Background WavePink WaveYellow Wave

HUGH STEEPER LIMITED (00173865)

HUGH STEEPER LIMITED (00173865) is an active UK company. incorporated on 23 March 1921. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. HUGH STEEPER LIMITED has been registered for 105 years. Current directors include HARVEY-KITCHING, Emma Claire, MAHE, Jean-Pierre Michel Paul, NICOL, Andrew and 2 others.

Company Number
00173865
Status
active
Type
ltd
Incorporated
23 March 1921
Age
105 years
Address
Unit 3, Stourton Link, Leeds, LS10 1DF
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HARVEY-KITCHING, Emma Claire, MAHE, Jean-Pierre Michel Paul, NICOL, Andrew, RODGER, Ian Stuart, STEEPER, Paul Martin
SIC Codes
32500, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGH STEEPER LIMITED

HUGH STEEPER LIMITED is an active company incorporated on 23 March 1921 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. HUGH STEEPER LIMITED was registered 105 years ago.(SIC: 32500, 86900)

Status

active

Active since 105 years ago

Company No

00173865

LTD Company

Age

105 Years

Incorporated 23 March 1921

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 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

IDEAL LIMBS LIMITED
From: 2 July 1990To: 13 August 1990
HUGH STEEPER,LIMITED
From: 23 March 1921To: 2 July 1990
Contact
Address

Unit 3, Stourton Link Intermezzo Drive Leeds, LS10 1DF,

Previous Addresses

Unit 7 Severn Road Hunslet Leeds LS10 1BL England
From: 8 July 2016To: 15 August 2017
C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL
From: 13 February 2014To: 8 July 2016
51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP United Kingdom
From: 25 June 2010To: 13 February 2014
Medway City Estate 51 Riverside 2 Meadway City Estate Rochester Kent ME2 4DP
From: 23 March 1921To: 25 June 2010
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Feb 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Nov 15
Capital Update
Jan 17
Funding Round
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 20
Loan Secured
Apr 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 25
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HARVEY-KITCHING, Emma Claire

Active
Intermezzo Drive, LeedsLS10 1DF
Secretary
Appointed 18 Sept 2018

HARVEY-KITCHING, Emma Claire

Active
Intermezzo Drive, LeedsLS10 1DF
Born April 1986
Director
Appointed 01 Mar 2021

MAHE, Jean-Pierre Michel Paul

Active
Intermezzo Drive, LeedsLS10 1DF
Born March 1973
Director
Appointed 08 Mar 2023

NICOL, Andrew

Active
Intermezzo Drive, LeedsLS10 1DF
Born December 1979
Director
Appointed 01 Mar 2021

RODGER, Ian Stuart

Active
Intermezzo Drive, LeedsLS10 1DF
Born May 1981
Director
Appointed 01 Mar 2021

STEEPER, Paul Martin

Active
Intermezzo Drive, LeedsLS10 1DF
Born October 1964
Director
Appointed 03 Dec 2013

ALI, Sheikh Ghulam

Resigned
11 Cleveland Gardens, Worcester ParkKT4 7JJ
Secretary
Appointed N/A
Resigned 01 May 1999

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Secretary
Appointed 30 Jan 2004
Resigned 26 Jul 2007

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Secretary
Appointed 08 Aug 2000
Resigned 17 Apr 2001

MIDGLEY, John Antony

Resigned
Intermezzo Drive, LeedsLS10 1DF
Secretary
Appointed 29 Feb 2008
Resigned 18 Sept 2018

O'CALLAGHAN, Perry Charles

Resigned
9 Court Lodge Cottages, MaidstoneME15 0JL
Secretary
Appointed 11 Jul 2001
Resigned 30 Jan 2004

ORAM, Stephen Marcus

Resigned
Shernold House, MaidstoneME15 9QT
Secretary
Appointed 01 May 1999
Resigned 08 Aug 2000

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 20 Dec 2007
Resigned 29 Feb 2008

BERTHINUSSEN, Angus Park

Resigned
Parkview, GorebridgeEH23 4NX
Born March 1946
Director
Appointed 01 Oct 1992
Resigned 01 Jul 2002

CHATFIELD, Carl

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born November 1964
Director
Appointed 17 Oct 2018
Resigned 05 Nov 2024

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 30 Jan 2004
Resigned 26 Jul 2007

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 08 Aug 2000
Resigned 17 Apr 2001

DAVIES, Mark Leslie

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born November 1959
Director
Appointed 17 Oct 2018
Resigned 04 Sept 2020

DAVIES, Mark

Resigned
17 Heyford Grove, SolihullB91 3XX
Born November 1959
Director
Appointed 01 Sept 1996
Resigned 05 Jul 2002

DRAKE, Paul

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born July 1973
Director
Appointed 01 Mar 2021
Resigned 21 Feb 2022

FAIRCLOUGH, James

Resigned
The Salt Box, FetchamKT22 9H
Born November 1941
Director
Appointed N/A
Resigned 20 Apr 1998

HODGSON, Giles Charles

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born April 1970
Director
Appointed 17 Oct 2018
Resigned 12 Mar 2020

HOLLAMBY, John

Resigned
Melborne House, SittingbourneME9 8HR
Born December 1940
Director
Appointed 20 Apr 1998
Resigned 26 Feb 2004

JOYCE, Shaun William

Resigned
Hunslet Trading Estate, LeedsLS10 1BL
Born May 1966
Director
Appointed 03 Dec 2013
Resigned 27 Oct 2015

KNIGHT, David

Resigned
99 Elmstead Gardens, Worcester ParkKT4 7BG
Born January 1949
Director
Appointed N/A
Resigned 24 Apr 1998

MIDGLEY, John Antony

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born April 1965
Director
Appointed 29 Feb 2008
Resigned 12 Nov 2025

MILLER, Alasdair James

Resigned
22 Beauly Crescent, GlasgowG77 5UQ
Born June 1966
Director
Appointed 04 Dec 2007
Resigned 04 Dec 2007

MILLS, Trevor James

Resigned
Elm Tree House, GodalmingGU8 4LZ
Born December 1949
Director
Appointed 01 Mar 1993
Resigned 31 Dec 1993

MURFIN, Jonathan Mark

Resigned
Intermezzo Drive, LeedsLS10 1DF
Born February 1962
Director
Appointed 01 Mar 2021
Resigned 05 Nov 2024

O'CALLAGHAN, Perry Charles

Resigned
9 Court Lodge Cottages, MaidstoneME15 0JL
Born November 1956
Director
Appointed 15 Jul 2002
Resigned 30 Jan 2004

ORAM, Stephen Marcus

Resigned
Shernold House, MaidstoneME15 9QT
Born March 1963
Director
Appointed 01 Sept 1998
Resigned 08 Aug 2000

RANDERSON, Mark Andrew

Resigned
Hunslet Trading Estate, LeedsLS10 1BL
Born August 1966
Director
Appointed 03 Dec 2013
Resigned 30 Apr 2014

SHEARD, Gary, Dr

Resigned
Riverside 2, RochesterME2 4DP
Born June 1954
Director
Appointed 02 Apr 2008
Resigned 31 Oct 2013

STEEPER, Kenneth Oscar

Resigned
Morland 14 Cheyham Way, SuttonSM2 7HX
Born March 1919
Director
Appointed N/A
Resigned 07 Jun 1992

STEEPER, Paul Martin

Resigned
361 Reigate Road, EpsomKT17 3LU
Born October 1964
Director
Appointed 01 Dec 1992
Resigned 17 Jul 2002

Persons with significant control

3

1 Active
2 Ceased

Mr John Antony Midgley

Ceased
Intermezzo Drive, LeedsLS10 1DF
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2023

Mr Paul Martin Steeper

Ceased
Intermezzo Drive, LeedsLS10 1DF
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2023
Intermezzo Drive, LeedsLS10 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 December 2022
MAMA
Resolution
22 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
21 August 2017
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
15 August 2017
MR05Certification of Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Part
8 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 April 2017
MR04Satisfaction of Charge
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Legacy
26 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 January 2017
SH19Statement of Capital
Legacy
26 January 2017
CAP-SSCAP-SS
Resolution
26 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Legacy
13 September 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 February 2009
AAMDAAMD
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
155(6)a155(6)a
Legacy
4 January 2006
155(6)a155(6)a
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
26 April 2004
MEM/ARTSMEM/ARTS
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
155(6)a155(6)a
Legacy
16 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Resolution
25 June 1998
RESOLUTIONSResolutions
Memorandum Articles
9 June 1998
MEM/ARTSMEM/ARTS
Legacy
9 June 1998
155(6)a155(6)a
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
122122
Legacy
9 June 1998
225Change of Accounting Reference Date
Legacy
9 June 1998
287Change of Registered Office
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
14 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
28 June 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
31 May 1997
288cChange of Particulars
Legacy
6 February 1997
169169
Legacy
6 February 1997
169169
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
88(2)P88(2)P
Resolution
22 December 1996
RESOLUTIONSResolutions
Resolution
22 December 1996
RESOLUTIONSResolutions
Resolution
22 December 1996
RESOLUTIONSResolutions
Resolution
22 December 1996
RESOLUTIONSResolutions
Legacy
22 December 1996
123Notice of Increase in Nominal Capital
Legacy
15 September 1996
288288
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Legacy
10 December 1992
288288
Legacy
21 October 1992
288288
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Legacy
11 February 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1990
287Change of Registered Office
Statement Of Affairs
20 August 1990
SASA
Legacy
20 August 1990
88(2)O88(2)O
Certificate Change Of Name Company
10 August 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1990
288288
Legacy
2 March 1990
288288
Legacy
13 February 1990
88(2)P88(2)P
Legacy
3 January 1990
123Notice of Increase in Nominal Capital
Resolution
3 January 1990
RESOLUTIONSResolutions
Resolution
3 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
11 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Miscellaneous
15 December 1987
MISCMISC
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Legacy
28 September 1987
COADMINCOADMIN
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Miscellaneous
23 March 1921
MISCMISC