Background WavePink WaveYellow Wave

ALGECO UK LIMITED (00147207)

ALGECO UK LIMITED (00147207) is an active UK company. incorporated on 21 April 1917. with registered office in Stockton-On-Tees. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. ALGECO UK LIMITED has been registered for 108 years.

Company Number
00147207
Status
active
Type
ltd
Incorporated
21 April 1917
Age
108 years
Address
Ravenstock House 28 Falcon Court, Stockton-On-Tees, TS18 3TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALGECO UK LIMITED

ALGECO UK LIMITED is an active company incorporated on 21 April 1917 with the registered office located in Stockton-On-Tees. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. ALGECO UK LIMITED was registered 108 years ago.(SIC: 32990, 77390)

Status

active

Active since 108 years ago

Company No

00147207

LTD Company

Age

108 Years

Incorporated 21 April 1917

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ELLIOTT GROUP LIMITED
From: 29 November 1995To: 21 February 2022
DAVIS FALCON LIMITED
From: 8 July 1994To: 29 November 1995
GODFREY DAVIS (HOLDINGS) LIMITED
From: 10 June 1991To: 8 July 1994
THE DAVIS SERVICE GROUP LIMITED
From: 2 April 1991To: 10 June 1991
FALCON INDUSTRIES LIMITED
From: 2 July 1984To: 2 April 1991
JENKS & CATTELL P. L. C.
From: 31 December 1977To: 2 July 1984
A.E.JENKS & CATTELL,LIMITED
From: 21 April 1917To: 31 December 1977
Contact
Address

Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees, TS18 3TX,

Previous Addresses

Manor Drive Peterborough PE4 7AP
From: 21 April 1917To: 1 December 2023
Timeline

79 key events • 1917 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Capital Update
Jun 10
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Aug 14
Funding Round
Oct 14
Funding Round
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
May 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Mar 18
Loan Secured
Apr 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Dec 18
Director Joined
Apr 19
Director Left
Oct 19
Loan Secured
Jul 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 22
Loan Secured
May 22
Director Joined
May 22
Director Left
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
May 23
Loan Secured
Aug 23
Director Left
Jan 26
3
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

334

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
25 September 2023
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Certificate Change Of Name Company
21 February 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
17 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 December 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
7 March 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Legacy
26 October 2012
MG01MG01
Legacy
26 October 2012
MG01MG01
Legacy
24 October 2012
MG02MG02
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
21 September 2012
RP04RP04
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Legacy
28 June 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2010
SH19Statement of Capital
Legacy
28 June 2010
CAP-SSCAP-SS
Resolution
28 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
363aAnnual Return
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
3 April 2008
363sAnnual Return (shuttle)
Legacy
11 December 2007
403aParticulars of Charge Subject to s859A
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
287Change of Registered Office
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
13 March 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
288cChange of Particulars
Legacy
9 February 2006
288aAppointment of Director or Secretary
Resolution
6 February 2006
RESOLUTIONSResolutions
Resolution
6 February 2006
RESOLUTIONSResolutions
Legacy
6 February 2006
155(6)b155(6)b
Legacy
6 February 2006
155(6)b155(6)b
Legacy
6 February 2006
155(6)b155(6)b
Legacy
6 February 2006
155(6)b155(6)b
Legacy
6 February 2006
155(6)b155(6)b
Legacy
6 February 2006
155(6)b155(6)b
Legacy
6 February 2006
155(6)b155(6)b
Legacy
6 February 2006
155(6)a155(6)a
Legacy
17 August 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)b155(6)b
Legacy
8 June 2005
155(6)a155(6)a
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
287Change of Registered Office
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
288cChange of Particulars
Legacy
3 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 February 2003
AUDAUD
Memorandum Articles
13 January 2003
MEM/ARTSMEM/ARTS
Legacy
13 January 2003
88(3)88(3)
Legacy
13 January 2003
88(2)R88(2)R
Legacy
13 January 2003
123Notice of Increase in Nominal Capital
Resolution
13 January 2003
RESOLUTIONSResolutions
Legacy
28 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288cChange of Particulars
Memorandum Articles
24 May 2002
MEM/ARTSMEM/ARTS
Resolution
24 May 2002
RESOLUTIONSResolutions
Memorandum Articles
14 May 2002
MEM/ARTSMEM/ARTS
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288cChange of Particulars
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
6 January 1999
AUDAUD
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288cChange of Particulars
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
5 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
7 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
8 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Memorandum Articles
19 June 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 June 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 May 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
26 April 1989
288288
Memorandum Articles
30 January 1989
MEM/ARTSMEM/ARTS
Resolution
24 January 1989
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
18 January 1989
CERT10CERT10
Re Registration Memorandum Articles
18 January 1989
MARMAR
Legacy
18 January 1989
5353
Legacy
23 December 1988
288288
Legacy
23 December 1988
287Change of Registered Office
Legacy
9 November 1988
PUC 2PUC 2
Legacy
5 November 1988
403aParticulars of Charge Subject to s859A
Legacy
5 November 1988
403aParticulars of Charge Subject to s859A
Statement Of Affairs
18 October 1988
SASA
Legacy
14 October 1988
288288
Legacy
10 August 1988
PUC 2PUC 2
Legacy
10 August 1988
PUC 2PUC 2
Legacy
4 August 1988
363363
Legacy
20 June 1988
PUC 2PUC 2
Legacy
14 June 1988
288288
Resolution
8 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
6 June 1988
PUC 2PUC 2
Legacy
29 January 1988
PUC 2PUC 2
Legacy
17 December 1987
288288
Legacy
15 December 1987
123Notice of Increase in Nominal Capital
Resolution
15 December 1987
RESOLUTIONSResolutions
Resolution
15 December 1987
RESOLUTIONSResolutions
Resolution
15 December 1987
RESOLUTIONSResolutions
Legacy
17 November 1987
PUC(U)PUC(U)
Legacy
11 November 1987
PUC 3PUC 3
Legacy
26 October 1987
PROSPPROSP
Legacy
19 October 1987
PUC 2PUC 2
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Court Order
11 August 1987
OCOC
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
10 August 1987
CERT17CERT17
Certificate Capital Reduction Share Premium Cancellation Capital Redemption Reserve
10 August 1987
CERT20CERT20
Legacy
6 August 1987
OC138OC138
Legacy
3 August 1987
287Change of Registered Office
Legacy
29 July 1987
PUC(U)PUC(U)
Resolution
6 July 1987
RESOLUTIONSResolutions
Legacy
29 June 1987
288288
Legacy
13 March 1987
PUC(U)PUC(U)
Legacy
20 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Legacy
10 September 1986
PUC(U)PUC(U)
Legacy
14 August 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Legacy
22 July 1986
PUC(U)PUC(U)
Legacy
8 July 1986
PUC(U)PUC(U)
Miscellaneous
7 June 1984
MISCMISC
Incorporation Company
21 April 1917
NEWINCIncorporation