Background WavePink WaveYellow Wave

FRSL REALISATIONS (2025) LIMITED (00170133)

FRSL REALISATIONS (2025) LIMITED (00170133) is a administration UK company. incorporated on 8 September 1920. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. FRSL REALISATIONS (2025) LIMITED has been registered for 105 years. Current directors include OCCLESTON, Margaret Lindsay, WRIGHT, Amelia Anne.

Company Number
00170133
Status
administration
Type
ltd
Incorporated
8 September 1920
Age
105 years
Address
PRICEWATERHOUSECOOPERS LLP, Leeds, LS1 4DL
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
OCCLESTON, Margaret Lindsay, WRIGHT, Amelia Anne
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRSL REALISATIONS (2025) LIMITED

FRSL REALISATIONS (2025) LIMITED is an administration company incorporated on 8 September 1920 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. FRSL REALISATIONS (2025) LIMITED was registered 105 years ago.(SIC: 10710)

Status

administration

Active since 105 years ago

Company No

00170133

LTD Company

Age

105 Years

Incorporated 8 September 1920

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 27 August 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026

Previous Company Names

FRANK ROBERTS & SONS LIMITED
From: 8 September 1920To: 16 January 2026
Contact
Address

PRICEWATERHOUSECOOPERS LLP 8th Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Rudheath Northwich Cheshire CW9 7RQ
From: 8 September 1920To: 30 October 2025
Timeline

39 key events • 1920 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Jul 11
Loan Secured
Jul 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jul 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Apr 15
Director Joined
Oct 19
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
May 21
Loan Secured
May 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Loan Secured
Apr 23
Loan Secured
May 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
May 24
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Apr 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OCCLESTON, Margaret Lindsay

Active
29 Wellington Street, LeedsLS1 4DL
Born October 1961
Director
Appointed 07 Sept 1992

WRIGHT, Amelia Anne

Active
29 Wellington Street, LeedsLS1 4DL
Born March 1962
Director
Appointed 24 Sept 2009

BRADDOCK, Michael James

Resigned
Rudheath, CheshireCW9 7RQ
Secretary
Appointed 16 Mar 2006
Resigned 19 Nov 2009

COOPER, Byron Lloyd

Resigned
Rudheath, CheshireCW9 7RQ
Secretary
Appointed 19 Nov 2009
Resigned 31 Aug 2020

PEET, John

Resigned
22 Carrwood, KnutsfordWA16 8NE
Secretary
Appointed N/A
Resigned 16 Mar 2006

YATES, Helen

Resigned
29 Wellington Street, LeedsLS1 4DL
Secretary
Appointed 01 Nov 2020
Resigned 02 Feb 2026

BANTON, Yvette Julia Gillian

Resigned
Rudheath, CheshireCW9 7RQ
Born October 1975
Director
Appointed 02 Jan 2025
Resigned 02 Jul 2025

BRADDOCK, Michael James

Resigned
Rudheath, CheshireCW9 7RQ
Born September 1968
Director
Appointed 16 Mar 2006
Resigned 01 May 2014

CONIFREY, Diarmuid Brendan

Resigned
Rudheath, CheshireCW9 7RQ
Born December 1967
Director
Appointed 01 Nov 2020
Resigned 31 Oct 2022

CONNELL, Ian Stewart

Resigned
19 Registry Close, NorthwichCW9 8UZ
Born February 1958
Director
Appointed 21 Jul 2005
Resigned 17 Nov 2006

COOPER, Byron Lloyd

Resigned
Rudheath, CheshireCW9 7RQ
Born August 1974
Director
Appointed 01 Jul 2011
Resigned 31 Aug 2020

GREENFIELD, Stephen

Resigned
Ivydene West View Road, WarringtonWA6 8NR
Born December 1949
Director
Appointed N/A
Resigned 16 Jan 1999

HIGGINSON, Robert Charles

Resigned
Rudheath, CheshireCW9 7RQ
Born September 1961
Director
Appointed 09 Dec 2013
Resigned 31 Jan 2021

HUNTER, Graham Keith

Resigned
Rudheath, CheshireCW9 7RQ
Born November 1963
Director
Appointed 01 May 2019
Resigned 06 Sept 2021

KEATON, James, Professor

Resigned
48 Montrose Court, WirralCH47 2AP
Born October 1934
Director
Appointed 05 Jan 1998
Resigned 04 Jan 1999

KNOWLES, Clive Emerson

Resigned
8 Devonshire House, LondonSW1V 2HN
Born July 1935
Director
Appointed 04 Jul 2000
Resigned 31 Dec 2004

LITTLEY, Alison Louise

Resigned
Rudheath, CheshireCW9 7RQ
Born June 1962
Director
Appointed 01 May 2021
Resigned 17 Sept 2021

MACK, Christopher Charles Robert

Resigned
18 Oakley Park, BoltonBL1 5XL
Born January 1943
Director
Appointed 12 Jun 1995
Resigned 31 Dec 1996

MARCH, Graham Derrick

Resigned
6 Crowmere Close, NorthwichCW8 2ZF
Born January 1948
Director
Appointed 19 Jan 2006
Resigned 01 Aug 2008

MELIA, Graham Peter

Resigned
Rudheath, CheshireCW9 7RQ
Born November 1960
Director
Appointed 27 Jul 2023
Resigned 01 May 2025

MELIA, Graham Peter

Resigned
Rudheath, CheshireCW9 7RQ
Born November 1960
Director
Appointed 01 Nov 2022
Resigned 16 Jun 2023

MOON, Stephen Derek

Resigned
Rudheath, CheshireCW9 7RQ
Born March 1968
Director
Appointed 02 Jan 2025
Resigned 26 Aug 2025

MUNCK, Flemming Birger

Resigned
Rudheath, CheshireCW9 7RQ
Born May 1963
Director
Appointed 29 Jun 2023
Resigned 17 May 2024

MUSTOE, John William Tarleton

Resigned
Rudheath, CheshireCW9 7RQ
Born March 1948
Director
Appointed 24 Jul 2008
Resigned 21 Nov 2013

PEET, John

Resigned
22 Carrwood, KnutsfordWA16 8NE
Born October 1942
Director
Appointed N/A
Resigned 16 Mar 2006

ROBERTS, Alan Trevor

Resigned
Stone House Park, EarlvilleFOREIGN
Born November 1924
Director
Appointed N/A
Resigned 30 Jan 1992

ROBERTS, Bernard

Resigned
Blue Cedar Warrington Road, NorthwichCW8 4YD
Born December 1925
Director
Appointed 07 May 1996
Resigned 27 Feb 2001

ROBERTS, Bernard

Resigned
4 Primrose Hill, NorthwichCW8 2TZ
Born December 1925
Director
Appointed N/A
Resigned 26 Feb 1996

ROBERTS, David Pinkney

Resigned
2 Cockpit Lane, NorthwichCW8 2DT
Born January 1936
Director
Appointed 20 Oct 1998
Resigned 16 Mar 2006

ROBERTS, David Pinkney

Resigned
2 Cockpit Lane, NorthwichCW8 2DT
Born January 1936
Director
Appointed N/A
Resigned 10 Mar 1992

ROBERTS, Julia Clare

Resigned
Rudheath, CheshireCW9 7RQ
Born June 1955
Director
Appointed N/A
Resigned 25 Jun 2024

ROBERTS, Michael Frank

Resigned
29 Wellington Street, LeedsLS1 4DL
Born October 1954
Director
Appointed N/A
Resigned 24 Mar 2026

ROBERTS, Paul William

Resigned
Rudheath, CheshireCW9 7RQ
Born March 1956
Director
Appointed 04 Jul 2000
Resigned 13 Jun 2021

SHONE, Arthur John Selwyn

Resigned
Pump Farm, ChesterCH2 4DQ
Born August 1932
Director
Appointed 02 Jul 1992
Resigned 21 Feb 1997

SNOWDEN, Nigel David

Resigned
13 Larchment Close, ElloughtonHU15 1AW
Born August 1947
Director
Appointed 05 Jul 2001
Resigned 13 Jun 2005
Fundings
Financials
Latest Activities

Filing History

232

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Certificate Change Of Name Company
16 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2026
CONNOTConfirmation Statement Notification
Liquidation In Administration Statement Of Affairs With Form Attached
20 November 2025
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
7 November 2025
AM06AM06
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Liquidation In Administration Proposals
23 October 2025
AM03AM03
Liquidation In Administration Appointment Of Administrator
17 October 2025
AM01AM01
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Resolution
7 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2018
AA01Change of Accounting Reference Date
Memorandum Articles
21 March 2018
MAMA
Resolution
21 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Group
27 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
19 March 2013
AAAnnual Accounts
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Group
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Legacy
25 June 2010
MG01MG01
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288cChange of Particulars
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 March 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 May 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Group
18 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
169169
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
288cChange of Particulars
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
28 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Auditors Resignation Company
24 June 2002
AUDAUD
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 June 2001
AAAnnual Accounts
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
21 November 2000
169169
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 June 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
9 June 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
22 May 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 June 1997
AAAnnual Accounts
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
287Change of Registered Office
Legacy
17 October 1996
288cChange of Particulars
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 June 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
22 June 1995
288288
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
17 June 1994
AAAnnual Accounts
Memorandum Articles
18 March 1994
MEM/ARTSMEM/ARTS
Resolution
18 March 1994
RESOLUTIONSResolutions
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Legacy
7 October 1992
288288
Legacy
24 July 1992
288288
Accounts With Accounts Type Full Group
24 June 1992
AAAnnual Accounts
Legacy
2 April 1992
288288
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
14 February 1992
288288
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Legacy
22 July 1991
88(2)R88(2)R
Legacy
22 July 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
16 July 1991
AAAnnual Accounts
Legacy
3 May 1991
288288
Legacy
21 March 1991
288288
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
12 January 1990
288288
Legacy
19 September 1989
122122
Accounts With Accounts Type Full Group
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
17 March 1989
288288
Legacy
5 December 1988
PUC 2PUC 2
Memorandum Articles
30 November 1988
MEM/ARTSMEM/ARTS
Resolution
30 November 1988
RESOLUTIONSResolutions
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Accounts With Made Up Date
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Memorandum Articles
29 June 1988
MEM/ARTSMEM/ARTS
Resolution
29 June 1988
RESOLUTIONSResolutions
Resolution
29 June 1988
RESOLUTIONSResolutions
Resolution
29 June 1988
RESOLUTIONSResolutions
Resolution
29 June 1988
RESOLUTIONSResolutions
Legacy
15 May 1987
363363
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 March 1922
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 September 1920
MISCMISC
Incorporation Company
8 September 1920
NEWINCIncorporation