Background WavePink WaveYellow Wave

AVON POLYMER PRODUCTS LIMITED (00149360)

AVON POLYMER PRODUCTS LIMITED (00149360) is an active UK company. incorporated on 10 January 1918. with registered office in Melksham. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). AVON POLYMER PRODUCTS LIMITED has been registered for 108 years. Current directors include CASHIN, Richard John, ELWELL, Steven John, SCLATER, Mark Josceline.

Company Number
00149360
Status
active
Type
ltd
Incorporated
10 January 1918
Age
108 years
Address
Hq, Hampton Park West, Melksham, SN12 6NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
CASHIN, Richard John, ELWELL, Steven John, SCLATER, Mark Josceline
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON POLYMER PRODUCTS LIMITED

AVON POLYMER PRODUCTS LIMITED is an active company incorporated on 10 January 1918 with the registered office located in Melksham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). AVON POLYMER PRODUCTS LIMITED was registered 108 years ago.(SIC: 22190)

Status

active

Active since 108 years ago

Company No

00149360

LTD Company

Age

108 Years

Incorporated 10 January 1918

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

AVON INDUSTRIAL POLYMERS LIMITED
From: 31 December 1981To: 5 March 1992
AVON INDUSTRIAL POLYMERS LIMITED
From: 31 December 1977To: 31 December 1981
PUNDUT ESTATES,LIMITED(THE)
From: 10 January 1918To: 31 December 1977
Contact
Address

Hq, Hampton Park West Semington Road Melksham, SN12 6NB,

Timeline

27 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Capital Update
Oct 12
Funding Round
Oct 12
Capital Update
Sept 13
Funding Round
Sept 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Apr 19
Director Left
Oct 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 25
Director Left
Mar 26
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOLLAND, Zoe Elizabeth

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Secretary
Appointed 02 Dec 2024

CASHIN, Richard John

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Born December 1975
Director
Appointed 31 Mar 2022

ELWELL, Steven John

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Born March 1979
Director
Appointed 01 Dec 2025

SCLATER, Mark Josceline

Active
Hq, Hampton Park West, MelkshamSN12 6NB
Born November 1972
Director
Appointed 16 Jan 2023

FAIRBAIRN, Peter John

Resigned
18a The Rank, TrowbridgeBA14 9RP
Secretary
Appointed 01 Jan 2003
Resigned 30 Sept 2007

INGREY-COUNTER, Miles

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Secretary
Appointed 01 Oct 2007
Resigned 02 Dec 2024

MARTIN, Christopher Leonard

Resigned
Top Barn, CorshamSN13 8QF
Secretary
Appointed N/A
Resigned 31 Dec 2002

BARKER, Raymond Leonard

Resigned
3 Silver Street, ChippenhamSN14 8DY
Born June 1943
Director
Appointed N/A
Resigned 30 Jun 2006

BAUMBER, Christopher John

Resigned
The Barn, CalneSN11 9LT
Born December 1947
Director
Appointed 01 Jun 1998
Resigned 04 Feb 2000

BEDFORD, David Andrew William

Resigned
9 Meadowfield, Bradford On AvonBA15 1PL
Born February 1945
Director
Appointed N/A
Resigned 31 Jul 2006

CLAPSON, Brian Edward

Resigned
9 Damy Green, CorshamSN13 9TN
Born June 1935
Director
Appointed 01 Apr 1992
Resigned 30 Sept 1993

HARPER, John Sidney

Resigned
13 Raby Place, BathBA2 4EW
Born April 1945
Director
Appointed N/A
Resigned 31 Dec 1994

HOLLAND, Zoe Elizabeth

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born December 1984
Director
Appointed 02 Dec 2024
Resigned 17 Mar 2026

HUNT, Roger

Resigned
Fairlea The Village, BristolBS40 7AD
Born November 1944
Director
Appointed 03 Jun 1996
Resigned 01 Jul 1998

INGREY-COUNTER, Miles

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born October 1973
Director
Appointed 24 May 2007
Resigned 02 Dec 2024

JAMES, Michael John

Resigned
8 Holyrood Close, TrowbridgeBA14 0JT
Born February 1948
Director
Appointed 01 Jun 1998
Resigned 31 Dec 2002

KEVETH, Nicholas James

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born July 1969
Director
Appointed 01 Jun 2017
Resigned 31 Mar 2022

KLAPWIJK, Leon

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born March 1965
Director
Appointed 11 Jul 2017
Resigned 26 Mar 2019

LEWIS, Andrew Gregory

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born August 1971
Director
Appointed 08 Sept 2008
Resigned 30 Nov 2016

MARCHANT, Ian Richard

Resigned
15a Haviland Grove, BathBA1 4JP
Born July 1965
Director
Appointed 04 Feb 2000
Resigned 29 Sept 2000

MARTIN, Christopher Leonard

Resigned
Top Barn, CorshamSN13 8QF
Born December 1942
Director
Appointed 01 Apr 1992
Resigned 31 Dec 2002

MCDONALD, Paul Anthony

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born June 1974
Director
Appointed 01 Dec 2016
Resigned 30 Sept 2022

MCPHIE, Iain Allan Hamish

Resigned
20 Pinckney Green, Bradford On AvonBA15 2PZ
Born April 1942
Director
Appointed 02 Oct 1995
Resigned 20 Jan 1999

MILLER, Peter David

Resigned
5 Ison Close, BiddenhamMK40 4BH
Born May 1956
Director
Appointed N/A
Resigned 03 Jun 1996

MITCHARD, Anthony Keith

Resigned
1 Lansdown Park, BathBA1 5TG
Born December 1934
Director
Appointed 08 Dec 1994
Resigned 31 Dec 1994

MITCHARD, Anthony Keith

Resigned
1 Lansdown Park, BathBA1 5TG
Born December 1934
Director
Appointed N/A
Resigned 01 Apr 1992

PALMER, Jonathan Robert Michael

Resigned
Winsford, BathBA2 6JL
Born August 1960
Director
Appointed 19 Aug 2005
Resigned 07 Feb 2007

POTTOW, Roderick Frederick

Resigned
Newlands, CalneSN11 0JY
Born March 1940
Director
Appointed 30 Sept 1993
Resigned 14 Mar 1997

RAYNER, Paul Adrian

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born November 1961
Director
Appointed 01 Dec 2016
Resigned 01 Jun 2017

RENNIE, Robert Sangster

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born November 1964
Director
Appointed 01 Dec 2015
Resigned 15 Feb 2017

SAGE, Craig

Resigned
Semington Road, MelkshamSN12 6NB
Born March 1971
Director
Appointed 11 Jul 2017
Resigned 02 Jul 2020

SLABBERT, Peter Charles

Resigned
Hq, Hampton Park West, MelkshamSN12 6NB
Born November 1962
Director
Appointed 20 Jan 2003
Resigned 30 Sept 2015

STEAD, Terence Keith Parsons

Resigned
Derry Close 1 The Derry, SwindonSN6 6PW
Born November 1949
Director
Appointed 20 Jan 1999
Resigned 08 Sept 2008

STONE, Stephen John

Resigned
7 The Street, MelkshamSN12 8PR
Born February 1950
Director
Appointed N/A
Resigned 19 Aug 2005

STUART, Ross Scott

Resigned
Wheat Glade House Woods Lane, BasingstokeRG25 2JG
Born March 1953
Director
Appointed 01 Apr 1992
Resigned 10 Jun 1994

Persons with significant control

1

Semington Road, MelkshamSN12 6NB

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

249

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
16 April 2024
PARENT_ACCPARENT_ACC
Legacy
16 April 2024
AGREEMENT2AGREEMENT2
Legacy
16 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2023
AAAnnual Accounts
Legacy
31 July 2023
PARENT_ACCPARENT_ACC
Legacy
31 July 2023
GUARANTEE2GUARANTEE2
Legacy
31 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2021
AAAnnual Accounts
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2019
AAAnnual Accounts
Legacy
14 June 2019
PARENT_ACCPARENT_ACC
Legacy
14 June 2019
AGREEMENT2AGREEMENT2
Legacy
14 June 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2018
AAAnnual Accounts
Legacy
22 June 2018
PARENT_ACCPARENT_ACC
Legacy
22 June 2018
GUARANTEE2GUARANTEE2
Legacy
22 June 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2017
AAAnnual Accounts
Legacy
26 May 2017
PARENT_ACCPARENT_ACC
Legacy
18 May 2017
GUARANTEE2GUARANTEE2
Legacy
18 May 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2016
AAAnnual Accounts
Legacy
15 April 2016
AGREEMENT2AGREEMENT2
Legacy
15 April 2016
PARENT_ACCPARENT_ACC
Legacy
15 April 2016
GUARANTEE2GUARANTEE2
Legacy
21 March 2016
PARENT_ACCPARENT_ACC
Legacy
18 March 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2015
AAAnnual Accounts
Legacy
8 June 2015
PARENT_ACCPARENT_ACC
Legacy
8 June 2015
AGREEMENT2AGREEMENT2
Legacy
8 June 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2014
AAAnnual Accounts
Legacy
25 June 2014
PARENT_ACCPARENT_ACC
Legacy
25 June 2014
AGREEMENT2AGREEMENT2
Legacy
25 June 2014
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
13 September 2013
SH19Statement of Capital
Legacy
13 September 2013
SH20SH20
Legacy
13 September 2013
CAP-SSCAP-SS
Resolution
13 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Resolution
13 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 October 2012
SH19Statement of Capital
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Legacy
16 October 2012
CAP-SSCAP-SS
Legacy
16 October 2012
SH20SH20
Resolution
16 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Legacy
13 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
12 November 2008
403b403b
Legacy
4 November 2008
288cChange of Particulars
Legacy
10 October 2008
288cChange of Particulars
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
20 October 2005
287Change of Registered Office
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Resolution
5 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Resolution
8 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
287Change of Registered Office
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
2 June 1998
288cChange of Particulars
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Resolution
19 November 1993
RESOLUTIONSResolutions
Legacy
19 November 1993
123Notice of Increase in Nominal Capital
Legacy
4 October 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
7 November 1992
288288
Legacy
14 September 1992
123Notice of Increase in Nominal Capital
Legacy
23 July 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
16 March 1992
288288
Certificate Change Of Name Company
4 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
14 January 1991
288288
Legacy
5 September 1990
288288
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
19 June 1990
288288
Resolution
24 October 1989
RESOLUTIONSResolutions
Legacy
24 October 1989
88(2)R88(2)R
Legacy
24 October 1989
123Notice of Increase in Nominal Capital
Legacy
31 August 1989
288288
Legacy
18 August 1989
288288
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
15 August 1989
288288
Legacy
9 September 1988
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
8 September 1988
288288
Legacy
1 August 1988
288288
Legacy
28 July 1988
403aParticulars of Charge Subject to s859A
Legacy
28 July 1988
403aParticulars of Charge Subject to s859A
Legacy
28 July 1988
403aParticulars of Charge Subject to s859A
Legacy
28 July 1988
403aParticulars of Charge Subject to s859A
Legacy
28 July 1988
403aParticulars of Charge Subject to s859A
Legacy
9 November 1987
288288
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
1 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 September 1986
288288
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
12 July 1986
288288
Legacy
2 July 1986
288288
Certificate Change Of Name Company
3 October 1977
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 September 1977
MEM/ARTSMEM/ARTS
Miscellaneous
10 January 1918
MISCMISC