Background WavePink WaveYellow Wave

ARNOLD WHITE ESTATES LIMITED (00322585)

ARNOLD WHITE ESTATES LIMITED (00322585) is an active UK company. incorporated on 1 January 1937. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARNOLD WHITE ESTATES LIMITED has been registered for 89 years. Current directors include AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael and 4 others.

Company Number
00322585
Status
active
Type
ltd
Incorporated
1 January 1937
Age
89 years
Address
4 Vimy Court, Leighton Buzzard, LU7 1FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael, FAIRLIE, John, GROVES, Katie, WHITE, Jeremy Mark, WHITE, Matthew Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLD WHITE ESTATES LIMITED

ARNOLD WHITE ESTATES LIMITED is an active company incorporated on 1 January 1937 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARNOLD WHITE ESTATES LIMITED was registered 89 years ago.(SIC: 70100)

Status

active

Active since 89 years ago

Company No

00322585

LTD Company

Age

89 Years

Incorporated 1 January 1937

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

ARNOLD WHITE LAND & ESTATES LIMITED
From: 7 May 1993To: 13 May 1997
JOSEPH ARNOLD & SONS LIMITED
From: 1 January 1937To: 7 May 1993
Contact
Address

4 Vimy Court Vimy Road Leighton Buzzard, LU7 1FG,

Timeline

36 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Dec 36
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Oct 16
Director Joined
Jan 17
Loan Secured
Mar 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Apr 18
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Jan 19
Owner Exit
Nov 19
Loan Secured
Nov 19
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jul 21
Loan Secured
Sept 21
Director Left
Aug 22
Loan Cleared
Sept 22
Director Joined
Dec 22
Loan Secured
Nov 23
Loan Cleared
Dec 23
Director Left
Aug 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Apr 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

DENVIR, Paul Michael

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Secretary
Appointed 01 Oct 2003

AUSTEN, Jon Martin

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born June 1956
Director
Appointed 01 Feb 2021

BYRNE, Patrick Joseph

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born April 1949
Director
Appointed 14 Oct 2020

DENVIR, Paul Michael

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 01 Oct 2003

FAIRLIE, John

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born October 1974
Director
Appointed 29 Nov 2022

GROVES, Katie

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born May 1977
Director
Appointed 23 Nov 2016

WHITE, Jeremy Mark

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 31 Jul 2001

WHITE, Matthew Charles

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born February 1965
Director
Appointed 13 Jul 2009

MORRIS, David Scott

Resigned
The Old Vicarage, GranboroughMK18
Secretary
Appointed 31 Oct 1994
Resigned 31 May 1997

NEILL, Roger Stuart

Resigned
43 Courthouse Road, MaidenheadSL6 6JA
Secretary
Appointed 01 Feb 1994
Resigned 31 Oct 1994

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Secretary
Appointed 01 Nov 1996
Resigned 31 Jul 2001

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Secretary
Appointed N/A
Resigned 01 Feb 1994

WHITE, Matthew Charles

Resigned
346a Old York Road, LondonSW18 1SS
Secretary
Appointed 31 Jul 2001
Resigned 01 Oct 2003

AXFORD, Bernard Charles

Resigned
3 Millfield, BerkhamstedHP4 2PB
Born April 1944
Director
Appointed 06 Jul 1993
Resigned 30 Sept 1994

BRADLEY, Ronald Fewtrell

Resigned
Beech House Wentworth Court, HarlingtonLU5 6HZ
Born January 1933
Director
Appointed N/A
Resigned 30 Apr 1993

BROUGHTON, Alan

Resigned
51 Kilpin Green, Milton KeynesMK16 9LZ
Born November 1956
Director
Appointed 13 Apr 1993
Resigned 31 Dec 1994

CHANDLER, Jocelyn Ann

Resigned
19 Jennings Road, St AlbansAL1 4NU
Born July 1938
Director
Appointed N/A
Resigned 04 May 1993

FOLL, Ian James Lea

Resigned
4 Vimy Court, Leighton BuzzardLU7 1FG
Born April 1965
Director
Appointed 13 Jul 2009
Resigned 31 Jul 2022

GRIFFITHS, David Gwyn

Resigned
90 Plymouth Road, PenarthCF64 5DL
Born May 1944
Director
Appointed N/A
Resigned 12 Apr 1993

NEILL, Roger Stuart

Resigned
43 Courthouse Road, MaidenheadSL6 6JA
Born March 1950
Director
Appointed 11 Aug 1993
Resigned 31 Oct 1994

REAY, Ian Edward

Resigned
96 Tile Kiln Lane, Hemel HempsteadHP3 8NW
Born June 1960
Director
Appointed 02 Aug 1993
Resigned 03 Sept 1994

SMITH, Ian Richard

Resigned
15 Plomer Green Lane, High WycombeHP13 5TN
Born September 1949
Director
Appointed 15 Dec 1993
Resigned 10 Oct 1994

SMITH, Steven Denison

Resigned
4 Wentworth Court, HarlingtonLU5 6LD
Born April 1960
Director
Appointed 15 Feb 1993
Resigned 03 Sept 1994

WALTON, Anthony Richard

Resigned
3 Lyneham Road, BicesterOX6 7FN
Born July 1953
Director
Appointed 26 Apr 1993
Resigned 07 Sept 1994

WHITE, Colin Maurice Arnold

Resigned
Brooklyn Cottage Moreton Road, ChichesterPO18 8LL
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 2001

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Born December 1941
Director
Appointed N/A
Resigned 01 Feb 1994

WILLIAMS, Robert Geoffrey

Resigned
4 Vimy Court, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 01 Jan 2001
Resigned 14 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Michael Denvir

Ceased
Vimy Court, Vimy Road, Leighton BuzzardLU7 1FG
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2019
Vimy Road, Leighton BuzzardLU7 1FG

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

244

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
25 February 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
14 February 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Legacy
25 September 2017
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Legacy
15 November 2010
MG02MG02
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
1 December 2006
122122
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
122122
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
24 September 2002
88(2)R88(2)R
Legacy
24 September 2002
123Notice of Increase in Nominal Capital
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
12 July 2000
403aParticulars of Charge Subject to s859A
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1999
403b403b
Legacy
21 December 1999
403b403b
Legacy
21 December 1999
403b403b
Legacy
21 December 1999
403b403b
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
5 January 1996
363b363b
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
287Change of Registered Office
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
18 May 1994
288288
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
11 December 1992
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 April 1992
AAAnnual Accounts
Legacy
29 January 1992
363aAnnual Return
Legacy
22 February 1991
288288
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
14 November 1990
AAAnnual Accounts
Legacy
31 May 1990
395Particulars of Mortgage or Charge
Legacy
22 May 1990
395Particulars of Mortgage or Charge
Legacy
12 March 1990
288288
Accounts With Accounts Type Medium Group
15 January 1990
AAAnnual Accounts
Legacy
22 December 1989
395Particulars of Mortgage or Charge
Legacy
11 December 1989
363363
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
19 June 1989
123Notice of Increase in Nominal Capital
Legacy
16 January 1989
363363
Legacy
7 December 1988
225(1)225(1)
Accounts With Accounts Type Full Group
31 October 1988
AAAnnual Accounts
Legacy
8 August 1988
403aParticulars of Charge Subject to s859A
Legacy
30 March 1988
288288
Legacy
30 March 1988
288288
Legacy
30 March 1988
288288
Legacy
28 September 1987
363363
Accounts With Accounts Type Full Group
18 September 1987
AAAnnual Accounts
Legacy
31 July 1987
288288
Legacy
31 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Incorporation Company
1 January 1937
NEWINCIncorporation