Background WavePink WaveYellow Wave

TEXTILE SERVICES ASSOCIATION LIMITED (00169160)

TEXTILE SERVICES ASSOCIATION LIMITED (00169160) is an active UK company. incorporated on 20 July 1920. with registered office in Bracknell. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. TEXTILE SERVICES ASSOCIATION LIMITED has been registered for 105 years. Current directors include BETTERIDGE, Charles Edward, FRANKLIN, Mark Leslie, FRY, Simon James and 9 others.

Company Number
00169160
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 1920
Age
105 years
Address
Regus, Venture House, 2 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BETTERIDGE, Charles Edward, FRANKLIN, Mark Leslie, FRY, Simon James, GODLEY, Kevin Michael, JONES, Michael William, KERRY, Ivan Peter, MCCRAE, Alastair Murdoch Mcintyre, MOORE, Oliver Timothy, SYED, Edward Raza, TAIT, Rona Lillian, TURVILL, Guy James, WOOD, Helen
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXTILE SERVICES ASSOCIATION LIMITED

TEXTILE SERVICES ASSOCIATION LIMITED is an active company incorporated on 20 July 1920 with the registered office located in Bracknell. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. TEXTILE SERVICES ASSOCIATION LIMITED was registered 105 years ago.(SIC: 94110)

Status

active

Active since 105 years ago

Company No

00169160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

105 Years

Incorporated 20 July 1920

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 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ASSOCIATION OF BRITISH LAUNDRY, CLEANING AND RENTALSERVICES LIMITED(THE)
From: 20 July 1984To: 28 February 1989
ASSOCIATION OF BRITISH LAUNDERERS & CLEANERS LIMITED(THE)
From: 20 July 1920To: 20 July 1984
Contact
Address

Regus, Venture House, 2 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

6 - 9 the Square Stockley Park Uxbridge UB11 1FW England
From: 1 November 2021To: 4 July 2022
6 - 9 the Square 6 - 9 the Square Stockley Park Uxbridge UB11 1FW England
From: 1 November 2021To: 1 November 2021
Spaces, the Bower 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England
From: 22 November 2019To: 1 November 2021
The Spaces, the Bower Four 4 Roundwood Avenue Stockley Park London UB11 1AF United Kingdom
From: 12 November 2019To: 22 November 2019
Labs House 15-19 Bloomsbury Way London WC1A 2BA England
From: 4 October 2018To: 12 November 2019
3 Queen Square Bloomsbury London WC1N 3AR
From: 15 March 2011To: 4 October 2018
5 Portland Place London W1B 1PW
From: 9 December 2009To: 15 March 2011
7 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
From: 20 July 1920To: 9 December 2009
Timeline

36 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
May 18
Director Left
Dec 18
Director Left
May 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
May 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BETTERIDGE, Charles Edward

Active
Downshire Way, BracknellRG12 1WA
Born September 1957
Director
Appointed 12 May 2015

FRANKLIN, Mark Leslie

Active
Downshire Way, BracknellRG12 1WA
Born September 1969
Director
Appointed 02 Jan 2018

FRY, Simon James

Active
Queen Square, LondonWC1N 3AR
Born April 1963
Director
Appointed 12 May 2015

GODLEY, Kevin Michael

Active
Waltham Road, MaidenheadSL6 3TN
Born December 1979
Director
Appointed 01 May 2020

JONES, Michael William

Active
42 Cupar Trading Estate, CuparKY15 4SX
Born August 1964
Director
Appointed 12 May 2015

KERRY, Ivan Peter

Active
Downshire Way, BracknellRG12 1WA
Born April 1950
Director
Appointed 13 Apr 2000

MCCRAE, Alastair Murdoch Mcintyre

Active
Buckingham Road, NottinghamNG10 5PP
Born April 1951
Director
Appointed 19 May 2009

MOORE, Oliver Timothy

Active
Downshire Way, BracknellRG12 1WA
Born January 1989
Director
Appointed 08 Jul 2025

SYED, Edward Raza

Active
Downshire Way, BracknellRG12 1WA
Born May 1992
Director
Appointed 08 Jul 2025

TAIT, Rona Lillian

Active
Clock Tower Road, IsleworthTW7 6DT
Born October 1961
Director
Appointed 15 Nov 2021

TURVILL, Guy James

Active
Kilsyth 66 Storeys Way, CambridgeCB3 0DX
Born January 1963
Director
Appointed 19 May 2009

WOOD, Helen

Active
Downshire Way, BracknellRG12 1WA
Born April 1968
Director
Appointed 15 Nov 2021

RAWLINS, Simon

Resigned
15 Amersham Hill Drive, High WycombeHP13 6QX
Secretary
Appointed N/A
Resigned 02 May 1997

SALMON, Roger Edward, Dr

Resigned
Queen Square, LondonWC1N 3AR
Secretary
Appointed 06 Feb 2015
Resigned 31 Aug 2016

SIMPSON, Murray Robert Fairlie

Resigned
Flat 2, LondonW5 3UH
Secretary
Appointed 27 May 1997
Resigned 24 Nov 2014

ARMSTRONG, Nigel Maurice

Resigned
Coastal Road, CarnforthLA5 8JJ
Born March 1950
Director
Appointed 21 Apr 1994
Resigned 21 Apr 2005

BARKER, Matthew Edward Max

Resigned
89 Purewell, ChristchurchBH23 1EJ
Born January 1965
Director
Appointed 27 Apr 2006
Resigned 31 Dec 2008

BARNEY, Stephen George

Resigned
The Dower House, Wymeswold LoughboroughLE12 6TT
Born September 1950
Director
Appointed 21 Apr 1994
Resigned 23 Apr 1997

BORASTERO, Christina Mary

Resigned
Shambles Middle Brooks, StreetBA16 0TU
Born November 1946
Director
Appointed N/A
Resigned 15 Apr 1992

BRUNSWICK, Clive

Resigned
4 Croye Close, AndoverSP10 3AF
Born October 1934
Director
Appointed N/A
Resigned 21 Apr 1994

BUTT, Jeremy

Resigned
Cashel, KirkiretonDE4 4JX
Born June 1939
Director
Appointed 15 Apr 1992
Resigned 21 Apr 1994

CANTLEY, Stewart

Resigned
Broadlands Beggars Lane, AbingdonOX13 5BL
Born January 1959
Director
Appointed 23 Apr 1997
Resigned 22 Apr 1999

CARR, Julian Alistair

Resigned
90 Canford Cliffs Road, PooleBH13 6HF
Born October 1961
Director
Appointed 19 May 2009
Resigned 01 Mar 2017

CLARK, Michael

Resigned
5 Range Meadow Close, Leamington SpaCV32 6RU
Born September 1947
Director
Appointed N/A
Resigned 21 Apr 1994

CLEGHORN, Kevin

Resigned
Holly Road, UttoxeterST14 7LY
Born January 1938
Director
Appointed 24 Apr 1991
Resigned 21 Apr 1994

CROPLEY, John Michael Anthony

Resigned
4 Woburn Close, BedfordMK45 1TE
Born August 1941
Director
Appointed 24 Apr 1991
Resigned 21 Apr 1994

DAWE, Colin Kenneth

Resigned
46 New Lane Hill, ReadingRG30 4JP
Born January 1947
Director
Appointed 22 Apr 1999
Resigned 27 Apr 2006

EGAN, Peter

Resigned
Queen Square, BloomsburyWC1N 3AR
Born March 1972
Director
Appointed 12 May 2015
Resigned 06 Mar 2018

ELLARBY, John Keith

Resigned
4 Camlea Close, BasingstokeRG21 3BP
Born February 1948
Director
Appointed 22 Apr 1993
Resigned 27 Apr 2006

FINCH, Steven Richard

Resigned
2 Regency Court, WatfordWD17 4RG
Born July 1954
Director
Appointed 30 Oct 2003
Resigned 27 Apr 2006

FISHER, Donald Mcdonald

Resigned
Arden, Cupar
Born April 1942
Director
Appointed N/A
Resigned 21 Apr 2004

GOODLIFFE, Brian Wilfred

Resigned
14 Malmains Way, BeckenhamBR3 6SA
Born August 1933
Director
Appointed N/A
Resigned 23 Apr 1997

HALLIDAY, John Clifford Walton

Resigned
Kent Rigg St Johns Park, IlkleyLS29 6ES
Born August 1931
Director
Appointed N/A
Resigned 26 Apr 1995

HARGREAVES, Dennis Albert

Resigned
3 Lady Green Lane, LiverpoolL38 1QB
Born May 1937
Director
Appointed N/A
Resigned 21 Apr 2004

HEWETSON, Anthony

Resigned
4 Buckthorn Close, WokinghamRG40 5YD
Born June 1948
Director
Appointed 22 Apr 1993
Resigned 23 Apr 1997

Persons with significant control

1

0 Active
1 Ceased

Dr Roger Edward Salmon

Ceased
Bloomsbury, LondonWC1N 3AR
Born March 1946

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 May 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
16 July 2010
AR01AR01
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Auditors Resignation Company
7 December 2001
AUDAUD
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Memorandum Articles
10 July 1992
MEM/ARTSMEM/ARTS
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
17 September 1990
288288
Legacy
17 September 1990
363363
Resolution
16 May 1990
RESOLUTIONSResolutions
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
18 July 1989
288288
Resolution
10 May 1989
RESOLUTIONSResolutions
Memorandum Articles
1 March 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1988
288288
Legacy
12 September 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
2 August 1988
288288
Legacy
26 October 1987
363363
Legacy
31 July 1987
288288
Legacy
31 July 1987
288288
Legacy
31 July 1987
288288
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Legacy
14 June 1986
288288
Certificate Change Of Name Company
29 April 1936
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 1920
NEWINCIncorporation