Background WavePink WaveYellow Wave

STELLANTIS &YOU UK LIMITED (00129806)

STELLANTIS &YOU UK LIMITED (00129806) is an active UK company. incorporated on 27 June 1913. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. STELLANTIS &YOU UK LIMITED has been registered for 112 years. Current directors include FAZENDEIRO, Luis Pedro Da Silva Marques, GARBUTT, Richard Geoffrey.

Company Number
00129806
Status
active
Type
ltd
Incorporated
27 June 1913
Age
112 years
Address
Pinley House, Coventry, CV3 1ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
FAZENDEIRO, Luis Pedro Da Silva Marques, GARBUTT, Richard Geoffrey
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLANTIS &YOU UK LIMITED

STELLANTIS &YOU UK LIMITED is an active company incorporated on 27 June 1913 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. STELLANTIS &YOU UK LIMITED was registered 112 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 112 years ago

Company No

00129806

LTD Company

Age

112 Years

Incorporated 27 June 1913

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

PSA RETAIL UK LIMITED
From: 12 February 2019To: 1 March 2023
PEUGEOT CITROEN RETAIL UK LIMITED
From: 8 February 2019To: 12 February 2019
PSA RETAIL UK LIMITED
From: 8 February 2019To: 8 February 2019
PEUGEOT CITROEN RETAIL UK LIMITED
From: 27 December 2013To: 8 February 2019
ROBINS & DAY LIMITED
From: 27 June 1913To: 27 December 2013
Contact
Address

Pinley House 2 Sunbeam Way Coventry, CV3 1ND,

Timeline

44 key events • 1913 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Mar 10
Funding Round
May 10
Director Left
Nov 10
Director Joined
Nov 10
Funding Round
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 12
Funding Round
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Funding Round
Apr 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Sept 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
May 21
Director Left
Oct 21
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Sept 24
7
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PAGE, Martin Edward

Active
2 Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 01 Jul 2019

FAZENDEIRO, Luis Pedro Da Silva Marques

Active
2 Sunbeam Way, CoventryCV3 1ND
Born January 1978
Director
Appointed 28 Jun 2024

GARBUTT, Richard Geoffrey

Active
2 Sunbeam Way, CoventryCV3 1ND
Born December 1971
Director
Appointed 05 Jun 2024

JACKSON, Arthur Beverley

Resigned
Aldermoor House PO BOX 227 Aldermoor Lane, CoventryCV3 1LT
Secretary
Appointed N/A
Resigned 31 Dec 1993

LAWRENCE, Simon David

Resigned
23 Orchard Crescent, CoventryCV3 6HJ
Secretary
Appointed 01 Dec 2000
Resigned 12 Mar 2001

LEWIS, Roger Andrew

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 12 Mar 2001
Resigned 10 Aug 2012

LILLEY, Rosalyn Avril

Resigned
7 Cherry Lane, BearleyCV37 0SX
Secretary
Appointed 01 Jan 1994
Resigned 30 Nov 2000

LIPMAN, Jonathan Philip Reuben

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 10 Aug 2012
Resigned 07 Nov 2013

VYAS, Kinnary

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 15 Feb 2017
Resigned 30 Jun 2019

SHOOSMITHS SECRETARIES LIMITED

Resigned
500 - 600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 07 Nov 2013
Resigned 05 May 2015

SHOOSMITHS SECRETARIES LIMITED

Resigned
500 - 600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 07 Nov 2013
Resigned 07 Nov 2013

SHOOSMITHS SECRETARIES LIMITED

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Corporate secretary
Appointed 07 Nov 2013
Resigned 07 Nov 2013

BARDON, Francois Rene George

Resigned
7 Clarence Mansions, Leamington SpaCV32 5LD
Born November 1950
Director
Appointed 05 Jan 2009
Resigned 19 Oct 2010

BERGERAND, Christophe

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born June 1963
Director
Appointed 22 Mar 2010
Resigned 01 Apr 2014

CARSALADE, Christian

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born August 1949
Director
Appointed 05 Jan 2009
Resigned 01 Mar 2012

CAWLEY, Richard Godfrey

Resigned
Saint Cloud
Born April 1965
Director
Appointed 05 Jan 2009
Resigned 31 Jul 2009

CAWLEY, Richard Godfrey

Resigned
20 Casita Grove, KenilworthCV8 2QA
Born April 1965
Director
Appointed 22 Aug 2006
Resigned 18 Jun 2008

COLIN, Pierre Louis

Resigned
11a Bates Road, CoventryCV5 6AW
Born June 1963
Director
Appointed 21 Nov 2005
Resigned 01 Jun 2009

CONNELL, David James

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born December 1972
Director
Appointed 02 Apr 2012
Resigned 15 Oct 2021

EVANS, Tudor Lloyd

Resigned
White Horse Cottage Rookery Lane, SolihullB95 5ER
Born April 1942
Director
Appointed 01 Jul 1999
Resigned 14 Apr 2003

GERAUD, Christian

Resigned
30 The Shrubberies, CoventryCV4 7EF
Born November 1947
Director
Appointed 14 Apr 2003
Resigned 21 Nov 2005

GOODMAN, Jonathan Richard Christopher

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born March 1964
Director
Appointed 01 Jun 2009
Resigned 01 Mar 2012

HARRISON, James David

Resigned
59 Moreall Meadows, CoventryCV4 7HL
Born September 1954
Director
Appointed 29 Oct 2004
Resigned 22 Aug 2006

IMPARATO, Jean-Philippe Georges

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born August 1966
Director
Appointed 01 Apr 2014
Resigned 31 Jan 2021

JACKSON, Arthur Beverley

Resigned
7 Keswick Green, Leamington SpaCV32 6NA
Born May 1933
Director
Appointed N/A
Resigned 31 Dec 1993

JACKSON, Linda

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born November 1958
Director
Appointed 08 May 2013
Resigned 01 Sept 2016

JOHNSON, Roger William

Resigned
73 Northumberland Road, Leamington SpaCV32 6HQ
Born July 1938
Director
Appointed N/A
Resigned 31 Dec 1996

JONES, Alison Jane, Mrs.

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born June 1968
Director
Appointed 10 Apr 2019
Resigned 29 Jan 2020

JOYCE, Angela Carolyn

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born June 1967
Director
Appointed 12 Jul 2023
Resigned 05 Jun 2024

LAWRENCE, Simon David

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born November 1962
Director
Appointed 01 Apr 2014
Resigned 30 Apr 2021

LE GUEVEL, Stéphane

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born September 1967
Director
Appointed 01 Sept 2014
Resigned 10 Apr 2019

LECHANTRE, Marc

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born April 1970
Director
Appointed 01 Mar 2012
Resigned 01 Apr 2014

LEWIS, Roger Andrew

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born July 1956
Director
Appointed 05 Jan 2009
Resigned 10 Aug 2012

LILLEY, Rosalyn Avril

Resigned
7 Cherry Lane, BearleyCV37 0SX
Born June 1959
Director
Appointed 01 Jan 1994
Resigned 30 Nov 2000

LIPMAN, Jonathan Philip Reuben

Resigned
2 Sunbeam Way, CoventryCV3 1ND
Born May 1968
Director
Appointed 25 Sept 2012
Resigned 07 Nov 2013

Persons with significant control

1

2 Sunbeam Way, CoventryCV3 1ND

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

244

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Resolution
12 February 2019
RESOLUTIONSResolutions
Resolution
8 February 2019
RESOLUTIONSResolutions
Resolution
8 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Resolution
19 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
23 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Certificate Change Of Name Company
27 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 December 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Resolution
20 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Resolution
14 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
5 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Resolution
13 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
123Notice of Increase in Nominal Capital
Resolution
27 March 2009
RESOLUTIONSResolutions
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
22 January 2009
288cChange of Particulars
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Resolution
20 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
28 April 2008
287Change of Registered Office
Memorandum Articles
18 February 2008
MEM/ARTSMEM/ARTS
Legacy
18 February 2008
88(2)R88(2)R
Legacy
11 February 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 December 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
8 May 2004
288cChange of Particulars
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
14 July 2003
288cChange of Particulars
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 April 2003
AUDAUD
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 May 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1998
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 1997
AAAnnual Accounts
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
288cChange of Particulars
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 May 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 March 1993
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 1992
AAAnnual Accounts
Accounts With Made Up Date
5 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Made Up Date
16 April 1991
AAAnnual Accounts
Legacy
17 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Made Up Date
25 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Accounts With Made Up Date
25 May 1989
AAAnnual Accounts
Memorandum Articles
23 May 1989
MAMA
Resolution
23 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Made Up Date
4 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Accounts With Made Up Date
3 June 1987
AAAnnual Accounts
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Accounts With Made Up Date
1 October 1986
AAAnnual Accounts
Legacy
24 September 1986
288288
Accounts With Made Up Date
19 August 1985
AAAnnual Accounts
Accounts With Made Up Date
29 August 1984
AAAnnual Accounts
Accounts With Made Up Date
29 June 1983
AAAnnual Accounts
Accounts With Made Up Date
29 June 1983
AAAnnual Accounts
Accounts With Made Up Date
5 October 1982
AAAnnual Accounts
Accounts With Made Up Date
31 July 1981
AAAnnual Accounts
Accounts With Made Up Date
22 October 1980
AAAnnual Accounts
Accounts With Made Up Date
21 December 1979
AAAnnual Accounts
Accounts With Made Up Date
16 June 1978
AAAnnual Accounts
Accounts With Made Up Date
10 July 1977
AAAnnual Accounts
Accounts With Made Up Date
4 August 1976
AAAnnual Accounts
Accounts With Made Up Date
31 December 1974
AAAnnual Accounts
Accounts With Made Up Date
25 October 1974
AAAnnual Accounts
Incorporation Company
27 June 1913
NEWINCIncorporation