Background WavePink WaveYellow Wave

C H JONES LIMITED (00305804)

C H JONES LIMITED (00305804) is an active UK company. incorporated on 9 October 1935. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). C H JONES LIMITED has been registered for 90 years. Current directors include CAMERON, Dawn Louise, HOLLAND, Paul Robert.

Company Number
00305804
Status
active
Type
ltd
Incorporated
9 October 1935
Age
90 years
Address
Canberra House Lydiard Fields, Swindon, SN5 8UB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
CAMERON, Dawn Louise, HOLLAND, Paul Robert
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C H JONES LIMITED

C H JONES LIMITED is an active company incorporated on 9 October 1935 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). C H JONES LIMITED was registered 90 years ago.(SIC: 46711)

Status

active

Active since 90 years ago

Company No

00305804

LTD Company

Age

90 Years

Incorporated 9 October 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 25 November 2025 (5 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

C H JONES (WALSALL) LIMITED
From: 9 October 1935To: 28 July 1994
Contact
Address

Canberra House Lydiard Fields Great Western Way Swindon, SN5 8UB,

Previous Addresses

PO Box 1463 Canberra House Lydiard Fields, Great Western Way Swindon SN5 6PS England
From: 2 November 2021To: 29 February 2024
PO Box 1463 PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England
From: 28 October 2021To: 2 November 2021
C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
From: 9 October 1935To: 28 October 2021
Timeline

27 key events • 2009 - 2022

Funding Officers Ownership
Funding Round
Oct 09
Funding Round
Dec 09
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
May 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CAMERON, Dawn Louise

Active
Vincent Square, LondonSW1P 2NU
Born October 1966
Director
Appointed 06 May 2022

HOLLAND, Paul Robert

Active
Vincent Square, LondonSW1P 2NU
Born February 1965
Director
Appointed 16 Aug 2022

BLAZYE, Andrew

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 15 Aug 2011
Resigned 13 Dec 2011

CARTWRIGHT, Clifford Keith

Resigned
31 Bexmore Drive, LichfieldWS13 8LB
Secretary
Appointed 02 Mar 2001
Resigned 20 Apr 2007

EARNSHAW, Michael David

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 07 Jun 2010
Resigned 30 Jun 2011

HOLT, Ian John

Resigned
24 Long Cause Way, LeedsLS16 8EQ
Secretary
Appointed 01 Jan 2008
Resigned 07 Jun 2010

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Secretary
Appointed 30 Jan 2013
Resigned 31 May 2018

MCCORMICK, Jeremy

Resigned
6 Fallow Deer Lawn, NewportTF10 7JF
Secretary
Appointed 01 Jan 1997
Resigned 02 Mar 2001

PISCIOTTA, Steven Joseph

Resigned
Cane Bayou Lake, Louisiana70065
Secretary
Appointed 20 Apr 2007
Resigned 01 Jan 2008

REHOR, Vaclav

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 15 Mar 2012
Resigned 30 Jan 2013

VALLIS, Peter Samuel

Resigned
Fairfields Shendish Drive, Hemel HempsteadHP3 0XA
Secretary
Appointed N/A
Resigned 01 Jan 1997

ANSLOW, Gordon Thomas

Resigned
20 Pool Meadow, WalsallWS6 7PB
Born June 1956
Director
Appointed 03 Jun 1993
Resigned 31 Dec 1999

BAKER, David Bernard

Resigned
Millbank House, Cheltenham
Born March 1949
Director
Appointed N/A
Resigned 07 Jan 1994

BENNETT, Jonathan Paul

Resigned
17 Monmouth Drive, Sutton ColdfieldB73 6JQ
Born August 1966
Director
Appointed 20 Apr 2007
Resigned 12 Aug 2011

BLAZYE, Andrew Robert

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1958
Director
Appointed 01 Jan 2008
Resigned 28 Jul 2017

BROWN, Ernest Gerald Freeman

Resigned
Lily Rose 10 Elsley Road, ReadingRG31 6RN
Born May 1944
Director
Appointed 28 Nov 2001
Resigned 07 Sept 2006

CARTWRIGHT, Clifford Keith

Resigned
31 Bexmore Drive, LichfieldWS13 8LB
Born September 1961
Director
Appointed 15 Mar 2000
Resigned 29 Jun 2007

DEY, Eric Richard

Resigned
Newport Bay Drive, Georgia30005
Born May 1959
Director
Appointed 20 Apr 2007
Resigned 01 Sept 2020

EARNSHAW, Michael David

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born April 1972
Director
Appointed 07 Jun 2010
Resigned 30 Jun 2011

EARNSHAW, Michael David

Resigned
Cricketers View, LeedsLS17 8WD
Born April 1972
Director
Appointed 07 Jun 2010
Resigned 30 Jun 2011

FREUND, Charles Richard

Resigned
Vincent Square, LondonSW1P 2NU
Born October 1972
Director
Appointed 01 Sept 2020
Resigned 02 Oct 2022

FREUND, Charles Richard

Resigned
865 Monroe Cir Ne, AtlantaFOREIGN
Born October 1972
Director
Appointed 20 Apr 2007
Resigned 30 Jan 2013

HOFFMANN, Mark Howard

Resigned
61 Giles Road, LichfieldWS13 7JY
Born October 1959
Director
Appointed 02 Jan 1998
Resigned 31 Aug 2000

HOLT, Ian John

Resigned
24 Long Cause Way, LeedsLS16 8EQ
Born January 1963
Director
Appointed 01 Jan 2008
Resigned 07 Jun 2010

JONES, Keith David

Resigned
Castlefort 135 Castlehill Road, WalsallWS9 9DB
Born April 1939
Director
Appointed N/A
Resigned 03 Jun 1993

KING, Alan

Resigned
Vincent Square, LondonSW1P 2NU
Born July 1976
Director
Appointed 28 Jul 2017
Resigned 16 Aug 2022

KRAVOS-MEDIMOREC, Anita

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1974
Director
Appointed 11 Feb 2019
Resigned 31 Dec 2020

LAKEN, Alan Robert

Resigned
The Spinney, Princes RisboroughHP27 0LY
Born September 1929
Director
Appointed N/A
Resigned 01 Dec 1997

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Born February 1960
Director
Appointed 30 Jan 2013
Resigned 31 May 2018

MARSHALL, Robert Gavin

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born April 1972
Director
Appointed 05 Dec 2011
Resigned 15 Mar 2012

MILLER, Brian Cecil

Resigned
67 Fountain Road, BirminghamB17 8NP
Born January 1953
Director
Appointed N/A
Resigned 14 Jul 1993

PISCIOTTA, Steven Joseph

Resigned
Vincent Square, LondonSW1P 2NU
Born February 1964
Director
Appointed 20 Apr 2007
Resigned 06 May 2022

REHOR, Vaclav

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born June 1966
Director
Appointed 15 Mar 2012
Resigned 30 Jan 2013

STEPHENS, Royston

Resigned
10 Rushall Manor Close, WalsallWS4 2HG
Born November 1947
Director
Appointed N/A
Resigned 29 Nov 1996

TURNOCK, Bryan

Resigned
4 Arden Drive Wylde Green, Sutton ColdfieldB73 5ND
Born March 1951
Director
Appointed 01 Dec 1996
Resigned 30 Jun 1998

Persons with significant control

1

Grimbald Crag Court, KnaresboroughHG5 8QB

Nature of Control

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

Filing History

233

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Resolution
18 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2019
CC04CC04
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Legacy
4 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Legacy
21 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Statement Of Affairs
7 December 2009
SASA
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Capital Allotment Shares
23 October 2009
SH01Allotment of Shares
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
15 July 2008
287Change of Registered Office
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
9 December 2004
403b403b
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Memorandum Articles
4 December 2002
MEM/ARTSMEM/ARTS
Resolution
4 December 2002
RESOLUTIONSResolutions
Memorandum Articles
4 October 2002
MEM/ARTSMEM/ARTS
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 June 2002
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
88(2)R88(2)R
Legacy
2 July 2001
88(2)R88(2)R
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
88(2)R88(2)R
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
288cChange of Particulars
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
7 April 1997
155(6)a155(6)a
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Resolution
17 February 1995
RESOLUTIONSResolutions
Resolution
17 February 1995
RESOLUTIONSResolutions
Resolution
17 February 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Legacy
23 January 1995
155(6)a155(6)a
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
4 August 1994
MEM/ARTSMEM/ARTS
Legacy
3 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1994
88(3)88(3)
Legacy
12 April 1994
88(2)R88(2)R
Legacy
12 April 1994
122122
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Legacy
12 April 1994
123Notice of Increase in Nominal Capital
Legacy
7 February 1994
288288
Legacy
19 November 1993
288288
Legacy
13 November 1993
403aParticulars of Charge Subject to s859A
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
20 September 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
17 July 1992
363x363x
Legacy
11 March 1992
288288
Legacy
29 January 1992
288288
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
16 September 1991
288288
Legacy
16 September 1991
363aAnnual Return
Memorandum Articles
10 June 1991
MAMA
Legacy
25 March 1991
288288
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
15 February 1991
155(6)a155(6)a
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
16 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
8 June 1990
288288
Accounts With Accounts Type Medium
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Medium
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Memorandum Articles
21 July 1987
MAMA
Resolution
29 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363
Legacy
13 November 1981
363363
Miscellaneous
9 October 1935
MISCMISC