Background WavePink WaveYellow Wave

CALOR GAS LIMITED (00303703)

CALOR GAS LIMITED (00303703) is an active UK company. incorporated on 2 August 1935. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). CALOR GAS LIMITED has been registered for 90 years. Current directors include BAGDE, Bhushan, LOPES, Rogerio, NEMET, Zvonimir and 3 others.

Company Number
00303703
Status
active
Type
ltd
Incorporated
2 August 1935
Age
90 years
Address
Athena House, Warwick, CV34 6RL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
BAGDE, Bhushan, LOPES, Rogerio, NEMET, Zvonimir, NOBLE, Charlotte Louise, OWEN, Sally, REDDING, Tamara
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALOR GAS LIMITED

CALOR GAS LIMITED is an active company incorporated on 2 August 1935 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). CALOR GAS LIMITED was registered 90 years ago.(SIC: 46719)

Status

active

Active since 90 years ago

Company No

00303703

LTD Company

Age

90 Years

Incorporated 2 August 1935

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 12 August 2025 (8 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

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Athena House Athena Drive Tachbrook Park Warwick, CV34 6RL,

Timeline

42 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Mar 11
Funding Round
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
Dec 12
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Feb 16
Director Left
Apr 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Apr 26
1
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MARSHALL-ROWAN, Rowan Diane

Active
Athena Drive, WarwickCV34 6RL
Secretary
Appointed 05 Sept 2013

BAGDE, Bhushan

Active
Athena House, WarwickCV34 6RL
Born April 1986
Director
Appointed 30 Jul 2025

LOPES, Rogerio

Active
Athena House, WarwickCV34 6RL
Born December 1970
Director
Appointed 17 Oct 2022

NEMET, Zvonimir

Active
Athena House, WarwickCV34 6RL
Born June 1970
Director
Appointed 01 Oct 2023

NOBLE, Charlotte Louise

Active
Athena House, WarwickCV34 6RL
Born June 1983
Director
Appointed 05 Sept 2025

OWEN, Sally

Active
Athena House, WarwickCV34 6RL
Born June 1973
Director
Appointed 10 Apr 2026

REDDING, Tamara

Active
Athena House, WarwickCV34 6RL
Born October 1969
Director
Appointed 01 Jan 2026

DANCE, Jonathan Richard

Resigned
Birch Cottage, ReadingRG7 4QG
Secretary
Appointed 01 Nov 1996
Resigned 10 May 1997

DANTON, John

Resigned
3 Rawlins Close, AdderburyOX17 3HS
Secretary
Appointed 10 May 1997
Resigned 17 Feb 1998

DEEKS, John Edward

Resigned
64 Marsworth Avenue, PinnerHA5 4TT
Secretary
Appointed N/A
Resigned 01 Nov 1996

PERRY, David Edwin

Resigned
Ferndale House, KnowleB93 9AY
Secretary
Appointed 17 Feb 1998
Resigned 05 Apr 2002

WHORTON, Clive James

Resigned
Athena House, WarwickCV34 6RL
Secretary
Appointed 05 Apr 2002
Resigned 05 Sept 2013

BALL, William Joseph

Resigned
Springfield House, LyddingtonLE15 9LU
Born July 1942
Director
Appointed N/A
Resigned 31 May 1995

CLEAVER, Mark Alan

Resigned
Athena House, WarwickCV34 6RL
Born June 1980
Director
Appointed 01 Aug 2023
Resigned 01 Jan 2026

COLEMAN, Peter Edward Charles

Resigned
24 Parish Ghyll Road, IlkleyLS29 9NE
Born September 1949
Director
Appointed N/A
Resigned 01 Sept 1997

COLLINS, Timothy

Resigned
Athena Drive, WarwickCV34 6RL
Born February 1958
Director
Appointed 10 May 2012
Resigned 31 Mar 2016

DANCE, Jonathan Richard

Resigned
Birch Cottage, ReadingRG7 4QG
Born June 1947
Director
Appointed N/A
Resigned 31 Mar 1997

DANTON, John

Resigned
3 Rawlins Close, AdderburyOX17 3HS
Born June 1951
Director
Appointed 10 May 1997
Resigned 30 Sept 2000

DAVIS, Alexander

Resigned
Athena House, WarwickCV34 6RL
Born September 1948
Director
Appointed 27 Nov 1998
Resigned 31 Mar 2010

DILLON, Thomas Michael John

Resigned
Athena House, WarwickCV34 6RL
Born October 1980
Director
Appointed 01 Sept 2022
Resigned 25 Oct 2024

FEENSTRA, Richard

Resigned
Athena House, WarwickCV34 6RL
Born August 1959
Director
Appointed 28 Feb 2002
Resigned 24 Feb 2005

FORTUNE, Nia Lucette

Resigned
Athena House, WarwickCV34 6RL
Born August 1981
Director
Appointed 03 Dec 2019
Resigned 31 Jul 2023

GODDARD, Geraldine

Resigned
Athena Drive, WarwickCV34 6RL
Born February 1962
Director
Appointed 01 Jan 2016
Resigned 31 Jan 2019

GREGORY, Patrick John

Resigned
Sarum House Record Street, RuthinLL15 1DS
Born September 1941
Director
Appointed N/A
Resigned 01 Sept 1997

GREIG, Ian Finlay Stirling

Resigned
19 Percheron Close, CambridgeCB4 4YX
Born March 1945
Director
Appointed N/A
Resigned 31 Mar 1997

GYSELINCK, Geert

Resigned
Athena House, WarwickCV34 6RL
Born March 1957
Director
Appointed 09 May 2005
Resigned 02 Feb 2010

HARRIS, John Sampson

Resigned
31 Southern Hill, ReadingRG1 5ES
Born November 1941
Director
Appointed N/A
Resigned 30 May 1997

HEARD, Raymond Walter

Resigned
Waylands 10 Somerset Way, TrowbridgeBA14 6LD
Born November 1937
Director
Appointed N/A
Resigned 19 Nov 1997

HICKIN, Matthew Quentin

Resigned
Athena Drive, WarwickCV34 6RL
Born May 1967
Director
Appointed 29 May 2015
Resigned 30 Sept 2022

HUGHES, David Alun

Resigned
Celandine House Hipplecote, WorcesterWR6 6PW
Born November 1961
Director
Appointed 08 Jan 2001
Resigned 28 Feb 2002

INSTRELL, Paul Alexander

Resigned
Athena House, WarwickCV34 6RL
Born March 1978
Director
Appointed 13 Apr 2017
Resigned 31 Jul 2023

KEARNEY, James Michael

Resigned
Athena House, WarwickCV34 6RL
Born February 1957
Director
Appointed 07 Jun 1999
Resigned 30 May 2014

KEITH, Stephen

Resigned
2 Sage Walk, BracknellRG42 3SE
Born April 1954
Director
Appointed N/A
Resigned 11 Jul 1997

KENNEDY, Patrick Joseph

Resigned
3 Aldwick Close, Leamington SpaCV32 6LP
Born September 1953
Director
Appointed 26 Oct 1998
Resigned 20 Nov 2000

KERR, Howard Robert

Resigned
Athena House, WarwickCV34 6RL
Born March 1959
Director
Appointed 20 Nov 2000
Resigned 26 May 2006

Persons with significant control

1

Athena Drive, WarwickCV34 6RL

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

253

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Auditors Resignation Company
26 January 2016
AUDAUD
Auditors Resignation Company
11 November 2015
AUDAUD
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Resolution
21 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
353353
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
29 September 2003
287Change of Registered Office
Legacy
13 August 2003
288cChange of Particulars
Resolution
16 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
16 April 2003
AUDAUD
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2002
288cChange of Particulars
Legacy
29 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288cChange of Particulars
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
27 April 1999
363aAnnual Return
Legacy
6 February 1999
288cChange of Particulars
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Auditors Resignation Company
9 September 1998
AUDAUD
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
363aAnnual Return
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
287Change of Registered Office
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1997
AAAnnual Accounts
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
363aAnnual Return
Legacy
21 April 1997
288cChange of Particulars
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
20 November 1995
288288
Legacy
6 July 1995
288288
Legacy
9 June 1995
288288
Legacy
4 May 1995
288288
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
8 February 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
17 November 1994
288288
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
288288
Legacy
7 November 1993
288288
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
20 April 1993
363x363x
Legacy
22 January 1993
288288
Legacy
12 January 1993
288288
Legacy
8 January 1993
288288
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Legacy
29 August 1991
288288
Legacy
16 July 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363x363x
Legacy
9 January 1991
288288
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
6 September 1989
288288
Legacy
4 July 1989
363363
Legacy
26 June 1989
225(1)225(1)
Legacy
19 April 1989
288288
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
1 December 1987
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
27 November 1987
403aParticulars of Charge Subject to s859A
Legacy
31 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Legacy
5 June 1986
288288
Legacy
2 May 1986
288288
Accounts With Made Up Date
13 March 1986
AAAnnual Accounts
Legacy
13 March 1986
363363
Legacy
21 May 1985
363363
Legacy
30 May 1984
363363
Accounts With Made Up Date
31 March 1984
AAAnnual Accounts
Legacy
11 October 1983
363363
Accounts With Made Up Date
14 April 1983
AAAnnual Accounts
Accounts With Made Up Date
2 April 1983
AAAnnual Accounts
Accounts With Made Up Date
31 July 1982
AAAnnual Accounts
Legacy
31 July 1982
363363
Accounts With Made Up Date
15 May 1981
AAAnnual Accounts
Accounts With Made Up Date
23 January 1981
AAAnnual Accounts
Accounts With Made Up Date
10 May 1979
AAAnnual Accounts
Accounts With Made Up Date
16 March 1978
AAAnnual Accounts
Accounts With Made Up Date
8 November 1976
AAAnnual Accounts
Accounts With Made Up Date
29 April 1976
AAAnnual Accounts
Certificate Change Of Name Company
14 April 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 August 1935
MISCMISC