Background WavePink WaveYellow Wave

WEST BROMWICH ALBION HERITAGE LIMITED (00034292)

WEST BROMWICH ALBION HERITAGE LIMITED (00034292) is an active UK company. incorporated on 27 June 1891. with registered office in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WEST BROMWICH ALBION HERITAGE LIMITED has been registered for 134 years. Current directors include PATEL, Kiran, Dr, PATEL, Shilen.

Company Number
00034292
Status
active
Type
ltd
Incorporated
27 June 1891
Age
134 years
Address
The Hawthorns, West Midlands, B71 4LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
PATEL, Kiran, Dr, PATEL, Shilen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BROMWICH ALBION HERITAGE LIMITED

WEST BROMWICH ALBION HERITAGE LIMITED is an active company incorporated on 27 June 1891 with the registered office located in West Midlands. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WEST BROMWICH ALBION HERITAGE LIMITED was registered 134 years ago.(SIC: 93110)

Status

active

Active since 134 years ago

Company No

00034292

LTD Company

Age

134 Years

Incorporated 27 June 1891

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

WEST BROMWICH ALBION LIMITED
From: 12 April 2005To: 25 August 2009
WEST BROMWICH ALBION PLC
From: 18 December 1996To: 12 April 2005
WEST BROMWICH ALBION FOOTBALL CLUB PLC
From: 27 June 1891To: 18 December 1996
Contact
Address

The Hawthorns West Bromwich West Midlands, B71 4LF,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Capital Update
Dec 10
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 20
Director Joined
Aug 20
Loan Cleared
Nov 21
Director Joined
Feb 22
Loan Cleared
Sept 22
Loan Secured
Dec 22
Loan Secured
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Nov 23
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

PATEL, Kiran, Dr

Active
The Hawthorns, West MidlandsB71 4LF
Born March 1949
Director
Appointed 25 Sept 2025

PATEL, Shilen

Active
The Hawthorns, West MidlandsB71 4LF
Born June 1980
Director
Appointed 28 Feb 2024

EALES, Darren Graham

Resigned
Scott Road, WalsallWS5 3JN
Secretary
Appointed 20 Jan 2010
Resigned 30 Jun 2010

EVANS, John James, Dr

Resigned
1 Blenheim Close, NuneatonCV11 6ST
Secretary
Appointed N/A
Resigned 14 Jul 2005

GOODMAN, Martin

Resigned
Halfords Lane, West BromwichB71 4LF
Secretary
Appointed 10 Jan 2017
Resigned 15 Feb 2018

JENKINS, Mark James

Resigned
Halfords Lane, West BromwichB71 4LF
Secretary
Appointed 15 Feb 2018
Resigned 03 Aug 2020

JENKINS, Mark James

Resigned
The Hawthorns, West MidlandsB71 4LF
Secretary
Appointed 14 Jul 2005
Resigned 10 Jan 2017

BATSON, Brendon Martin

Resigned
36 Gloucester Road, WalsallWS5 3PN
Born February 1953
Director
Appointed 05 Jul 2002
Resigned 02 Jul 2003

BRANDRICK, Joseph William

Resigned
22 Bridgnorth Road, WolverhamptonWV5 0AA
Born May 1934
Director
Appointed N/A
Resigned 31 Dec 2004

COLSTON, Donald

Resigned
The Stone House, Pissouri
Born July 1940
Director
Appointed 23 Mar 1999
Resigned 22 Dec 1999

DRISCOLL, James Christopher

Resigned
66 Norton Road, StourbridgeDY8 2AQ
Born August 1946
Director
Appointed 27 Jul 1999
Resigned 21 Dec 1999

FARMER, Jeffrey Terence

Resigned
72 Irnham Road, Sutton ColdfieldB74 2TG
Born December 1938
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2004

GOODMAN, Martin

Resigned
Halfords Lane, West BromwichB71 4LF
Born March 1959
Director
Appointed 10 Jan 2017
Resigned 15 Feb 2018

GOURLAY, Ron

Resigned
The Hawthorns, West MidlandsB71 4LF
Born September 1961
Director
Appointed 08 Feb 2022
Resigned 06 Jun 2023

GUY, Terence Keith

Resigned
3 Firs Street, DudleyDY2 7DN
Born March 1940
Director
Appointed 03 Sept 1992
Resigned 10 Nov 1996

HALE, Anthony Brian

Resigned
14 Digby Road, Sutton ColdfieldB73 6HG
Born March 1944
Director
Appointed N/A
Resigned 23 Feb 2000

HURST, Barry

Resigned
Bellamour Lodge Bellamour Way, RugeleyWS15 3JP
Born July 1943
Director
Appointed 24 Dec 1999
Resigned 13 Jun 2002

HURST, Barry

Resigned
The Croft Roman Road, Sutton ColdfieldB74 3AQ
Born July 1943
Director
Appointed 03 Sept 1992
Resigned 19 May 1999

JENKINS, Mark James

Resigned
Halfords Lane, West BromwichB71 4LF
Born July 1966
Director
Appointed 15 Feb 2018
Resigned 03 Aug 2020

JENKINS, Mark James

Resigned
The Hawthorns, West MidlandsB71 4LF
Born July 1966
Director
Appointed 22 Nov 2002
Resigned 10 Jan 2017

MCGINNITY, Michael Charles

Resigned
11 Church Road, BirminghamB15 3SR
Born September 1941
Director
Appointed N/A
Resigned 03 Sept 1992

MILES, Mark John

Resigned
The Hawthorns, West MidlandsB71 4LF
Born December 1975
Director
Appointed 06 Jun 2023
Resigned 15 Sept 2025

O'LEARY, Michael Kevin

Resigned
Greenwood, WorcesterWR6 6YB
Born December 1952
Director
Appointed 05 Jul 2002
Resigned 31 Dec 2003

PEACE, Jeremy Roland

Resigned
5 Wilton Crescent, LondonSW1X 8RN
Born August 1956
Director
Appointed 08 Dec 2000
Resigned 05 Aug 2016

SILK, John Geoffrey

Resigned
Cranford Thicknall Lane, StourbridgeDY9 0HR
Born August 1924
Director
Appointed N/A
Resigned 03 Sept 1992

STAPLETON, Clive Malcolm

Resigned
Hawthorns, West BromwichB71 3AB
Born December 1953
Director
Appointed 24 Dec 1999
Resigned 13 Jun 2002

STAPLETON, Clive Malcolm

Resigned
Hawthorns, West BromwichB71 3AB
Born December 1953
Director
Appointed 15 Aug 1991
Resigned 25 May 1999

SUMMERS, Trevor James

Resigned
27 New College Close, WalsallWS1 3TF
Born June 1942
Director
Appointed N/A
Resigned 06 May 1996

THOMPSON, Paul

Resigned
Moorgate Road, RotherhamS60 2AD
Born February 1952
Director
Appointed 24 Dec 1999
Resigned 20 May 2002

THOMPSON, Paul

Resigned
Moorgate Road, RotherhamS60 2AD
Born February 1952
Director
Appointed 01 Jul 1996
Resigned 02 Feb 1999

WILE, John David

Resigned
8 Court Drive, LichfieldWS14 0JG
Born March 1947
Director
Appointed 18 Mar 1997
Resigned 05 Jul 2002

WILLIAMS, John Owen

Resigned
No 430 Birmingham Road, WalsallWS5 3LQ
Born March 1949
Director
Appointed 15 Sept 2016
Resigned 15 Feb 2018

XU, Ke

Resigned
The Hawthorns, West MidlandsB71 4LF
Born June 1988
Director
Appointed 03 Aug 2020
Resigned 28 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Halfords Lane, West BromwichB71 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024

Mr Guochuan Lai

Ceased
Dongfang Xinshijie Jayuan Zhongsan Avenue, Guangzhou510665
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Ceased 28 Feb 2024
Southampton Buildings, LondonWC2A 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

284

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Sail Address Company With Old Address
9 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 December 2010
SH19Statement of Capital
Legacy
15 December 2010
122122
Resolution
15 December 2010
RESOLUTIONSResolutions
Legacy
14 December 2010
SH20SH20
Legacy
14 December 2010
CAP-SSCAP-SS
Resolution
14 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
190190
Legacy
4 September 2009
353353
Memorandum Articles
27 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
23 October 2006
155(6)b155(6)b
Legacy
23 October 2006
155(6)a155(6)a
Legacy
23 October 2006
155(6)b155(6)b
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2006
AAAnnual Accounts
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)b155(6)b
Legacy
18 October 2005
155(6)a155(6)a
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Resolution
3 May 2005
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
12 April 2005
CERT10CERT10
Re Registration Memorandum Articles
12 April 2005
MARMAR
Legacy
12 April 2005
5353
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
11 March 2005
AAAnnual Accounts
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
26 October 2004
403aParticulars of Charge Subject to s859A
Legacy
26 October 2004
403aParticulars of Charge Subject to s859A
Legacy
26 October 2004
403aParticulars of Charge Subject to s859A
Legacy
26 October 2004
403aParticulars of Charge Subject to s859A
Legacy
26 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
31 March 2004
AAAnnual Accounts
Legacy
2 February 2004
288cChange of Particulars
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Resolution
1 December 2003
RESOLUTIONSResolutions
Resolution
1 December 2003
RESOLUTIONSResolutions
Resolution
1 December 2003
RESOLUTIONSResolutions
Resolution
1 December 2003
RESOLUTIONSResolutions
Legacy
1 December 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
13 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
19 April 2002
AAAnnual Accounts
Legacy
23 January 2002
287Change of Registered Office
Accounts With Accounts Type Group
11 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
88(2)R88(2)R
Accounts With Accounts Type Interim
19 April 2001
AAAnnual Accounts
Legacy
12 January 2001
88(2)R88(2)R
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 December 2000
AAAnnual Accounts
Memorandum Articles
21 November 2000
MEM/ARTSMEM/ARTS
Legacy
21 November 2000
123Notice of Increase in Nominal Capital
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
2 November 2000
PROSPPROSP
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
12 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 March 2000
AAAnnual Accounts
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 October 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
88(2)R88(2)R
Legacy
26 June 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 November 1997
AAAnnual Accounts
Miscellaneous
1 October 1997
MISCMISC
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
7 January 1997
MEM/ARTSMEM/ARTS
Legacy
7 January 1997
122122
Memorandum Articles
7 January 1997
MEM/ARTSMEM/ARTS
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
27 December 1996
PROSPPROSP
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
19 December 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
88(2)R88(2)R
Legacy
11 November 1996
88(2)R88(2)R
Legacy
28 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 October 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
16 September 1996
88(2)R88(2)R
Legacy
9 July 1996
288288
Legacy
24 May 1996
288288
Legacy
28 April 1996
225(1)225(1)
Legacy
25 April 1996
PROSPPROSP
Legacy
12 April 1996
88(2)R88(2)R
Legacy
12 April 1996
88(3)88(3)
Legacy
12 April 1996
88(3)88(3)
Legacy
12 April 1996
88(2)R88(2)R
Legacy
12 April 1996
123Notice of Increase in Nominal Capital
Legacy
12 April 1996
122122
Certificate Re Registration Private To Public Limited Company
11 April 1996
CERT5CERT5
Auditors Report
11 April 1996
AUDRAUDR
Auditors Statement
11 April 1996
AUDSAUDS
Accounts Balance Sheet
11 April 1996
BSBS
Re Registration Memorandum Articles
11 April 1996
MARMAR
Legacy
11 April 1996
43(3)e43(3)e
Legacy
11 April 1996
43(3)43(3)
Resolution
11 April 1996
RESOLUTIONSResolutions
Resolution
11 April 1996
RESOLUTIONSResolutions
Resolution
11 April 1996
RESOLUTIONSResolutions
Resolution
11 April 1996
RESOLUTIONSResolutions
Resolution
11 April 1996
RESOLUTIONSResolutions
Legacy
5 March 1996
287Change of Registered Office
Miscellaneous
26 October 1995
MISCMISC
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
88(2)R88(2)R
Legacy
25 April 1995
88(2)R88(2)R
Legacy
12 April 1995
88(2)R88(2)R
Legacy
31 March 1995
395Particulars of Mortgage or Charge
Legacy
18 March 1995
403aParticulars of Charge Subject to s859A
Legacy
18 March 1995
403aParticulars of Charge Subject to s859A
Legacy
18 March 1995
403aParticulars of Charge Subject to s859A
Legacy
18 March 1995
403aParticulars of Charge Subject to s859A
Legacy
18 March 1995
403aParticulars of Charge Subject to s859A
Legacy
18 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Memorandum Articles
16 August 1994
MEM/ARTSMEM/ARTS
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
26 July 1994
123Notice of Increase in Nominal Capital
Legacy
19 April 1994
403aParticulars of Charge Subject to s859A
Legacy
19 April 1994
403aParticulars of Charge Subject to s859A
Legacy
19 April 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Legacy
15 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
18 May 1992
395Particulars of Mortgage or Charge
Legacy
18 May 1992
395Particulars of Mortgage or Charge
Legacy
18 May 1992
395Particulars of Mortgage or Charge
Legacy
18 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Legacy
13 September 1991
288288
Legacy
11 September 1991
363b363b
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
15 May 1989
288288
Legacy
10 May 1989
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Made Up Date
4 March 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Legacy
21 October 1986
288288
Accounts With Made Up Date
9 May 1985
AAAnnual Accounts
Accounts With Made Up Date
29 June 1983
AAAnnual Accounts