Background WavePink WaveYellow Wave

VAILLANT GROUP UK LIMITED (00294316)

VAILLANT GROUP UK LIMITED (00294316) is an active UK company. incorporated on 22 November 1934. with registered office in Derbyshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VAILLANT GROUP UK LIMITED has been registered for 91 years. Current directors include BLINCOW, Alison Sarah, BORCHERS, Stefan, Dr, BROOKS, Kim Joyce and 3 others.

Company Number
00294316
Status
active
Type
ltd
Incorporated
22 November 1934
Age
91 years
Address
Nottingham Road, Derbyshire, DE56 1JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLINCOW, Alison Sarah, BORCHERS, Stefan, Dr, BROOKS, Kim Joyce, HANSEN, Henrik Juhl, MEIER, Andreas, Dr, SCHIEDECK, Norbert, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAILLANT GROUP UK LIMITED

VAILLANT GROUP UK LIMITED is an active company incorporated on 22 November 1934 with the registered office located in Derbyshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VAILLANT GROUP UK LIMITED was registered 91 years ago.(SIC: 82990)

Status

active

Active since 91 years ago

Company No

00294316

LTD Company

Age

91 Years

Incorporated 22 November 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

HEPWORTH HEATING LIMITED
From: 16 January 1991To: 23 May 2005
GLOW-WORM LIMITED
From: 18 June 1987To: 16 January 1991
TI GLOW-WORM LIMITED
From: 8 March 1982To: 18 June 1987
GLOW-WORM LIMITED
From: 22 November 1934To: 8 March 1982
Contact
Address

Nottingham Road Belper Derbyshire, DE56 1JT,

Timeline

26 key events • 1934 - 2024

Funding Officers Ownership
Company Founded
Nov 34
Director Joined
Mar 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLINCOW, Alison Sarah

Active
Nottingham Road, DerbyshireDE56 1JT
Secretary
Appointed 15 Feb 2018

BLINCOW, Alison Sarah

Active
Nottingham Road, DerbyshireDE56 1JT
Born May 1978
Director
Appointed 18 Sept 2019

BORCHERS, Stefan, Dr

Active
Nottingham Road, DerbyshireDE56 1JT
Born May 1969
Director
Appointed 01 Mar 2018

BROOKS, Kim Joyce

Active
Nottingham Road, DerbyshireDE56 1JT
Born March 1968
Director
Appointed 18 Sept 2019

HANSEN, Henrik Juhl

Active
Nottingham Road, DerbyshireDE56 1JT
Born December 1963
Director
Appointed 01 Jan 2022

MEIER, Andreas, Dr

Active
Nottingham Road, DerbyshireDE56 1JT
Born September 1968
Director
Appointed 12 Jan 2024

SCHIEDECK, Norbert, Dr

Active
Nottingham Road, DerbyshireDE56 1JT
Born December 1965
Director
Appointed 01 May 2018

BOOTH, Alan

Resigned
13 Robert Close, DronfieldS18 4DJ
Secretary
Appointed N/A
Resigned 31 Aug 2001

GONZALEZ MURGA, Jose Javier

Resigned
157 Queens Road, SheffieldS20 1DU
Secretary
Appointed 31 Aug 2001
Resigned 22 Mar 2002

WAKELY, Stephen Victor

Resigned
Nottingham Road, DerbyshireDE56 1JT
Secretary
Appointed 22 Mar 2002
Resigned 01 Feb 2017

AUSTIN, Stuart Murray

Resigned
253 Eastcourt Lane, GillinghamME7 2UW
Born February 1953
Director
Appointed 30 Sept 2003
Resigned 13 Mar 2004

BRANT, Clifford Thomas

Resigned
5 Brick Kiln Lane, DerbyDE7 6DF
Born September 1943
Director
Appointed N/A
Resigned 22 Mar 2002

BRATZ, Achim, Mr.

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born May 1968
Director
Appointed 15 May 2009
Resigned 30 Jun 2018

BROSSET, Michel, Dr

Resigned
Am Sportplatz 6, Monheim/Rhein
Born January 1956
Director
Appointed 01 Aug 2001
Resigned 12 Nov 2004

BROWN, Stuart

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born July 1967
Director
Appointed 01 May 2017
Resigned 14 Dec 2018

CHALUFOUR, Claude Raphael

Resigned
147 Rue De Bercy, ParisFOREIGN
Born October 1951
Director
Appointed 30 Sept 2003
Resigned 20 Dec 2007

CLOSE, Michael John

Resigned
10 Burley Hill, DerbyDE22 2ET
Born March 1965
Director
Appointed 01 Jun 2000
Resigned 01 Oct 2004

COWIN, David

Resigned
Trotters Ash Hollington Lane, AshbourneDE6 3AE
Born May 1951
Director
Appointed N/A
Resigned 27 May 1997

DRURY, David Alan

Resigned
6 Park Way, DerbyDE65 6HU
Born September 1951
Director
Appointed 01 May 1998
Resigned 21 Jul 2005

EDWARDS, Shaun Barry

Resigned
5 Darley Park Drive, Darley AbbeyDE22 1EN
Born June 1968
Director
Appointed 01 Mar 2000
Resigned 24 Jun 2009

GORANSSON, Rolf Claes Erik

Resigned
Unter Den Ulmen 1, 50968 Koln
Born August 1953
Director
Appointed 01 Aug 2001
Resigned 12 Nov 2004

GREAR, John Lantsbery

Resigned
Corner Cottage Vicarage Lane, BelperDE56 4EB
Born December 1941
Director
Appointed N/A
Resigned 01 Jul 1994

GROOS, Andree, Dr

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born December 1973
Director
Appointed 01 Dec 2015
Resigned 31 Dec 2023

HAMILTON, Thomas Forbes

Resigned
92 Broadway, BelperDE56 4BY
Born June 1944
Director
Appointed 02 Nov 1992
Resigned 28 Nov 2000

JESSE, Klaus

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born February 1959
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2021

KEETON, Stephen

Resigned
20 Marston Lane, Burton On TrentDE13 9BH
Born May 1964
Director
Appointed 01 Dec 2000
Resigned 21 Jul 2005

LIMBACH, Ralf Otto

Resigned
Leuchtenberger Kirchweg 3a, Dusseldorf
Born August 1962
Director
Appointed 16 Feb 2009
Resigned 01 Nov 2011

MARTINO, Herve

Resigned
9 Allee Des Platanes, Laurenne Saint Hilaire
Born June 1960
Director
Appointed 01 May 1998
Resigned 15 Oct 2001

MATHERS, Keith

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born February 1953
Director
Appointed 23 Jan 1995
Resigned 28 Apr 2017

MEISTER, Dietmar Jurgen, Dr.

Resigned
Berghauser Str, 42859 Remscheid
Born August 1962
Director
Appointed 24 Mar 2011
Resigned 31 Dec 2017

MOORE, James Edward

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born August 1962
Director
Appointed 22 Nov 2004
Resigned 31 Jul 2016

OSTERREICHER, Ludwig, Dr

Resigned
Hofer Strasse 25, Innermanzing
Born December 1967
Director
Appointed 16 Feb 2009
Resigned 01 Apr 2009

PARTRIDGE, Neil John

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born December 1957
Director
Appointed N/A
Resigned 22 Sept 2017

POWELL, Brian Robert

Resigned
The Archways, DerbyDE6 3AS
Born January 1938
Director
Appointed N/A
Resigned 31 May 2000

SHAW, Joseph Keith

Resigned
45 Laund Close, BelperDE56 1ET
Born November 1941
Director
Appointed N/A
Resigned 05 Apr 2001

Persons with significant control

1

Nottingham Road, BelperDE56 1JT

Nature of Control

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

Filing History

240

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Resolution
22 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2019
CC04CC04
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Auditors Resignation Company
9 September 2015
AUDAUD
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Miscellaneous
14 August 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Sail Address Company With Old Address
7 December 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Resolution
18 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Memorandum Articles
16 January 2007
MEM/ARTSMEM/ARTS
Resolution
10 December 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
20 January 2006
288cChange of Particulars
Legacy
4 November 2005
363aAnnual Return
Legacy
4 November 2005
288cChange of Particulars
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288cChange of Particulars
Legacy
22 November 2004
288cChange of Particulars
Legacy
29 October 2004
363aAnnual Return
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
7 January 2004
363aAnnual Return
Legacy
1 December 2003
288cChange of Particulars
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
403b403b
Legacy
23 April 2003
403b403b
Legacy
5 November 2002
363aAnnual Return
Legacy
5 November 2002
353353
Legacy
5 November 2002
190190
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Miscellaneous
30 October 2002
MISCMISC
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
155(6)a155(6)a
Legacy
29 April 2002
155(6)a155(6)a
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288cChange of Particulars
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288cChange of Particulars
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
3 June 1997
288bResignation of Director or Secretary
Auditors Resignation Company
17 December 1996
AUDAUD
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Auditors Resignation Company
24 August 1994
AUDAUD
Legacy
7 July 1994
288288
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363aAnnual Return
Legacy
21 September 1992
288288
Legacy
30 March 1992
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Resolution
24 September 1991
RESOLUTIONSResolutions
Resolution
24 September 1991
RESOLUTIONSResolutions
Resolution
24 September 1991
RESOLUTIONSResolutions
Legacy
6 August 1991
288288
Legacy
11 April 1991
288288
Certificate Change Of Name Company
16 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Resolution
19 October 1989
RESOLUTIONSResolutions
Legacy
5 February 1989
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
24 October 1988
288288
Legacy
24 October 1988
288288
Legacy
16 May 1988
288288
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Memorandum Articles
23 March 1988
MEM/ARTSMEM/ARTS
Legacy
23 March 1988
225(1)225(1)
Legacy
12 January 1988
288288
Legacy
21 December 1987
225(1)225(1)
Accounts With Made Up Date
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Legacy
26 June 1987
288288
Memorandum Articles
25 June 1987
MAMA
Certificate Change Of Name Company
16 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
288288
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Accounts With Made Up Date
15 October 1985
AAAnnual Accounts
Accounts With Made Up Date
21 August 1981
AAAnnual Accounts
Miscellaneous
22 November 1934
MISCMISC
Incorporation Company
22 November 1934
NEWINCIncorporation