Background WavePink WaveYellow Wave

SONNETI FASHIONS LIMITED (00230120)

SONNETI FASHIONS LIMITED (00230120) is an active UK company. incorporated on 1 May 1928. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. SONNETI FASHIONS LIMITED has been registered for 97 years. Current directors include PLATT, Dominic James, SCHULTZ, Régis.

Company Number
00230120
Status
active
Type
ltd
Incorporated
1 May 1928
Age
97 years
Address
Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONNETI FASHIONS LIMITED

SONNETI FASHIONS LIMITED is an active company incorporated on 1 May 1928 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. SONNETI FASHIONS LIMITED was registered 97 years ago.(SIC: 74990, 99999)

Status

active

Active since 97 years ago

Company No

00230120

LTD Company

Age

97 Years

Incorporated 1 May 1928

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HOSS VENTURES LIMITED
From: 30 October 2009To: 12 August 2010
ALLSPORTS (RETAIL) LIMITED
From: 6 December 2005To: 30 October 2009
ACTIVE VENTURE LIMITED
From: 9 April 2002To: 6 December 2005
BLACKS OUTDOOR LEISURE LIMITED
From: 4 July 1996To: 9 April 2002
BLACKS CAMPING AND LEISURE LIMITED
From: 31 August 1983To: 4 July 1996
GAILEY GROUP LIMITED
From: 7 January 1983To: 31 August 1983
BLACKS CAMPING AND LEISURE LIMITED
From: 31 December 1977To: 7 January 1983
MILLETTS STORES(1928)LIMITED
From: 1 May 1928To: 31 December 1977
Contact
Address

Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Timeline

9 key events • 1928 - 2025

Funding Officers Ownership
Company Founded
Apr 28
Director Left
Jul 14
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Capital Update
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CASEY, Theresa

Active
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Jul 2010

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 16 Oct 2023

SCHULTZ, Régis

Active
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BENNETT, Terry

Resigned
Randolph Avenue, LondonW9 1BG
Secretary
Appointed 31 Aug 1999
Resigned 31 May 2000

BLACKHURST, Malcolm Anthony

Resigned
8 Oak Hill Close, WiganWN1 2QL
Secretary
Appointed 21 May 2002
Resigned 31 Dec 2003

BRISLEY, Jane Marie

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 15 Oct 2009
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

DAWSON, Mary Louise

Resigned
57 Elms Road, LondonSW4 9EP
Secretary
Appointed 01 Feb 2000
Resigned 03 Dec 2001

HOLDSWORTH, Cheryl Irene

Resigned
26 Chelveston, Welwyn Garden CityAL7 2PW
Secretary
Appointed 01 Jun 1996
Resigned 30 Apr 2002

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

MURRAY, Philip John

Resigned
44 Hauxley Drive, Chester Le StreetDH2 3TE
Secretary
Appointed 03 Dec 2001
Resigned 21 May 2002

O'KEEFFE, Mark John

Resigned
5 Fowey Close, WellingboroughNN8 5WW
Secretary
Appointed 01 Aug 2000
Resigned 21 May 2002

PLANT, William Allan

Resigned
10 The Parks, Chester Le StreetDH3 3QX
Secretary
Appointed 29 Feb 1996
Resigned 01 Feb 2000

SMALL, Brian Michael

Resigned
Salwarpe House, DroitwichWR9 0AH
Secretary
Appointed 01 Jan 2004
Resigned 15 Oct 2009

WILKINSON, John Richard

Resigned
Abbey Cottage 1 Elm Lane, Bourne EndSL8 5PF
Secretary
Appointed N/A
Resigned 29 Feb 1996

BENTLEY, Simon Anthony

Resigned
Glen Wood House, LondonNW4 1TR
Born June 1955
Director
Appointed N/A
Resigned 21 May 2002

BLACKHURST, Malcolm Anthony

Resigned
8 Oak Hill Close, WiganWN1 2QL
Born February 1957
Director
Appointed 21 May 2002
Resigned 31 Dec 2003

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 21 May 2002
Resigned 30 May 2014

CHILVERS, Allan Herbert

Resigned
3 Stoneycroft West, Newcastle Upon TyneNE12 0YX
Born August 1935
Director
Appointed N/A
Resigned 30 Jun 1999

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 20 Mar 2005
Resigned 28 Sept 2022

CROSLAND, Roy Nicholson

Resigned
35 Addison Avenue, LondonW11 4QS
Born March 1947
Director
Appointed 15 Dec 2000
Resigned 21 May 2002

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 03 Oct 2023

HALL, Andrew James

Resigned
Tanglewood, HarpendenAL5 2DA
Born July 1955
Director
Appointed 01 Mar 1999
Resigned 21 May 2002

JENNINGS, Mark David

Resigned
54 Oakland Road, Newcastle Upon TyneNE2 3DR
Born October 1964
Director
Appointed 01 Mar 1996
Resigned 30 Nov 1999

KNIGHT, Thomas William

Resigned
6 Beechfield Road, Newcastle Upon TyneNE3 4DR
Born July 1952
Director
Appointed N/A
Resigned 21 May 2002

LOCKE, William Stirling

Resigned
214 Osborne Road, Newcastle Upon TyneNE2 3LD
Born January 1950
Director
Appointed 22 Jun 1998
Resigned 22 May 2002

MAYWOOD, Terry Osborn

Resigned
Longston House, KetteringNN14 3LQ
Born June 1951
Director
Appointed 15 Dec 2000
Resigned 21 May 2002

MURRAY, John

Resigned
19 Willerby Drive, Newcastle Upon TyneNE3 5LL
Born May 1955
Director
Appointed N/A
Resigned 31 Mar 2000

RICHARDS, Michael John

Resigned
8 Hawcroft, RugeleyWS15 4QT
Born May 1946
Director
Appointed N/A
Resigned 22 May 2002

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 01 Jan 2004
Resigned 31 Oct 2018

SMITH, David Andrew Gordon

Resigned
5 Dann Place The Waterfront, NottinghamNG11 7FA
Born June 1956
Director
Appointed 16 Sept 1996
Resigned 28 Feb 1999

SPURLING, Anthony James

Resigned
Park Cottage 49 Park St Lane, St AlbansAL2 2JA
Born April 1944
Director
Appointed N/A
Resigned 25 Nov 1992

SPURLING, Susan Margaret

Resigned
Park Cottage 49 Park St Lane, St AlbansAL2 2JA
Born February 1947
Director
Appointed N/A
Resigned 31 Aug 1992

Persons with significant control

1

Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

266

Legacy
14 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2025
SH19Statement of Capital
Legacy
14 November 2025
CAP-SSCAP-SS
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
5 October 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 June 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Auditors Resignation Company
8 May 2014
AUDAUD
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Memorandum Articles
31 August 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
13 August 2010
CC04CC04
Certificate Change Of Name Company
12 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2010
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
28 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 June 2010
SH10Notice of Particulars of Variation
Resolution
28 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Resolution
17 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2009
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
8 September 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
287Change of Registered Office
Legacy
19 September 2002
225Change of Accounting Reference Date
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
1 June 2002
225Change of Accounting Reference Date
Legacy
1 June 2002
287Change of Registered Office
Auditors Resignation Company
1 June 2002
AUDAUD
Legacy
1 June 2002
155(6)a155(6)a
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
363aAnnual Return
Legacy
22 May 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
9 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
5 August 2000
403aParticulars of Charge Subject to s859A
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
287Change of Registered Office
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
31 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
25 April 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
7 March 1996
88(2)R88(2)R
Legacy
7 March 1996
123Notice of Increase in Nominal Capital
Resolution
7 March 1996
RESOLUTIONSResolutions
Resolution
7 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
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
16 November 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
122122
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
25 August 1993
287Change of Registered Office
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
1 July 1992
363b363b
Legacy
31 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
30 August 1991
288288
Legacy
5 July 1991
363aAnnual Return
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
19 June 1990
288288
Legacy
15 February 1990
288288
Legacy
24 January 1990
288288
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
8 November 1989
288288
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1989
403aParticulars of Charge Subject to s859A
Legacy
30 May 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
17 March 1989
288288
Legacy
9 March 1989
287Change of Registered Office
Legacy
22 February 1989
288288
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
16 November 1988
288288
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
16 December 1987
403aParticulars of Charge Subject to s859A
Legacy
16 December 1987
403aParticulars of Charge Subject to s859A
Legacy
11 December 1987
288288
Legacy
18 November 1987
403aParticulars of Charge Subject to s859A
Legacy
4 November 1987
403aParticulars of Charge Subject to s859A
Legacy
22 October 1987
403aParticulars of Charge Subject to s859A
Legacy
21 October 1987
403aParticulars of Charge Subject to s859A
Legacy
20 October 1987
403aParticulars of Charge Subject to s859A
Legacy
19 October 1987
122122
Resolution
19 October 1987
RESOLUTIONSResolutions
Resolution
19 October 1987
RESOLUTIONSResolutions
Resolution
19 October 1987
RESOLUTIONSResolutions
Legacy
25 June 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
17 December 1986
363363
Legacy
17 December 1986
288288
Legacy
8 October 1986
395Particulars of Mortgage or Charge
Legacy
8 October 1986
395Particulars of Mortgage or Charge
Legacy
8 September 1986
395Particulars of Mortgage or Charge
Legacy
26 August 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 August 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 January 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 November 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 1928
NEWINCIncorporation