment of Johnny Aisher as a director
9 May 2012Termination of appointment of Anthony Probert as a director
9 May 2012Termination of appointment of Simon Fowler as a director
9 May 2012Termination of appointment of Anne Buckley as a director
9 May 2012Termination of appointment of Simon Fowler as a director
9 May 2012Termination of appointment of Johnny Aisher as a director
9 May 2012Termination of appointment of Anne Buckley as a director
9 May 2012Termination of appointment of Anthony Probert as a director
29 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 75,058,995
29 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 75,058,995
27 July 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 75,058,995
27 July 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 75,058,995
25 July 2011Annual return made up to 27 June 2011 with bulk list of shareholders
25 July 2011Annual return made up to 27 June 2011 with bulk list of shareholders
20 July 2011Group of companies' accounts made up to 29 January 2011
20 July 2011Group of companies' accounts made up to 29 January 2011
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2011Annual return made up to 28 June 2010 with a full list of shareholders
13 May 2011Annual return made up to 28 June 2010 with a full list of shareholders
27 April 2011Register(s) moved to registered inspection location
27 April 2011Register inspection address has been changed from C/O Capita Irg Plc Bourne House Hayne Road Beckenham Kent BR3 4TY England
27 April 2011Register(s) moved to registered inspection location
27 April 2011Register inspection address has been changed from C/O Capita Irg Plc Bourne House Hayne Road Beckenham Kent BR3 4TY England
21 February 2011Appointment of Mr David Anderson as a director
21 February 2011Appointment of Baroness Sarah Elizabeth Mary Hogg as a director
21 February 2011Appointment of Baroness Sarah Elizabeth Mary Hogg as a director
21 February 2011Appointment of Mr David Anderson as a director
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 August 2010Termination of appointment of Jane Tozer as a director
25 August 2010Termination of appointment of Jane Tozer as a director
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
24 June 2010Group of companies' accounts made up to 31 January 2010
24 June 2010Group of companies' accounts made up to 31 January 2010
1 June 2010Director's details changed for David Martin Barclay on 1 June 2010
1 June 2010Director's details changed for David Martin Barclay on 1 June 2010
1 June 2010Director's details changed for David Martin Barclay on 1 June 2010
28 May 2010Director's details changed for Ms Jane Elizabeth Tozer on 28 May 2010
28 May 2010Director's details changed for Ms Jane Elizabeth Tozer on 28 May 2010
4 May 2010Termination of appointment of Martin Whitell as a director
4 May 2010Appointment of Mr Simon Jeffrey Fowler as a director
4 May 2010Appointment of Mr Simon Jeffrey Fowler as a director
4 May 2010Termination of appointment of David Jones as a director
4 May 2010Appointment of Mr Anthony Phillip Probert as a director
4 May 2010Termination of appointment of Martin Whitell as a director
4 May 2010Termination of appointment of David Jones as a director
4 May 2010Appointment of Mr Anthony Phillip Probert as a director
22 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 58,308,995
22 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 58,308,995
9 October 2009Register inspection address has been changed
9 October 2009Register inspection address has been changed
24 August 2009Group of companies' accounts made up to 31 January 2009
24 August 2009Group of companies' accounts made up to 31 January 2009
23 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 July 2009Return made up to 27/06/09; bulk list available separately
21 July 2009Return made up to 27/06/09; bulk list available separately
14 April 2009Ad 25/03/09\gbp si 11500000@1=11500000\gbp ic 33058995/44558995\
14 April 2009Ad 25/03/09\gbp si 11500000@1=11500000\gbp ic 33058995/44558995\
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2009Director appointed patrick lewis
18 February 2009Director appointed patrick lewis
13 August 2008Group of companies' accounts made up to 26 January 2008
13 August 2008Group of companies' accounts made up to 26 January 2008
11 August 2008Return made up to 27/06/08; bulk list available separately
11 August 2008Return made up to 27/06/08; bulk list available separately
25 April 2008Ad 25/03/08\gbp si 14500000@1=14500000\gbp ic 4808995/19308995\
25 April 2008Ad 25/03/08\gbp si 14500000@1=14500000\gbp ic 4808995/19308995\
21 August 2007New director appointed
21 August 2007New director appointed
21 August 2007New director appointed
21 August 2007New director appointed
16 August 2007Group of companies' accounts made up to 27 January 2007
16 August 2007Group of companies' accounts made up to 27 January 2007
26 July 2007Return made up to 27/06/07; bulk list available separately
26 July 2007Return made up to 27/06/07; bulk list available separately
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 June 2007Director resigned
17 June 2007Director resigned
17 June 2007Director resigned
17 June 2007Director resigned
7 June 2007New director appointed
7 June 2007New director appointed
16 May 2007Director resigned
16 May 2007Director resigned
18 April 2007Ad 26/03/07--------- £ si 13750000@1=13750000 £ ic 4808995/18558995
18 April 2007Ad 26/03/07--------- £ si 13750000@1=13750000 £ ic 4808995/18558995
16 April 2007Director resigned
16 April 2007Director resigned
10 March 2007Director resigned
10 March 2007Director resigned
28 September 2006Memorandum and Articles of Association
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 September 2006Memorandum and Articles of Association
22 September 2006New director appointed
22 September 2006New director appointed
8 September 2006New director appointed
8 September 2006New director appointed
22 August 2006Group of companies' accounts made up to 28 January 2006
22 August 2006Group of companies' accounts made up to 28 January 2006
16 August 2006Return made up to 27/06/06; bulk list available separately
16 August 2006Return made up to 27/06/06; bulk list available separately
25 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 July 2006New director appointed
18 July 2006New director appointed
23 May 2006New secretary appointed
23 May 2006New secretary appointed
17 May 2006Secretary resigned
17 May 2006Secretary resigned
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2006Nc inc already adjusted 02/03/06
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 March 2006Nc inc already adjusted 02/03/06
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2005Director resigned
15 December 2005Director resigned
6 October 2005Memorandum and Articles of Association
6 October 2005Memorandum and Articles of Association
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2005Group of companies' accounts made up to 29 January 2005
5 September 2005Group of companies' accounts made up to 29 January 2005
17 August 2005Return made up to 27/06/05; bulk list available separately
17 August 2005Return made up to 27/06/05; bulk list available separately
14 July 2005Resolutions
  • RES13 ‐ Cum pref stk ma pur exp 22/06/05
14 July 2005Resolutions
  • RES13 ‐ Cum pref stk ma pur exp 22/06/05
24 May 2005Director resigned
24 May 2005Director resigned
10 February 2005New director appointed
10 February 2005New director appointed
6 January 2005Director resigned
6 January 2005Director resigned
12 November 2004Director's particulars changed
12 November 2004Director's particulars changed
23 September 2004New director appointed
23 September 2004New director appointed
10 September 2004Director resigned
10 September 2004Director resigned
16 August 2004Return made up to 27/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 August 2004Return made up to 27/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 June 2004Group of companies' accounts made up to 31 January 2004
17 June 2004Group of companies' accounts made up to 31 January 2004
7 January 2004Director's particulars changed
7 January 2004Director's particulars changed
11 December 2003Director's particulars changed
11 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
8 December 2003Director's particulars changed
8 December 2003Director's particulars changed
8 December 2003Director's particulars changed
8 December 2003Director's particulars changed
8 December 2003Secretary's particulars changed
8 December 2003Director's particulars changed
8 December 2003Director's particulars changed
8 December 2003Director's particulars changed
8 December 2003Secretary's particulars changed
8 December 2003Director's particulars changed
28 July 2003Return made up to 27/06/03; bulk list available separately
28 July 2003Return made up to 27/06/03; bulk list available separately
5 July 2003Group of companies' accounts made up to 25 January 2003
5 July 2003Group of companies' accounts made up to 25 January 2003
3 July 2003Resolutions
  • RES13 ‐ Purchase shares 25/06/03
3 July 2003Resolutions
  • RES13 ‐ Purchase shares 25/06/03
17 June 2003New director appointed
17 June 2003New director appointed
31 May 2003Director's particulars changed
31 May 2003Director resigned
31 May 2003Director's particulars changed
31 May 2003Director resigned
25 April 2003Auditor's resignation
25 April 2003Auditor's resignation
22 January 2003New director appointed
22 January 2003Director resigned
22 January 2003New director appointed
22 January 2003Director resigned
18 September 2002Director's particulars changed
18 September 2002Director's particulars changed
7 August 2002Return made up to 27/06/02; bulk list available separately
7 August 2002Return made up to 27/06/02; bulk list available separately
26 July 2002Director's particulars changed
26 July 2002Director's particulars changed
26 July 2002Director's particulars changed
26 July 2002Director's particulars changed
27 May 2002Group of companies' accounts made up to 26 January 2002
27 May 2002Group of companies' accounts made up to 26 January 2002
10 April 2002New director appointed
10 April 2002New director appointed
15 March 2002Director resigned
15 March 2002Director resigned
2 January 2002New director appointed
2 January 2002New director appointed
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 September 2001Return made up to 27/06/01; bulk list available separately
27 September 2001Director resigned
27 September 2001Director resigned
27 September 2001Return made up to 27/06/01; bulk list available separately
31 May 2001New secretary appointed
31 May 2001New secretary appointed
22 May 2001Full group accounts made up to 27 January 2001
22 May 2001Full group accounts made up to 27 January 2001
17 May 2001Secretary resigned
17 May 2001Secretary resigned
7 March 2001Director's particulars changed
7 March 2001Director's particulars changed
26 February 2001Director's particulars changed
26 February 2001Director's particulars changed
3 August 2000Return made up to 27/06/00; bulk list available separately
3 August 2000Return made up to 27/06/00; bulk list available separately
4 July 2000Full group accounts made up to 29 January 2000
4 July 2000Full group accounts made up to 29 January 2000
5 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
5 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
1 June 2000New director appointed
1 June 2000New director appointed
9 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
9 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
8 February 2000Director resigned
8 February 2000Director resigned
22 October 1999Location of register of members
22 October 1999Location of register of members
11 October 1999New director appointed
11 October 1999New director appointed
11 October 1999Director resigned
11 October 1999Director resigned
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 September 1999Memorandum and Articles of Association
23 September 1999Memorandum and Articles of Association
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 July 1999Return made up to 27/06/99; full list of members
15 July 1999Return made up to 27/06/99; full list of members
10 June 1999Director resigned
10 June 1999Director resigned
9 June 1999£ ic 5485101/5483995 28/04/99 £ sr 1106@1=1106
9 June 1999£ ic 5485101/5483995 28/04/99 £ sr 1106@1=1106
4 June 1999New director appointed
4 June 1999Director resigned
4 June 1999New director appointed
4 June 1999New director appointed
4 June 1999Director resigned
4 June 1999New director appointed
24 May 1999Full group accounts made up to 30 January 1999
24 May 1999Full group accounts made up to 30 January 1999
12 May 1999£ ic 5497203/5485101 21/04/99 £ sr 12102@1=12102
12 May 1999£ ic 5497203/5485101 21/04/99 £ sr 12102@1=12102
2 May 1999£ ic 5777896/5497203 16/04/99 £ sr 280693@1=280693
2 May 1999£ ic 5777896/5497203 16/04/99 £ sr 280693@1=280693
31 December 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
31 December 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
28 August 1998Director's particulars changed
28 August 1998Director's particulars changed
30 July 1998Auditor's resignation
30 July 1998Auditor's resignation
15 June 1998Director resigned
15 June 1998New director appointed
15 June 1998Director resigned
15 June 1998New director appointed
31 May 1998Full group accounts made up to 31 January 1998
31 May 1998Full group accounts made up to 31 January 1998
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 July 1997Return made up to 27/06/97; bulk list available separately
28 July 1997Return made up to 27/06/97; bulk list available separately
25 July 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
25 July 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
31 May 1997Director resigned
31 May 1997New director appointed
31 May 1997New director appointed
31 May 1997Director resigned
31 May 1997New director appointed
31 May 1997New director appointed
31 May 1997Director resigned
31 May 1997Director resigned
29 May 1997Full group accounts made up to 25 January 1997
29 May 1997Full group accounts made up to 25 January 1997
8 April 1997New director appointed
8 April 1997New director appointed
14 March 1997Director resigned
14 March 1997Director resigned
26 February 1997New director appointed
26 February 1997New director appointed
6 February 1997Director resigned
6 February 1997Director resigned
10 December 1996Director's particulars changed
10 December 1996Director's particulars changed
2 December 1996Director's particulars changed
2 December 1996Director's particulars changed
2 December 1996Director's particulars changed
2 December 1996Director's particulars changed
25 October 1996Director's particulars changed
25 October 1996Director's particulars changed
9 August 1996Director's particulars changed
9 August 1996Director's particulars changed
17 July 1996Return made up to 27/06/96; bulk list available separately
17 July 1996Return made up to 27/06/96; bulk list available separately
17 June 1996New director appointed
17 June 1996New director appointed
17 June 1996New director appointed
17 June 1996New director appointed
31 May 1996Director resigned
31 May 1996Director resigned
31 May 1996Director resigned
31 May 1996Director resigned
23 May 1996Full group accounts made up to 27 January 1996
23 May 1996Full group accounts made up to 27 January 1996
20 May 1996Director's particulars changed
20 May 1996Director's particulars changed
1 May 1996Director's particulars changed
1 May 1996Director's particulars changed
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 December 1995Director's particulars changed
7 December 1995Director's particulars changed
26 September 1995Director's particulars changed
26 September 1995Director's particulars changed
17 July 1995Return made up to 27/06/95; full list of members
17 July 1995Return made up to 27/06/95; full list of members
25 May 1995Full group accounts made up to 28 January 1995
25 May 1995Full group accounts made up to 28 January 1995
1 January 1995A selection of documents registered before 1 January 1995
29 July 1994Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
29 July 1994Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
25 May 1994Full group accounts made up to 29 January 1994
25 May 1994Full group accounts made up to 29 January 1994
25 May 1993Full group accounts made up to 30 January 1993
25 May 1993Full group accounts made up to 30 January 1993
27 May 1992Full group accounts made up to 25 January 1992
27 May 1992Full group accounts made up to 25 January 1992
17 September 1991Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
17 September 1991Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
24 June 1991Full group accounts made up to 26 January 1991
24 June 1991Full group accounts made up to 26 January 1991
10 July 1990Full group accounts made up to 27 January 1990
10 July 1990Full group accounts made up to 27 January 1990
22 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
22 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
4 July 1989Full group accounts made up to 28 January 1989
4 July 1989Full group accounts made up to 28 January 1989
1 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
1 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
26 May 1988Full group accounts made up to 30 January 1988
26 May 1988Full group accounts made up to 30 January 1988
4 August 1987Accounts made up to 31 January 1987
4 August 1987Accounts made up to 31 January 1987
19 May 1986Full accounts made up to 25 January 1986
19 May 1986Full accounts made up to 25 January 1986
18 May 1984Accounts made up to 28 January 1984
18 May 1984Accounts made up to 28 January 1984
1 June 1982Accounts made up to 30 June 1982
2 March 1982Certificate of re-registration from Private to Public Limited Company
2 March 1982Certificate of re-registration from Private to Public Limited Company
26 April 1979Accounts made up to 27 January 1979
26 April 1979Accounts made up to 27 January 1979
8 June 1978Accounts made up to 28 January 2078
18 July 1974Annual return made up to 19/06/74
18 July 1974Annual return made up to 19/06/74
23 April 1929Incorporation
23 April 1929Incorporation
Sign up now to grow your client base. Plans & Pricing