Background WavePink WaveYellow Wave

RSA WATERHEATING LIMITED (00302628)

RSA WATERHEATING LIMITED (00302628) is an active UK company. incorporated on 4 July 1935. with registered office in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RSA WATERHEATING LIMITED has been registered for 90 years. Current directors include BALDOCK, Jason, ROBOTTOM, Christopher David.

Company Number
00302628
Status
active
Type
ltd
Incorporated
4 July 1935
Age
90 years
Address
Brooks House, Warwick, CV34 4LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BALDOCK, Jason, ROBOTTOM, Christopher David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSA WATERHEATING LIMITED

RSA WATERHEATING LIMITED is an active company incorporated on 4 July 1935 with the registered office located in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RSA WATERHEATING LIMITED was registered 90 years ago.(SIC: 99999)

Status

active

Active since 90 years ago

Company No

00302628

LTD Company

Age

90 Years

Incorporated 4 July 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

IMI WATERHEATING LIMITED
From: 20 April 1994To: 21 April 1998
IMI RANGE LIMITED
From: 4 July 1935To: 20 April 1994
Contact
Address

Brooks House Coventry Road Warwick, CV34 4LL,

Previous Addresses

, 16 Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England
From: 4 July 1935To: 27 September 2010
Timeline

16 key events • 1935 - 2025

Funding Officers Ownership
Company Founded
Jul 35
Director Joined
Mar 12
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Loan Cleared
Apr 13
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRIERLEY, Richard Paul

Active
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 21 May 2024

BALDOCK, Jason

Active
Coventry Road, WarwickCV34 4LL
Born January 1978
Director
Appointed 01 Oct 2025

ROBOTTOM, Christopher David

Active
Coventry Road, WarwickCV34 4LL
Born July 1973
Director
Appointed 31 Mar 2024

BOND, Sarah Caroline

Resigned
Hillside, WirksworthDE4 4LS
Secretary
Appointed 27 May 2003
Resigned 02 Nov 2007

BRADLEY, Keith

Resigned
The Firs Caudle Hill, KnottingleyWF11 9JQ
Secretary
Appointed 02 Sept 1997
Resigned 17 Apr 1998

CARSON, James Trevor

Resigned
Silver Birch 9 Spring Street, HydeSK14 8NQ
Secretary
Appointed N/A
Resigned 02 Sept 1997

CHAPMAN, Christopher John

Resigned
5 The Willows, Sutton ColdfieldB76 2PX
Secretary
Appointed 17 Apr 1998
Resigned 10 Apr 2000

HALL, Vikki

Resigned
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 29 Sept 2021
Resigned 14 Jun 2024

LOWE, Tracey

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 31 Dec 2002
Resigned 27 May 2003

PERKINS, Michael William

Resigned
38 Cubbington Road, Leamington SpaCV32 7AB
Secretary
Appointed 10 Apr 2000
Resigned 31 Dec 2002

ROBERTS, Karen Dawn

Resigned
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 30 Apr 2008
Resigned 28 Jun 2019

RUSSELL, Tanya

Resigned
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 28 Jun 2019
Resigned 06 Aug 2021

STRATTON, Malcolm

Resigned
Flat 40, DerbyDE22 3NG
Secretary
Appointed 02 Nov 2007
Resigned 30 Apr 2008

BELL, Richard Leslie Henry

Resigned
11 Portrush Close, MacclesfieldSK10 2UL
Born May 1943
Director
Appointed N/A
Resigned 17 Apr 1998

BOSWELL, Karen

Resigned
Coventry Road, WarwickCV34 4LL
Born March 1963
Director
Appointed 07 Sept 2020
Resigned 30 Nov 2023

BRADLEY, Keith

Resigned
The Firs Caudle Hill, KnottingleyWF11 9JQ
Born August 1948
Director
Appointed 02 Sept 1997
Resigned 17 Apr 1998

CARSON, James Trevor

Resigned
Silver Birch 9 Spring Street, HydeSK14 8NQ
Born February 1948
Director
Appointed N/A
Resigned 02 Sept 1997

CROWTHER, Ian

Resigned
19 The Burrows, NorthwichCW8 2UG
Born October 1955
Director
Appointed 02 Oct 1995
Resigned 29 Mar 1996

DARLING, Adrian Egerton

Resigned
Coventry Road, WarwickCV34 4LL
Born August 1952
Director
Appointed 13 Feb 2004
Resigned 31 May 2012

DRIVER, John

Resigned
6 Bowlacre Road, HydeSK14 5ES
Born May 1935
Director
Appointed N/A
Resigned 30 Jun 1996

EVANS, Gregory Robert Paul

Resigned
6 Creskeld Drive, LeedsLS16 9EL
Born February 1947
Director
Appointed 31 Mar 1994
Resigned 31 Mar 1997

GODDARD, David Peter

Resigned
The Hollies, BerkhamstedHP4 2PP
Born August 1946
Director
Appointed 17 Apr 1998
Resigned 15 Jul 2002

GREENWOOD, Colin Stantley

Resigned
Hoden Lane, Cleeve PriorWR11 8LH
Born October 1942
Director
Appointed 06 May 1992
Resigned 17 Apr 1998

GRIFFITHS, Richard Martyn

Resigned
19 Burns Crescent, StockportSK2 5HT
Born September 1947
Director
Appointed N/A
Resigned 17 Jul 1998

HAIGH, John Michael

Resigned
Warwick House, CheltenhamGL53 0PU
Born August 1954
Director
Appointed N/A
Resigned 31 Jan 1992

HANNAH, Alan Grant

Resigned
The Old Post Office 8 Newcastle Road, SandbachCW11 1RS
Born February 1953
Director
Appointed 11 Jan 1999
Resigned 05 Mar 2004

JUBB, Ronald

Resigned
42 Bradford Road, LeedsLS20 8NH
Born June 1951
Director
Appointed 02 Sept 1997
Resigned 17 Apr 1998

MCFAULL, John

Resigned
Coventry Road, WarwickCV34 4LL
Born September 1956
Director
Appointed 05 Mar 2004
Resigned 26 Mar 2012

MCFAULL, John

Resigned
12a Charlotte Rose House, CheltenhamGL50 2PB
Born September 1956
Director
Appointed 11 Jan 1999
Resigned 10 Nov 2000

MOSS, Paul Thomas

Resigned
Coventry Road, WarwickCV34 4LL
Born August 1958
Director
Appointed 26 Mar 2012
Resigned 31 Dec 2016

OLIVER, Simon Charles

Resigned
Coventry Road, WarwickCV34 4LL
Born August 1968
Director
Appointed 31 Dec 2016
Resigned 31 Mar 2024

OLIVER, Simon Charles

Resigned
6 The Dovecote, PershoreWR10 3LL
Born August 1968
Director
Appointed 11 Jan 1999
Resigned 11 Feb 2004

PARKER, Anthony Vincent

Resigned
105 Bridge Lane, StockportSK7 3AS
Born October 1940
Director
Appointed N/A
Resigned 17 Apr 1998

PHILIPS, Brian

Resigned
Park House Bridle Path, Newcastle Under Lyme
Director
Appointed N/A
Resigned 30 Nov 1994

POINTON, Raymond Barry

Resigned
Deasland House, BewdleyDY12 2XQ
Born February 1947
Director
Appointed 01 May 1996
Resigned 17 Apr 1998

Persons with significant control

1

Coventry Road, WarwickCV34 4LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

235

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 August 2012
RP04RP04
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
2 February 2011
MG01MG01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
287Change of Registered Office
Legacy
19 February 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
287Change of Registered Office
Legacy
11 January 2007
122122
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
27 January 2006
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
12 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
27 July 2004
288cChange of Particulars
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
155(6)b155(6)b
Legacy
24 March 2004
155(6)b155(6)b
Legacy
24 March 2004
155(6)a155(6)a
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363aAnnual Return
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
3 March 2003
363aAnnual Return
Legacy
3 March 2003
288cChange of Particulars
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Memorandum Articles
16 November 2002
MEM/ARTSMEM/ARTS
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363aAnnual Return
Legacy
14 February 2002
403b403b
Legacy
14 February 2002
403b403b
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
22 June 2001
287Change of Registered Office
Legacy
23 February 2001
363aAnnual Return
Legacy
22 December 2000
287Change of Registered Office
Legacy
15 December 2000
155(6)b155(6)b
Legacy
15 December 2000
155(6)b155(6)b
Legacy
15 December 2000
155(6)b155(6)b
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
403aParticulars of Charge Subject to s859A
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
10 August 2000
288cChange of Particulars
Legacy
10 August 2000
288cChange of Particulars
Legacy
19 July 2000
287Change of Registered Office
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363aAnnual Return
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
14 March 1999
363aAnnual Return
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
27 July 1998
155(6)a155(6)a
Resolution
27 July 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
287Change of Registered Office
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
16 April 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Memorandum Articles
7 February 1995
MEM/ARTSMEM/ARTS
Legacy
7 February 1995
88(2)R88(2)R
Resolution
7 February 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
19 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
363(288)363(288)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
19 August 1992
288288
Legacy
29 May 1992
288288
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
13 March 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
3 July 1991
288288
Legacy
11 March 1991
363aAnnual Return
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Accounts With Accounts Type Full Group
3 November 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
5 April 1989
288288
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
8 October 1987
288288
Legacy
3 June 1987
363363
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
16 October 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Certificate Change Of Name Company
27 May 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 July 1935
MISCMISC
Incorporation Company
4 July 1935
NEWINCIncorporation