Background WavePink WaveYellow Wave

ARCO LIMITED (00133804)

ARCO LIMITED (00133804) is an active UK company. incorporated on 6 February 1914. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. ARCO LIMITED has been registered for 112 years. Current directors include BRUCE, Guy Robert, CARR, Daniel Arthur Edward, COXWELL, Naomi Jane and 5 others.

Company Number
00133804
Status
active
Type
ltd
Incorporated
6 February 1914
Age
112 years
Address
1 Blackfriargate, Hull, HU1 1BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BRUCE, Guy Robert, CARR, Daniel Arthur Edward, COXWELL, Naomi Jane, LODGE, Timothy Ralph Henry, MARTIN, Alexandra Gabrielle, MARTIN, Richard, MARTIN, Thomas Gordon, OLDERSMA, Meine
SIC Codes
46420, 46760, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCO LIMITED

ARCO LIMITED is an active company incorporated on 6 February 1914 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. ARCO LIMITED was registered 112 years ago.(SIC: 46420, 46760, 82990)

Status

active

Active since 112 years ago

Company No

00133804

LTD Company

Age

112 Years

Incorporated 6 February 1914

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ASBESTOS & RUBBER CO. LIMITED (THE)
From: 6 February 1914To: 31 December 1981
Contact
Address

1 Blackfriargate Hull, HU1 1BH,

Previous Addresses

PO Box 21 1 Blackfriargate Hull HU1 1BH England
From: 18 June 2021To: 22 November 2024
, P.O. Box 21, Waverley Street, Hull, North Humberside, HU1 2SJ
From: 6 February 1914To: 18 June 2021
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 16
Director Joined
Apr 16
Share Buyback
May 16
Capital Reduction
Jul 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 20
Share Buyback
Nov 20
Director Left
Jan 21
Share Issue
Mar 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
5
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HAENEY, Hollie

Active
Blackfriargate, HullHU1 1BH
Secretary
Appointed 31 Aug 2024

BRUCE, Guy Robert

Active
Blackfriargate, HullHU1 1BH
Born September 1971
Director
Appointed 01 Dec 2022

CARR, Daniel Arthur Edward

Active
Blackfriargate, HullHU1 1BH
Born April 1975
Director
Appointed 19 Sept 2023

COXWELL, Naomi Jane

Active
Blackfriargate, HullHU1 1BH
Born August 1963
Director
Appointed 28 Aug 2019

LODGE, Timothy Ralph Henry

Active
Blackfriargate, HullHU1 1BH
Born August 1964
Director
Appointed 28 Aug 2019

MARTIN, Alexandra Gabrielle

Active
Blackfriargate, HullHU1 1BH
Born March 1962
Director
Appointed 19 Sept 2018

MARTIN, Richard

Active
Blackfriargate, HullHU1 1BH
Born November 1972
Director
Appointed 31 Jan 2015

MARTIN, Thomas Gordon

Active
PO BOX 21, HullHU1 2SJ
Born July 1964
Director
Appointed 01 May 1994

OLDERSMA, Meine

Active
Blackfriargate, HullHU1 1BH
Born March 1959
Director
Appointed 27 Feb 2025

BARRETT, Jonathan Paul

Resigned
P.O. Box 21, Waverley Street, North HumbersideHU1 2SJ
Secretary
Appointed 08 Nov 2013
Resigned 23 Sept 2015

DODDS, Neil Joseph

Resigned
1 Blackfriargate, HullHU1 1BH
Secretary
Appointed 30 Jun 2020
Resigned 31 Aug 2024

LONCASTER, Jenny Nancy

Resigned
PO BOX 21, HullHU1 2SJ
Secretary
Appointed 01 Jun 2005
Resigned 08 Nov 2013

STRICKLAND, Charles Eugene Shackleton

Resigned
P.O. Box 21, Waverley Street, North HumbersideHU1 2SJ
Secretary
Appointed 23 Sept 2015
Resigned 30 Jun 2020

WATSON, George

Resigned
PO BOX 21, HullHU1 2SJ
Secretary
Appointed N/A
Resigned 31 May 2005

APPLETON, Kevin

Resigned
Blackfriargate, HullHU1 1BH
Born December 1960
Director
Appointed 23 Mar 2016
Resigned 22 Mar 2025

BATESON, Sandra

Resigned
PO BOX 21, HullHU1 2SJ
Born December 1951
Director
Appointed 02 Feb 2004
Resigned 01 Jul 2011

BERGER, Alexandra Maria Johanna

Resigned
1 Blackfriargate, HullHU1 1BH
Born August 1975
Director
Appointed 22 Oct 2020
Resigned 20 Jan 2023

BRAMLEY, William John

Resigned
PO BOX 21, HullHU1 2SJ
Born July 1952
Director
Appointed 01 Mar 1993
Resigned 02 Jul 2007

CLARKE, John Francis

Resigned
Redstacks Ellerker Road, BroughHU15 1QE
Born February 1944
Director
Appointed 01 Jul 1995
Resigned 30 Sept 2001

COOKE, Michael Stanley

Resigned
14 Croft Drive, HullHU10 7DZ
Born March 1934
Director
Appointed N/A
Resigned 29 Feb 1996

DOW, Ronald Wallace Paterson

Resigned
Westward 1 Townend Road, BeverleyHU17 8SY
Born January 1949
Director
Appointed 01 Jul 1995
Resigned 31 Mar 2002

EVISON, David

Resigned
1 Blackfriargate, HullHU1 1BH
Born March 1964
Director
Appointed 10 Feb 2014
Resigned 30 Nov 2022

GIBBONS, Vincent

Resigned
50 Mill Rise, North FerribyHU14 3PW
Born March 1936
Director
Appointed N/A
Resigned 31 Mar 1996

GIRLING, Christopher Francis

Resigned
Waverley Street, HullHU1 2SJ
Born January 1954
Director
Appointed 22 Nov 2007
Resigned 30 Nov 2014

GOODARE, Michael

Resigned
PO BOX 21, HullHU1 2SJ
Born March 1963
Director
Appointed 18 May 2002
Resigned 31 Oct 2011

HARRIS, Rodney Leslie

Resigned
West Croft 6 North Carr Road, YorkYO6 4PN
Born January 1944
Director
Appointed N/A
Resigned 02 Feb 2004

HARRISON, Simon Paul

Resigned
P.O. Box 21, Waverley Street, North HumbersideHU1 2SJ
Born January 1967
Director
Appointed 31 Jan 2015
Resigned 31 Dec 2020

HILDYARD, Nicholas Alexander Cyril

Resigned
PO BOX 21, HullHU1 2SJ
Born December 1954
Director
Appointed 05 Aug 2002
Resigned 31 Dec 2021

IRVING, Joan Barbara

Resigned
PO BOX 21, HullHU1 2SJ
Born October 1962
Director
Appointed 08 May 2007
Resigned 31 Dec 2013

JONES, Susan

Resigned
P.O. Box 21, Waverley Street, North HumbersideHU1 2SJ
Born May 1960
Director
Appointed 10 Apr 2017
Resigned 15 Feb 2019

JOWSEY, Neil

Resigned
PO BOX 21, HullHU1 2SJ
Born August 1964
Director
Appointed 08 May 2007
Resigned 09 Apr 2018

LAWRIE, Bryan James Ian

Resigned
1 Blackfriargate, HullHU1 1BH
Born April 1973
Director
Appointed 01 Jul 2011
Resigned 17 Jun 2022

LLOYD, Joanna Daubney

Resigned
P.O. Box 21, Waverley Street, North HumbersideHU1 2SJ
Born November 1972
Director
Appointed 05 Mar 2012
Resigned 30 Dec 2015

LONCASTER, Jenny Nancy

Resigned
Waverley Street, HullHU1 2SJ
Born June 1968
Director
Appointed 08 Apr 2008
Resigned 10 Dec 2013

MARTIN, John Sloan

Resigned
PO BOX 21, HullHU1 2SJ
Born February 1943
Director
Appointed N/A
Resigned 31 Jan 2008

Persons with significant control

2

Mr Tom Martin

Active
Blackfriargate, HullHU1 1BH
Born March 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Martin

Active
Blackfriargate, HullHU1 1BH
Born November 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Resolution
22 January 2026
RESOLUTIONSResolutions
Memorandum Articles
22 January 2026
MAMA
Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
8 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Resolution
8 December 2021
RESOLUTIONSResolutions
Memorandum Articles
6 December 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 March 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
3 March 2021
SH05Notice of Cancellation of Shares
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Auditors Resignation Company
31 March 2017
AUDAUD
Capital Cancellation Shares
25 July 2016
SH06Cancellation of Shares
Memorandum Articles
5 July 2016
MAMA
Resolution
5 July 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
24 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
21 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Capital Name Of Class Of Shares
23 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
10 February 2012
AAAnnual Accounts
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Group
10 February 2011
AAAnnual Accounts
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
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
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
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
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 March 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
5 December 2008
122122
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 April 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Group
29 December 2005
AAAnnual Accounts
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
18 July 2005
288aAppointment of Director or Secretary
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 December 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 December 2001
AAAnnual Accounts
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Resolution
16 March 2001
RESOLUTIONSResolutions
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Legacy
11 March 1996
288288
Accounts With Accounts Type Full Group
28 December 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
21 December 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Accounts With Accounts Type Full Group
22 December 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
15 February 1993
88(2)R88(2)R
Resolution
15 February 1993
RESOLUTIONSResolutions
Resolution
15 February 1993
RESOLUTIONSResolutions
Legacy
17 September 1992
169169
Resolution
3 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 September 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Resolution
4 August 1992
RESOLUTIONSResolutions
Miscellaneous
27 July 1992
MISCMISC
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
17 September 1990
288288
Legacy
9 August 1990
363363
Legacy
21 December 1989
288288
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
1 September 1988
363363
Resolution
30 June 1988
RESOLUTIONSResolutions
Resolution
30 June 1988
RESOLUTIONSResolutions
Legacy
20 June 1988
288288
Legacy
20 June 1988
288288
Legacy
17 August 1987
288288
Accounts With Accounts Type Full Group
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Accounts With Accounts Type Group
3 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
363363
Certificate Change Of Name Company
30 March 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 February 1914
MISCMISC