Background WavePink WaveYellow Wave

POUPART LIMITED (00310358)

POUPART LIMITED (00310358) is an active UK company. incorporated on 12 February 1936. with registered office in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 1 other business activities. POUPART LIMITED has been registered for 90 years. Current directors include FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
00310358
Status
active
Type
ltd
Incorporated
12 February 1936
Age
90 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
46310, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUPART LIMITED

POUPART LIMITED is an active company incorporated on 12 February 1936 with the registered office located in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 1 other business activity. POUPART LIMITED was registered 90 years ago.(SIC: 46310, 70100)

Status

active

Active since 90 years ago

Company No

00310358

LTD Company

Age

90 Years

Incorporated 12 February 1936

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

T.J. POUPART LIMITED
From: 31 December 1977To: 23 September 1993
T.J.P. PROPERTIES LIMITED
From: 12 February 1936To: 31 December 1977
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 September 2023
Level 5 9 Hatton Street London NW8 8PL
From: 12 February 1936To: 4 October 2022
Timeline

36 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Nov 11
Director Joined
Feb 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jan 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Aug 21
Loan Secured
Oct 23
Director Left
Mar 24
Loan Cleared
Apr 24
Loan Secured
May 24
Director Left
Jul 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Director Left
Sept 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 18 Sept 1997

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

BUCHANAN, Keith Michael

Resigned
The Seedlings, Long SuttonPE12 9EQ
Secretary
Appointed N/A
Resigned 31 Mar 1995

HILL, Richard Robert

Resigned
103 Godfrey Way, DunmowCM6 5SQ
Secretary
Appointed 31 Mar 1995
Resigned 30 Jun 1996

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed 18 Sept 1997
Resigned 14 Jun 2002

MUSH, Michael John

Resigned
Modrive Green Farm, RoystonSG8 8LR
Secretary
Appointed 30 Jun 1996
Resigned 18 Sept 1997

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 10 Jun 2002
Resigned 16 Jan 2019

BUCHANAN, Keith Michael

Resigned
The Seedlings, Long SuttonPE12 9EQ
Born January 1954
Director
Appointed N/A
Resigned 31 Mar 1995

BUSWELL, Michel Norman

Resigned
The Dower House, BlakesleyNN12 8PD
Born October 1939
Director
Appointed N/A
Resigned 05 Oct 1992

BUTLIN, Matthew Edward

Resigned
Bridge Street, Whaddon, HertfordshireSG8 5SG
Born March 1975
Director
Appointed 01 Oct 2012
Resigned 23 Feb 2015

COTTEE, John William

Resigned
14 Church Street, BaldockSG7 5AE
Born February 1945
Director
Appointed 26 Feb 1999
Resigned 29 Oct 1999

CULLEY, Anthony Mark

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1961
Director
Appointed 01 Jan 1998
Resigned 23 Feb 2015

DAWSON, Robin Charles Alfred

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born February 1960
Director
Appointed 01 Jan 2000
Resigned 28 Mar 2024

HANCOCK, Matthew Charles

Resigned
9 Hatton Street, LondonNW8 8PL
Born May 1970
Director
Appointed 01 Jan 2010
Resigned 23 Feb 2015

HANCOCK, Matthew Charles

Resigned
Shellwood Manor, ReigateRH2 8NX
Born May 1970
Director
Appointed 22 Apr 2008
Resigned 22 Apr 2008

HARRIS, Anthony Lee

Resigned
47 Arundel Close, LondonSW11 1HR
Born January 1942
Director
Appointed 01 Jan 1998
Resigned 31 May 2000

HILL, Richard Robert

Resigned
103 Godfrey Way, DunmowCM6 5SQ
Born January 1961
Director
Appointed 05 Oct 1992
Resigned 30 Jun 1996

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 18 Sept 1997
Resigned 26 Feb 2010

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 01 Dec 1994
Resigned 18 Sept 1997

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

OLINS, Adam Lewis

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Born October 1959
Director
Appointed 01 Dec 1994
Resigned 17 Sept 2024

OLINS, Charles Daniel

Resigned
4 Talbot Avenue, LondonN2 0LS
Born March 1961
Director
Appointed 01 Apr 1995
Resigned 29 Oct 1999

OLINS, Jonathan Matthew

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born July 1952
Director
Appointed 01 Jul 2018
Resigned 17 Jul 2024

OLINS, Jonathan Mathew

Resigned
9 Hatton Street, LondonNW8 8PL
Born July 1952
Director
Appointed 01 Jan 2008
Resigned 23 Feb 2015

OLINS, Laurence Stephen

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1946
Director
Appointed 01 Dec 1994
Resigned 31 Dec 2016

OLINS, Paul Jeffrey

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1946
Director
Appointed 01 Dec 1994
Resigned 25 Oct 2011

SCOTT, Simon Edward

Resigned
21 Willow Road, LondonNW3 1TL
Born August 1966
Director
Appointed 01 Jan 1998
Resigned 29 Jun 1998

Persons with significant control

2

1 Active
1 Ceased
Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

253

Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Auditors Resignation Company
22 December 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Resolution
1 April 2010
RESOLUTIONSResolutions
Legacy
15 March 2010
MG01MG01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
8 August 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
15 April 2008
353353
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288cChange of Particulars
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288cChange of Particulars
Legacy
9 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
287Change of Registered Office
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 April 2005
AAAnnual Accounts
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 July 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
18 April 2003
353353
Legacy
18 April 2003
363aAnnual Return
Legacy
4 March 2003
288cChange of Particulars
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 October 2002
AAAnnual Accounts
Legacy
16 August 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
288cChange of Particulars
Legacy
8 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 May 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288cChange of Particulars
Legacy
3 December 1999
288cChange of Particulars
Memorandum Articles
23 November 1999
MEM/ARTSMEM/ARTS
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
27 November 1998
288cChange of Particulars
Legacy
20 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
25 September 1998
225Change of Accounting Reference Date
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
88(2)R88(2)R
Legacy
21 August 1998
123Notice of Increase in Nominal Capital
Legacy
31 July 1998
244244
Legacy
28 July 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
287Change of Registered Office
Auditors Resignation Company
10 October 1997
AUDAUD
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)a155(6)a
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
403aParticulars of Charge Subject to s859A
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
287Change of Registered Office
Resolution
30 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
9 June 1996
AUDAUD
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
12 December 1994
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
22 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1993
363x363x
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
30 April 1992
363x363x
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
20 May 1991
363x363x
Legacy
15 April 1991
288288
Legacy
27 March 1991
363363
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
24 May 1989
288288
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
7 April 1989
288288
Legacy
23 January 1989
288288
Legacy
23 January 1989
288288
Legacy
5 September 1988
363363
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
26 September 1987
288288
Legacy
11 April 1987
288288
Legacy
7 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
23 September 1986
288288
Accounts With Made Up Date
22 September 1978
AAAnnual Accounts
Certificate Change Of Name Company
31 December 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 February 1936
MISCMISC