Background WavePink WaveYellow Wave

CHEMRING COUNTERMEASURES LIMITED (00218229)

CHEMRING COUNTERMEASURES LIMITED (00218229) is an active UK company. incorporated on 16 December 1926. with registered office in Romsey. The company operates in the Manufacturing sector, engaged in unknown sic code (20510) and 1 other business activities. CHEMRING COUNTERMEASURES LIMITED has been registered for 99 years. Current directors include ELLARD, Sarah Louise, HOGBEN, Andrew Lade, MORTENSEN, James Stephen Mccready and 2 others.

Company Number
00218229
Status
active
Type
ltd
Incorporated
16 December 1926
Age
99 years
Address
Roke Manor, Romsey, SO51 0ZN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20510)
Directors
ELLARD, Sarah Louise, HOGBEN, Andrew Lade, MORTENSEN, James Stephen Mccready, ORD, Michael, RANDELL, Michael Gordon
SIC Codes
20510, 25400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMRING COUNTERMEASURES LIMITED

CHEMRING COUNTERMEASURES LIMITED is an active company incorporated on 16 December 1926 with the registered office located in Romsey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20510) and 1 other business activity. CHEMRING COUNTERMEASURES LIMITED was registered 99 years ago.(SIC: 20510, 25400)

Status

active

Active since 99 years ago

Company No

00218229

LTD Company

Age

99 Years

Incorporated 16 December 1926

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PAINS WESSEX LIMITED
From: 9 February 1998To: 1 August 2007
PAINS-WESSEX LIMITED
From: 16 December 1926To: 9 February 1998
Contact
Address

Roke Manor Old Salisbury Lane Romsey, SO51 0ZN,

Previous Addresses

Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom
From: 1 July 2014To: 3 July 2014
Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF
From: 16 December 1926To: 1 July 2014
Timeline

35 key events • 1926 - 2025

Funding Officers Ownership
Company Founded
Dec 26
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Oct 16
Director Joined
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Feb 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Secretary
Appointed 06 May 1997

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 24 Jul 2014

HOGBEN, Andrew Lade

Active
Old Salisbury Lane, RomseySO51 0ZN
Born January 1969
Director
Appointed 01 Nov 2018

MORTENSEN, James Stephen Mccready

Active
Old Salisbury Lane, RomseySO51 0ZN
Born February 1979
Director
Appointed 01 Jan 2024

ORD, Michael

Active
Old Salisbury Lane, RomseySO51 0ZN
Born December 1967
Director
Appointed 01 Jul 2018

RANDELL, Michael Gordon

Active
Old Salisbury Lane, RomseySO51 0ZN
Born January 1989
Director
Appointed 14 Apr 2020

LEIGHTON, Iain Gordon Kerr

Resigned
71 Rectory Grove, LondonSW4 0DS
Secretary
Appointed 22 May 1995
Resigned 06 May 1997

VINE, Sylvia Elizabeth Faith

Resigned
Struan 65 Bell Hill, PetersfieldGU32 2EA
Secretary
Appointed N/A
Resigned 22 May 1995

ASLETT, Michael John

Resigned
11a Forest Edge Drive, RingwoodBH24 2ER
Born January 1949
Director
Appointed 01 Apr 2002
Resigned 01 Apr 2008

BEVAN, Nicholas Donald Cleaver

Resigned
19 Manor Road, SalisburySP1 1JT
Born April 1949
Director
Appointed N/A
Resigned 29 Apr 1994

BILLINGTON, Philip Gordon

Resigned
25 Carbis Close, PortsmouthPO6 4TW
Born May 1944
Director
Appointed N/A
Resigned 06 May 1997

BOWERS, Lee Stephen

Resigned
770 South Westbourne Road, West ChesterPA 19382
Born June 1946
Director
Appointed 21 Jan 1998
Resigned 31 Oct 2000

BOWERS, Steven John

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born June 1973
Director
Appointed 26 Feb 2013
Resigned 30 Sept 2016

CORBEN, Darcy John

Resigned
Chemring House 1500 Parkway, FarehamPO15 7AF
Born March 1970
Director
Appointed 15 Jun 2012
Resigned 22 Nov 2013

CUTLER, Peter Thomas Robert

Resigned
Chemring House 1500 Parkway, FarehamPO15 7AF
Born August 1951
Director
Appointed N/A
Resigned 31 Dec 2013

DARLING, Simon Mark

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born January 1962
Director
Appointed 07 Jun 2004
Resigned 31 Oct 2018

DAVIES, Andrew Peter

Resigned
Chemring House 1500 Parkway, FarehamPO15 7AF
Born March 1967
Director
Appointed 01 Sept 2011
Resigned 15 Jun 2012

DAVIES, Arthur Thomas

Resigned
Charlecote 4 Stag Gates, SouthamptonSO45 1SR
Born January 1947
Director
Appointed 14 Feb 1994
Resigned 19 Sept 1994

DREW, Stephen

Resigned
23 Wheeler Close, PewseySN9 5HZ
Born May 1953
Director
Appointed 05 Aug 1998
Resigned 31 Jan 2004

ELLARD, Sarah Louise

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 24 Jul 2014
Resigned 06 Feb 2025

EVANS, David Roger

Resigned
Yoxhall Lodge, SouthseaPO5 3DY
Born October 1946
Director
Appointed N/A
Resigned 04 Apr 2005

FAIRLEY, David James

Resigned
22 Whitworth Road, SouthamptonSO18 1GF
Born April 1967
Director
Appointed 07 Nov 2000
Resigned 31 Dec 2003

FLOWERS, Michael James

Resigned
Old Salisbury Lane, RomseySO51 0LZ
Born August 1961
Director
Appointed 24 Jul 2014
Resigned 30 Jun 2018

GIBBS, Raymond John

Resigned
Bridge House, Sarisbury SotonSO31 7LP
Born September 1954
Director
Appointed 06 May 1997
Resigned 20 Aug 1999

GILMORE, Edward Aaron George

Resigned
68 Queens Road, DevizesSN1D 5HR
Born September 1941
Director
Appointed 22 Nov 1993
Resigned 31 Jan 1995

GREENWOOD, Paul Anthony

Resigned
March House, Castle DoningtonDE74 2JA
Born December 1951
Director
Appointed N/A
Resigned 22 Mar 2002

HAYTER, Timothy William

Resigned
7 Salters Acres, WinchesterSO22 5JW
Born October 1959
Director
Appointed 15 Jan 2002
Resigned 10 Mar 2005

HELME, Michael John

Resigned
1500 Parkway, FarehamPO15 7AF
Born November 1959
Director
Appointed 15 Jun 2012
Resigned 31 May 2013

HELME, Michael John

Resigned
The Coach House, MatlockDE4 5GJ
Born November 1959
Director
Appointed 09 Jan 2006
Resigned 13 Nov 2008

HOWKINS, James Walter

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born February 1980
Director
Appointed 12 Jun 2015
Resigned 27 Jul 2018

HOWLETT, Sydney Langford

Resigned
Birch Hill, SalisburySP4 0AZ
Born February 1937
Director
Appointed N/A
Resigned 14 Oct 1993

HYLAND, David James

Resigned
9 Tanners Close, SalisburySP4 6PP
Born July 1960
Director
Appointed 01 Nov 1996
Resigned 02 Feb 1998

LEWIS, Andrew Gregory

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born August 1971
Director
Appointed 19 Jan 2017
Resigned 31 Dec 2023

MCQUEEN, Angus Aubrey

Resigned
Watjerup, Kings WorthySO23 7LS
Born July 1962
Director
Appointed 01 Jun 2009
Resigned 30 Jun 2011

MOLONY, Peter John

Resigned
Mill House, FromeBA11 3NY
Born August 1937
Director
Appointed 21 Jan 1998
Resigned 21 May 1999

Persons with significant control

1

Old Salisbury Lane, RomseySO51 0ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

260

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG02MG02
Legacy
13 October 2010
MG01MG01
Memorandum Articles
11 October 2010
MEM/ARTSMEM/ARTS
Resolution
11 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
30 November 2009
MG01MG01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
4 June 2008
288cChange of Particulars
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Memorandum Articles
8 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2007
363aAnnual Return
Legacy
6 February 2007
287Change of Registered Office
Legacy
6 February 2007
353353
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
25 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
3 August 2004
288cChange of Particulars
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363aAnnual Return
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
19 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
24 August 2003
288cChange of Particulars
Legacy
6 July 2003
288cChange of Particulars
Legacy
20 February 2003
363aAnnual Return
Legacy
10 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
363aAnnual Return
Legacy
12 February 2002
353353
Legacy
12 February 2002
287Change of Registered Office
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
3 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288cChange of Particulars
Legacy
6 April 2001
288cChange of Particulars
Legacy
15 February 2001
363aAnnual Return
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
403aParticulars of Charge Subject to s859A
Legacy
9 February 2001
403aParticulars of Charge Subject to s859A
Legacy
28 November 2000
288cChange of Particulars
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288cChange of Particulars
Legacy
30 June 2000
288cChange of Particulars
Legacy
17 February 2000
363aAnnual Return
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
16 February 1999
363aAnnual Return
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288cChange of Particulars
Legacy
26 February 1998
363aAnnual Return
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
6 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
225Change of Accounting Reference Date
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1997
287Change of Registered Office
Legacy
15 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288cChange of Particulars
Legacy
26 February 1997
363aAnnual Return
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
29 May 1996
288288
Legacy
26 February 1996
363aAnnual Return
Memorandum Articles
15 February 1996
MEM/ARTSMEM/ARTS
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
8 December 1995
288288
Legacy
21 November 1995
288288
Legacy
23 August 1995
288288
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
27 February 1995
363x363x
Legacy
27 February 1995
363(353)363(353)
Legacy
21 February 1995
287Change of Registered Office
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
23 November 1994
288288
Legacy
9 November 1994
288288
Legacy
29 July 1994
288288
Legacy
24 May 1994
288288
Legacy
9 May 1994
288288
Accounts With Accounts Type Full
7 May 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Legacy
24 November 1993
288288
Legacy
28 October 1993
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
22 March 1993
287Change of Registered Office
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
27 February 1992
363(287)363(287)
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
28 November 1989
288288
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
17 November 1987
288288
Resolution
12 November 1987
RESOLUTIONSResolutions
Legacy
20 July 1987
288288
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
27 September 1986
288288
Legacy
3 June 1986
288288
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
6 May 1986
288288
Accounts With Made Up Date
8 August 1985
AAAnnual Accounts
Accounts With Made Up Date
14 June 1984
AAAnnual Accounts
Accounts With Made Up Date
9 June 1983
AAAnnual Accounts
Accounts With Made Up Date
7 January 1982
AAAnnual Accounts
Accounts With Made Up Date
2 March 1981
AAAnnual Accounts
Accounts With Made Up Date
21 August 1979
AAAnnual Accounts
Accounts With Made Up Date
19 September 1978
AAAnnual Accounts
Accounts With Made Up Date
23 September 1977
AAAnnual Accounts
Accounts With Made Up Date
19 May 1977
AAAnnual Accounts
Accounts With Made Up Date
26 August 1976
AAAnnual Accounts
Accounts With Made Up Date
8 July 1974
AAAnnual Accounts
Certificate Change Of Name Company
31 March 1965
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 February 1927
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1926
NEWINCIncorporation