Background WavePink WaveYellow Wave

ASH & LACY LIMITED (00047169)

ASH & LACY LIMITED (00047169) is an active UK company. incorporated on 11 March 1896. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASH & LACY LIMITED has been registered for 130 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
00047169
Status
active
Type
ltd
Incorporated
11 March 1896
Age
130 years
Address
Westhaven House, Arleston Way, Solihull, B90 4LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH & LACY LIMITED

ASH & LACY LIMITED is an active company incorporated on 11 March 1896 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASH & LACY LIMITED was registered 130 years ago.(SIC: 70100)

Status

active

Active since 130 years ago

Company No

00047169

LTD Company

Age

130 Years

Incorporated 11 March 1896

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Westhaven House, Arleston Way Shirley Solihull, B90 4LH,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Director Left
May 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Capital Update
Mar 21
Director Left
Jul 22
Director Left
Aug 24
Director Joined
Aug 24
Capital Update
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 19 Aug 2024

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 19 Aug 2024

WHITEHOUSE, Joel Paul

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 14 Apr 2025

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Secretary
Appointed 31 Dec 2003
Resigned 05 Jul 2005

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Secretary
Appointed 03 Nov 2000
Resigned 31 Dec 2003

FOXALL, Raymond

Resigned
216 Bills Lane, SolihullB90 2PJ
Secretary
Appointed N/A
Resigned 03 Nov 2000

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 04 Jan 2007
Resigned 28 Feb 2007

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 27 Oct 2006
Resigned 28 Feb 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 19 Aug 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 28 Feb 2007
Resigned 01 Jan 2015

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 05 Jul 2005
Resigned 27 Oct 2006

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed 19 May 1994
Resigned 03 Nov 2000

ASKEW, Norman Brian Montague

Resigned
Offerton House, HathersageS32 1BP
Born October 1942
Director
Appointed N/A
Resigned 19 May 1994

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Born May 1949
Director
Appointed N/A
Resigned 11 Mar 2008

COOKE, Colin Ivor

Resigned
Newbridge House, BridgendCF31 3PA
Born December 1939
Director
Appointed N/A
Resigned 30 Sept 1997

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Born June 1944
Director
Appointed 03 Nov 2000
Resigned 31 Dec 2003

FLETCHER, David Sword Litler

Resigned
19 Crofters Court, BirminghamB15 3QR
Born February 1933
Director
Appointed N/A
Resigned 19 May 1998

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 03 Nov 2000
Resigned 11 Apr 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 01 May 2019
Resigned 19 Aug 2024

JEFFERSON, John Anthony

Resigned
Binton Grange, Stratford Upon AvonCV37 9TN
Born August 1941
Director
Appointed 10 Dec 1997
Resigned 03 Nov 2000

MARSHALL, Howard Cleveley

Resigned
Hillfields House, BewdleyDY12 1SY
Born August 1943
Director
Appointed N/A
Resigned 03 Nov 2000

MUIR, Derek William

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 21 Aug 2006
Resigned 12 Nov 2020

NICHOLS, Hannah Kate

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1975
Director
Appointed 01 Jan 2020
Resigned 14 Apr 2025

PEGLER, Mark

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1968
Director
Appointed 11 Mar 2008
Resigned 30 Apr 2019

POTTER, John Jeremy Mckinnell

Resigned
Millbourne Mill Lane, AshfordTN25 7AL
Born February 1937
Director
Appointed N/A
Resigned 19 May 1994

PROBERT, David Henry

Resigned
4 Blakes Field Drive, BirminghamB45 8JT
Born April 1938
Director
Appointed 09 Mar 1998
Resigned 03 Nov 2000

ROBINSON, Peter John

Resigned
The Middle Hattons Farm, CovenWV9 5BD
Born December 1941
Director
Appointed N/A
Resigned 03 Dec 1992

SIMMONS, Paul

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1967
Director
Appointed 12 Nov 2020
Resigned 18 Jul 2022

TROMAN, John Jeremy

Resigned
20 Silver Birch Coppice, Sutton ColdfieldB74 4NA
Born May 1934
Director
Appointed N/A
Resigned 31 May 1994

VERNON, John Horton

Resigned
23 St Marys Road, BirminghamB17 0EY
Born September 1937
Director
Appointed N/A
Resigned 19 May 1994

WINTERBOTTOM, David Stuart

Resigned
Walnuts End, NorthwichWA16 0GZ
Born November 1936
Director
Appointed 03 Nov 2000
Resigned 15 Jul 2003

Persons with significant control

1

Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

347

Replacement Filing Of Confirmation Statement With Made Up Date
14 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Resolution
2 January 2025
RESOLUTIONSResolutions
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
SH20SH20
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Legacy
30 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2021
SH19Statement of Capital
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Resolution
23 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Miscellaneous
19 August 2014
MISCMISC
Auditors Resignation Company
18 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
353353
Legacy
10 March 2008
190190
Legacy
15 October 2007
287Change of Registered Office
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
363aAnnual Return
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
123Notice of Increase in Nominal Capital
Legacy
7 January 2007
88(2)R88(2)R
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
23 March 2006
88(2)R88(2)R
Legacy
22 March 2006
123Notice of Increase in Nominal Capital
Legacy
11 January 2006
403b403b
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
88(2)R88(2)R
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)b155(6)b
Legacy
30 August 2003
155(6)a155(6)a
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
15 August 2001
155(6)b155(6)b
Legacy
3 August 2001
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
13 February 2001
CERT10CERT10
Re Registration Memorandum Articles
13 February 2001
MARMAR
Legacy
13 February 2001
5353
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
363aAnnual Return
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 May 2000
AAAnnual Accounts
Legacy
19 January 2000
169169
Legacy
4 November 1999
169169
Legacy
19 October 1999
169169
Accounts With Accounts Type Interim
7 October 1999
AAAnnual Accounts
Legacy
27 September 1999
88(2)R88(2)R
Legacy
19 July 1999
363aAnnual Return
Legacy
19 July 1999
363(190)363(190)
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Memorandum Articles
25 May 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
24 May 1999
AAAnnual Accounts
Legacy
23 May 1999
169169
Legacy
3 August 1998
169169
Legacy
3 August 1998
169169
Legacy
18 June 1998
363aAnnual Return
Legacy
4 June 1998
288bResignation of Director or Secretary
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 May 1998
AAAnnual Accounts
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Auditors Resignation Company
30 September 1997
AUDAUD
Legacy
9 July 1997
363aAnnual Return
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 May 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 1996
AAAnnual Accounts
Resolution
13 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
19 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 January 1996
AAAnnual Accounts
Legacy
3 November 1995
88(3)88(3)
Legacy
3 November 1995
88(2)O88(2)O
Legacy
25 October 1995
88(3)88(3)
Legacy
25 October 1995
88(2)O88(2)O
Resolution
12 October 1995
RESOLUTIONSResolutions
Legacy
11 October 1995
88(2)P88(2)P
Legacy
3 October 1995
88(2)P88(2)P
Auditors Resignation Company
29 September 1995
AUDAUD
Legacy
22 September 1995
88(3)88(3)
Legacy
22 September 1995
88(3)88(3)
Legacy
21 September 1995
88(3)88(3)
Legacy
21 September 1995
88(2)O88(2)O
Legacy
15 September 1995
88(2)P88(2)P
Legacy
14 September 1995
88(3)88(3)
Legacy
14 September 1995
88(2)O88(2)O
Resolution
12 September 1995
RESOLUTIONSResolutions
Resolution
12 September 1995
RESOLUTIONSResolutions
Resolution
12 September 1995
RESOLUTIONSResolutions
Resolution
12 September 1995
RESOLUTIONSResolutions
Legacy
4 September 1995
88(2)R88(2)R
Legacy
4 September 1995
88(2)R88(2)R
Legacy
4 September 1995
123Notice of Increase in Nominal Capital
Legacy
31 August 1995
88(2)P88(2)P
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
88(2)Return of Allotment of Shares
Legacy
14 June 1995
PROSPPROSP
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
88(2)R88(2)R
Legacy
21 September 1994
88(2)R88(2)R
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
88(2)R88(2)R
Legacy
31 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Accounts With Accounts Type Full Group
25 May 1994
AAAnnual Accounts
Legacy
5 May 1994
88(2)R88(2)R
Legacy
29 October 1993
88(2)R88(2)R
Legacy
12 October 1993
88(2)R88(2)R
Legacy
29 June 1993
363sAnnual Return (shuttle)
Resolution
22 June 1993
RESOLUTIONSResolutions
Resolution
22 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 May 1993
AAAnnual Accounts
Legacy
21 May 1993
88(2)R88(2)R
Legacy
17 May 1993
88(2)R88(2)R
Legacy
17 May 1993
88(2)R88(2)R
Legacy
17 May 1993
88(2)R88(2)R
Legacy
17 May 1993
88(2)R88(2)R
Legacy
17 May 1993
88(2)R88(2)R
Legacy
17 May 1993
88(2)R88(2)R
Legacy
17 May 1993
88(2)R88(2)R
Legacy
17 May 1993
88(2)R88(2)R
Legacy
11 December 1992
288288
Legacy
28 November 1992
403aParticulars of Charge Subject to s859A
Legacy
24 June 1992
363sAnnual Return (shuttle)
Resolution
10 June 1992
RESOLUTIONSResolutions
Resolution
10 June 1992
RESOLUTIONSResolutions
Resolution
10 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 May 1992
AAAnnual Accounts
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
28 July 1991
363b363b
Resolution
23 July 1991
RESOLUTIONSResolutions
Resolution
23 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 July 1991
AAAnnual Accounts
Legacy
3 June 1991
88(2)R88(2)R
Legacy
27 April 1991
88(2)R88(2)R
Legacy
12 March 1991
288288
Legacy
31 October 1990
353a353a
Legacy
12 July 1990
288288
Legacy
29 June 1990
363363
Resolution
18 June 1990
RESOLUTIONSResolutions
Resolution
18 June 1990
RESOLUTIONSResolutions
Legacy
23 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 May 1990
AAAnnual Accounts
Legacy
1 November 1989
88(2)R88(2)R
Legacy
6 September 1989
288288
Legacy
4 September 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Resolution
21 June 1989
RESOLUTIONSResolutions
Resolution
21 June 1989
RESOLUTIONSResolutions
Resolution
21 June 1989
RESOLUTIONSResolutions
Resolution
21 June 1989
RESOLUTIONSResolutions
Legacy
21 June 1989
123Notice of Increase in Nominal Capital
Legacy
23 May 1989
88(2)R88(2)R
Legacy
23 May 1989
88(2)R88(2)R
Legacy
18 May 1989
288288
Legacy
3 May 1989
288288
Legacy
20 March 1989
287Change of Registered Office
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
20 March 1989
288288
Legacy
17 March 1989
88(2)Return of Allotment of Shares
Resolution
10 February 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
88(2)Return of Allotment of Shares
Legacy
1 February 1989
88(2)Return of Allotment of Shares
Legacy
15 November 1988
88(2)Return of Allotment of Shares
Legacy
11 October 1988
88(2)Return of Allotment of Shares
Legacy
11 August 1988
PUC 2PUC 2
Accounts With Made Up Date
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Accounts With Made Up Date
8 July 1988
AAAnnual Accounts
Accounts With Made Up Date
29 January 1988
AAAnnual Accounts
Legacy
7 January 1988
PUC 2PUC 2
Legacy
30 October 1987
288288
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
PUC(U)PUC(U)
Legacy
3 October 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
12 July 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Accounts With Made Up Date
1 July 1985
AAAnnual Accounts
Accounts With Made Up Date
29 June 1984
AAAnnual Accounts
Accounts With Made Up Date
2 July 1983
AAAnnual Accounts
Accounts With Made Up Date
24 June 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
2 March 1982
CERT5CERT5
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Accounts With Made Up Date
7 July 1980
AAAnnual Accounts
Accounts With Made Up Date
3 July 1979
AAAnnual Accounts
Accounts With Made Up Date
23 June 1977
AAAnnual Accounts
Accounts With Made Up Date
19 July 1976
AAAnnual Accounts
Miscellaneous
11 March 1896
MISCMISC