Background WavePink WaveYellow Wave

WIRRAL CHAMBER OF COMMERCE AND INDUSTRY (00120076)

WIRRAL CHAMBER OF COMMERCE AND INDUSTRY (00120076) is an active UK company. incorporated on 5 February 1912. with registered office in Birkenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WIRRAL CHAMBER OF COMMERCE AND INDUSTRY has been registered for 114 years. Current directors include COLES, Neil Paul, QUINN, Jonathan James, WARD, Warren Andrew.

Company Number
00120076
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1912
Age
114 years
Address
Egerton House 2, Birkenhead, CH41 1FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLES, Neil Paul, QUINN, Jonathan James, WARD, Warren Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRRAL CHAMBER OF COMMERCE AND INDUSTRY

WIRRAL CHAMBER OF COMMERCE AND INDUSTRY is an active company incorporated on 5 February 1912 with the registered office located in Birkenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WIRRAL CHAMBER OF COMMERCE AND INDUSTRY was registered 114 years ago.(SIC: 82990)

Status

active

Active since 114 years ago

Company No

00120076

PRIVATE-LIMITED-GUARANT-NSC Company

Age

114 Years

Incorporated 5 February 1912

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

WIRRAL CHAMBER OF COMMERCE(THE)
From: 5 February 1912To: 17 April 1986
Contact
Address

Egerton House 2 Tower Road Birkenhead, CH41 1FN,

Previous Addresses

16 Grange Road West Birkenhead Wirral CH41 4DA
From: 5 February 1912To: 13 December 2013
Timeline

64 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Nov 12
Director Left
May 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Loan Secured
Mar 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Jan 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 23
Director Left
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COLES, Neil Paul

Active
Tower Road, BirkenheadCH41 1FN
Born May 1986
Director
Appointed 19 May 2025

QUINN, Jonathan James

Active
Tower Road, BirkenheadCH41 1FN
Born July 1977
Director
Appointed 26 Sept 2018

WARD, Warren Andrew

Active
Tower Road, BirkenheadCH41 1FN
Born August 1997
Director
Appointed 22 Feb 2024

ALLAN, John

Resigned
10 Larchwood Close, WirralL61 6YH
Secretary
Appointed 19 Apr 1993
Resigned 10 Mar 1995

BASNETT, Paula, Mrs.

Resigned
Tower Road, BirkenheadCH41 1FN
Secretary
Appointed 26 Nov 2013
Resigned 05 Jun 2015

CAMERON, Edri

Resigned
12 Bramley Avenue, WirralL63 8LW
Secretary
Appointed 01 Jul 1992
Resigned 19 Apr 1993

DAVIES, Kenneth William

Resigned
12 Foxcover Road, WirralCH60 1YB
Secretary
Appointed 08 Oct 2008
Resigned 01 Nov 2012

ELLERSHAW, Robert John

Resigned
The Stables, Saughall MassieCH46 5NZ
Secretary
Appointed 02 Jun 2003
Resigned 26 Jan 2006

FLETCHER, David Atkinson

Resigned
26 Hamilton Square, BirkenheadL41 6DF
Secretary
Appointed N/A
Resigned 01 Jul 1992

GLAZIER, Alan

Resigned
16 Grange Road West, WirralCH41 4DA
Secretary
Appointed 01 Nov 2012
Resigned 26 Nov 2013

LEWIS, Cheryl Lesley

Resigned
Poplars 5 Woodbank Park, BirkenheadL43 9WN
Secretary
Appointed 10 Mar 1995
Resigned 03 Nov 1998

MCARDLE, Anthony Patrick

Resigned
Cefn-Y-Groes Fawr, DenbighLL16 5LE
Secretary
Appointed 26 Jan 2006
Resigned 08 Oct 2008

REEVES, Henry John

Resigned
Magazine Brow, WallaseyCH45 1HP
Secretary
Appointed 01 Feb 1999
Resigned 02 Jun 2003

ADDERLEY, Kevin

Resigned
Wallasey Town Hall, WallaseyCH44 8ED
Born June 1958
Director
Appointed 24 Jul 2014
Resigned 14 Jun 2017

ALLAN, John

Resigned
10 Larchwood Close, WirralL61 6YH
Born April 1941
Director
Appointed 03 Jul 1992
Resigned 10 Mar 1995

BARBER, Alan John

Resigned
Altmouth Alt Road, LiverpoolL38 3RH
Born October 1945
Director
Appointed 03 Jul 1992
Resigned 01 Jul 1994

BASNETT, Paula Bernadette

Resigned
Tower Road, BirkenheadCH41 1FN
Born April 1967
Director
Appointed 26 Nov 2013
Resigned 19 May 2025

BEXON, David Robert

Resigned
5 Willow Lea, ChesterCH1 6LW
Born August 1944
Director
Appointed 19 Apr 1993
Resigned 05 Oct 1994

CAULFIELD, Stanley Beck

Resigned
Blue Ridge, NorthwichCW8 2BW
Born February 1920
Director
Appointed 25 Mar 1994
Resigned 13 Apr 2009

CHAPMAN, James Keith

Resigned
Anvil Cottage, WirralL60 0DZ
Born July 1940
Director
Appointed 19 Feb 1996
Resigned 09 Sept 1996

CLARKE, Edward Francis

Resigned
3 Holmwood Avenue, WirralL61 1AX
Born June 1944
Director
Appointed 08 Jan 1996
Resigned 11 Mar 1997

CLARKE, Norma

Resigned
1 The Crescent, GreasbyCH49 1SB
Born June 1940
Director
Appointed 25 Mar 1994
Resigned 20 Jul 1999

CLENNELL, Frank

Resigned
72 Priory Wharf, BirkenheadCH41 5LD
Born July 1947
Director
Appointed 03 Jun 2004
Resigned 28 Nov 2007

CROFT, George

Resigned
4 Delph Common Road, OrmskirkL39 5DW
Born September 1930
Director
Appointed 09 Feb 1994
Resigned 29 Sept 1995

CROPPER, Arthur John

Resigned
11 Hartington Road, WallaseyL44 5UJ
Born November 1940
Director
Appointed 25 Mar 1994
Resigned 13 Mar 1995

DAVIES, Kenneth William

Resigned
12 Foxcover Road, WirralCH60 1YB
Born June 1949
Director
Appointed 01 Feb 1999
Resigned 01 Nov 2012

DAVIES, Phillip Leslie

Resigned
Wallasey Town Hall, WallaseyCH44 8ED
Born April 1959
Director
Appointed 24 Jul 2014
Resigned 15 Feb 2016

DICKIE, Morris

Resigned
Tandem, WirralL42 9UD
Born March 1939
Director
Appointed 03 Jul 1992
Resigned 25 Mar 1994

DOCHERTY, Philip

Resigned
10 Standrums, DunmowCM6 1TY
Born October 1951
Director
Appointed 03 Jul 1992
Resigned 16 Apr 1993

EDWARDS, John Richard

Resigned
153 Hough Green, ChesterCH4 8JR
Born January 1932
Director
Appointed 03 Jul 1992
Resigned 12 Nov 1993

ELLERSHAW, Robert John

Resigned
The Stables, Saughall MassieCH46 5NZ
Born December 1944
Director
Appointed 25 Mar 1994
Resigned 26 Nov 2013

ELLIOTT, Elizabeth Rachel

Resigned
Monks Ferry, BirkenheadCH41 5LH
Born February 1968
Director
Appointed 24 Mar 2022
Resigned 24 Mar 2025

EMBRA, Lawrence Denis

Resigned
Beech House, Higher BebbingtonCH63 5QE
Born June 1956
Director
Appointed 01 Feb 1999
Resigned 01 Nov 2011

EVANS, Alan David

Resigned
Brighton Street, WallaseyCH44 8ED
Born December 1977
Director
Appointed 22 Jun 2016
Resigned 05 Nov 2020

EXLEY, Ronald Charles

Resigned
Fiddlers Green Hanns Hall Road, South WirralL64 7TG
Born October 1932
Director
Appointed 08 Jul 1992
Resigned 16 Nov 1993
Fundings
Financials
Latest Activities

Filing History

273

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Small
14 September 2021
AAMDAAMD
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Memorandum Articles
22 February 2018
MAMA
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Memorandum Articles
2 February 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
13 March 2002
403aParticulars of Charge Subject to s859A
Legacy
9 October 2001
287Change of Registered Office
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
1 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
29 March 1996
288288
Legacy
1 March 1996
288288
Legacy
7 December 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
287Change of Registered Office
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
5 June 1994
287Change of Registered Office
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
10 May 1994
288288
Legacy
27 April 1994
363b363b
Legacy
25 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
18 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
8 April 1994
288288
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
28 January 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
288288
Legacy
25 January 1994
288288
Legacy
5 January 1994
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
12 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
287Change of Registered Office
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
17 September 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
27 July 1992
287Change of Registered Office
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Small
3 March 1991
AAAnnual Accounts
Legacy
13 November 1990
363aAnnual Return
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
24 October 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
363363
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts