Background WavePink WaveYellow Wave

WESTERN BUSES LIMITED (00131237)

WESTERN BUSES LIMITED (00131237) is an active UK company. incorporated on 24 September 1913. with registered office in Stockport. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). WESTERN BUSES LIMITED has been registered for 112 years. Current directors include DINGWALL, Bruce Maxwell, DOHERTY, Fiona, GREER, Samuel Derek.

Company Number
00131237
Status
active
Type
ltd
Incorporated
24 September 1913
Age
112 years
Address
One Stockport Exchange, Stockport, SK1 3SW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
DINGWALL, Bruce Maxwell, DOHERTY, Fiona, GREER, Samuel Derek
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN BUSES LIMITED

WESTERN BUSES LIMITED is an active company incorporated on 24 September 1913 with the registered office located in Stockport. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). WESTERN BUSES LIMITED was registered 112 years ago.(SIC: 49319)

Status

active

Active since 112 years ago

Company No

00131237

LTD Company

Age

112 Years

Incorporated 24 September 1913

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

WESTERN SCOTTISH BUSES LIMITED
From: 6 November 1991To: 30 May 1996
WESTERN SCOTTISH OMNIBUSES LIMITED
From: 19 March 1985To: 6 November 1991
WESTERN SCOTTISH LIMITED
From: 4 February 1985To: 19 March 1985
WESTERN S.M.T.COMPANY LIMITED
From: 24 September 1913To: 4 February 1985
Contact
Address

One Stockport Exchange 20 Railway Road Stockport, SK1 3SW,

Previous Addresses

C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom
From: 16 November 2017To: 22 August 2024
C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU
From: 24 September 1913To: 16 November 2017
Timeline

33 key events • 1913 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Apr 13
Director Joined
May 13
Director Left
Oct 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Feb 22
Director Left
Jul 23
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRADLEY, Sarah Jane

Active
20 Railway Road, StockportSK1 3SW
Secretary
Appointed 30 Jul 2024

DINGWALL, Bruce Maxwell

Active
20 Railway Road, StockportSK1 3SW
Born April 1983
Director
Appointed 31 May 2019

DOHERTY, Fiona

Active
20 Railway Road, StockportSK1 3SW
Born January 1970
Director
Appointed 29 Apr 2019

GREER, Samuel Derek

Active
20 Railway Road, StockportSK1 3SW
Born February 1968
Director
Appointed 24 Feb 2020

BRADLEY, Dorothy Anne

Resigned
191 Mearns Road, GlasgowG77 5EP
Secretary
Appointed N/A
Resigned 04 Jul 1995

REAY, David

Resigned
49 The Grange, StanleyDH9 9UT
Secretary
Appointed 30 Aug 1999
Resigned 19 Aug 2002

STRACHAN, Norman James

Resigned
7 Jenner Place, BrechinDD9 6YL
Secretary
Appointed 04 Jul 1995
Resigned 31 Aug 1999

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Secretary
Appointed 29 May 2009
Resigned 30 Jul 2024

WHITNALL, Alan Leonard

Resigned
25 Millhill Drive, DunblaneFK15 0LS
Secretary
Appointed 19 Aug 2002
Resigned 29 May 2009

ANDREW, Robert Gervase

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1963
Director
Appointed 02 Jun 2010
Resigned 24 Feb 2020

ANDREW, Robert Gervase

Resigned
26 Allison Close, AberdeenAB12 3WF
Born August 1963
Director
Appointed 01 Aug 1997
Resigned 02 Nov 1998

BRADLEY, Dorothy Anne

Resigned
191 Mearns Road, GlasgowG77 5EP
Born August 1953
Director
Appointed N/A
Resigned 04 Jul 1995

BRIDGE, Thomas

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born September 1976
Director
Appointed 28 Dec 2016
Resigned 19 Apr 2018

BROWN, Colin

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 09 Mar 2007
Resigned 31 May 2019

CHAMBERLAIN, Bryony

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born January 1975
Director
Appointed 02 Jun 2010
Resigned 01 Dec 2011

COCHRANE, Keith Robertson

Resigned
Glen Hall, PerthPH2 7AJ
Born February 1965
Director
Appointed 26 Apr 1996
Resigned 01 Aug 2000

COX, Brian John

Resigned
Kirknewton House, WoolerNE71 6XF
Born July 1947
Director
Appointed 01 Aug 2000
Resigned 03 Jul 2002

DEVLIN, William

Resigned
104 Ochiltree, DunblaneFK15 0PB
Born November 1956
Director
Appointed 15 Nov 1996
Resigned 08 Apr 1999

GLOAG, Ann Heron

Resigned
Kinfauns Castle, PerthPH2 7JZ
Born December 1942
Director
Appointed 04 Jul 1995
Resigned 01 Sept 1997

GREER, Samuel Derek

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 19 Apr 2018
Resigned 29 Apr 2019

GREER, Samuel Derek

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 02 Jun 2010
Resigned 28 Dec 2016

GREER, Samuel Derek

Resigned
7 Porting Cross Place, KilmarnockKA3 6FD
Born February 1968
Director
Appointed 01 May 1999
Resigned 17 Mar 2003

GRIFFITHS, Martin Andrew

Resigned
Upland, PerthPH2 7DG
Born March 1966
Director
Appointed 01 Aug 2000
Resigned 09 Mar 2007

HINKLEY, William Barry

Resigned
Mandalay, KeswickCA12 4QG
Born May 1949
Director
Appointed 30 Nov 1998
Resigned 25 Jul 2000

HODGSON, Edward Leonard

Resigned
Dunkeld Road, PerthPH1 5TW
Born May 1970
Director
Appointed 01 Dec 2011
Resigned 30 Oct 2014

HOWITT, Malcolm

Resigned
36 Castlereagh, BillinghamTS22 5QF
Born June 1947
Director
Appointed 30 Nov 1998
Resigned 08 Sept 2000

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 20 Apr 1998
Resigned 30 Nov 1998

LEE, James

Resigned
36 Viking Crescent, JohnstonePA6 7LQ
Born May 1947
Director
Appointed N/A
Resigned 19 Apr 1994

MACKINTOSH, Ian

Resigned
8 Ashgrove Avenue, MayboleKA19 8BJ
Born April 1955
Director
Appointed 05 May 1995
Resigned 01 Jun 1996

MONAGHAN, Kenneth

Resigned
125 Hayocks Road, StevenstonKA20 4DJ
Born August 1962
Director
Appointed N/A
Resigned 17 Mar 2003

MONTGOMERY, Robert

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1952
Director
Appointed 02 Jun 2010
Resigned 22 Mar 2017

NAIRN, John

Resigned
25 Castlemains Avenue, CumnockKA18 4BQ
Born February 1950
Director
Appointed N/A
Resigned 12 May 1995

NOLAN, Gary James

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1956
Director
Appointed 02 May 2013
Resigned 28 Dec 2016

OAKEY, Jonathan Charles

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born September 1965
Director
Appointed 01 Apr 2019
Resigned 22 May 2019

REAY, David

Resigned
49 The Grange, StanleyDH9 9UT
Born January 1949
Director
Appointed 30 Aug 1999
Resigned 28 Feb 2003

Persons with significant control

1

Dunkeld Road, PerthshirePH1 5TW

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

277

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Memorandum Articles
20 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Resolution
22 September 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Resolution
10 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Secretary Company
25 February 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company
9 October 2009
CH03Change of Secretary Details
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
15 July 2008
288cChange of Particulars
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
24 August 2005
288cChange of Particulars
Legacy
11 April 2005
363aAnnual Return
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
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2003
AAAnnual Accounts
Legacy
26 April 2003
353353
Legacy
26 April 2003
363aAnnual Return
Legacy
26 March 2003
287Change of Registered Office
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
30 October 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
287Change of Registered Office
Legacy
13 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
24 December 1999
288cChange of Particulars
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
26 January 1999
288cChange of Particulars
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
403b403b
Legacy
4 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
12 October 1996
395Particulars of Mortgage or Charge
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Certificate Change Of Name Company
29 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1996
288288
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
155(6)a155(6)a
Legacy
11 April 1996
155(6)a155(6)a
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
17 February 1996
395Particulars of Mortgage or Charge
Legacy
3 August 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Legacy
9 May 1995
288288
Legacy
20 April 1995
288288
Legacy
7 February 1995
155(6)a155(6)a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
19 August 1994
225(1)225(1)
Legacy
19 August 1994
287Change of Registered Office
Legacy
10 August 1994
288288
Legacy
10 June 1994
403aParticulars of Charge Subject to s859A
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
2 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
403aParticulars of Charge Subject to s859A
Legacy
19 January 1993
403aParticulars of Charge Subject to s859A
Legacy
19 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
20 June 1992
363b363b
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Certificate Change Of Name Company
5 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Resolution
28 October 1991
RESOLUTIONSResolutions
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
25 October 1991
395Particulars of Mortgage or Charge
Legacy
25 October 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
12 June 1991
395Particulars of Mortgage or Charge
Legacy
12 June 1991
395Particulars of Mortgage or Charge
Legacy
12 June 1991
288288
Legacy
15 May 1991
288288
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
25 April 1991
363aAnnual Return
Legacy
19 December 1990
88(3)88(3)
Legacy
19 December 1990
88(2)O88(2)O
Legacy
10 December 1990
88(2)P88(2)P
Legacy
19 November 1990
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
25 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
21 June 1989
318318
Legacy
21 June 1989
325325
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Resolution
27 April 1989
RESOLUTIONSResolutions
Resolution
27 April 1989
RESOLUTIONSResolutions
Legacy
27 April 1989
123Notice of Increase in Nominal Capital
Legacy
14 February 1989
288288
Legacy
18 January 1989
288288
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
25 January 1988
288288
Legacy
8 October 1987
288288
Legacy
3 August 1987
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
28 July 1987
288288
Legacy
28 July 1987
288288
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Incorporation Company
24 September 1913
NEWINCIncorporation