Background WavePink WaveYellow Wave

WARD HOMES LIMITED (00329622)

WARD HOMES LIMITED (00329622) is an active UK company. incorporated on 8 July 1937. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WARD HOMES LIMITED has been registered for 88 years. Current directors include THOMAS, David Fraser.

Company Number
00329622
Status
active
Type
ltd
Incorporated
8 July 1937
Age
88 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THOMAS, David Fraser
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD HOMES LIMITED

WARD HOMES LIMITED is an active company incorporated on 8 July 1937 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WARD HOMES LIMITED was registered 88 years ago.(SIC: 41100, 41201)

Status

active

Active since 88 years ago

Company No

00329622

LTD Company

Age

88 Years

Incorporated 8 July 1937

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

WARDS CONSTRUCTION (MEDWAY) LIMITED
From: 8 July 1937To: 30 October 1998
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

15 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Jul 37
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jan 11
Director Left
Apr 12
Capital Update
Jun 12
Director Left
Jul 12
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 07 Oct 2014

THOMAS, David Fraser

Active
Cartwright Way, CoalvilleLE67 1UF
Born January 1963
Director
Appointed 21 Jul 2009

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 14 Nov 2003
Resigned 31 Dec 2007

LAWTON, Christopher Erskine

Resigned
22 Church Fields, West MallingME19 6RJ
Secretary
Appointed 31 Aug 1995
Resigned 31 Dec 1997

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Secretary
Appointed 02 Mar 1998
Resigned 14 Nov 2003

MARTIN, Brian Lawrence

Resigned
North Lodge New Road, MaidstoneME17 3NE
Secretary
Appointed 19 May 1993
Resigned 31 Aug 1995

PEMBLE, Clifford Lester

Resigned
96a Marshall Road, GillinghamME8 0AN
Secretary
Appointed N/A
Resigned 19 May 1993

WALL, Graeme Anthony

Resigned
The Old Rectory, CanterburyCT4 7AD
Secretary
Appointed 01 Jan 1998
Resigned 02 Mar 1998

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 26 Apr 2007
Resigned 06 Sept 2025

BROADHEAD, David Robinson

Resigned
Elm Tree 24 Glastonbury Grove, Newcastle Upon TyneNE2 2HB
Born September 1946
Director
Appointed 26 Apr 2007
Resigned 31 Jan 2009

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 14 Nov 2003
Resigned 20 Apr 2012

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Born April 1945
Director
Appointed 14 Nov 2003
Resigned 21 Sept 2006

BURNELL, Janet

Resigned
Howletts Farm House, FavershamME13 0QR
Born January 1947
Director
Appointed 17 Jul 2000
Resigned 14 Nov 2003

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 26 Apr 2007
Resigned 31 Jul 2015

COOPER, Neil

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

CRISP, Gary Charles

Resigned
22 Chaveney Road, QuornLE12 8AD
Born February 1960
Director
Appointed 01 Mar 2004
Resigned 30 Jun 2007

DE ATH, Andrew Paul

Resigned
94 Snoll Hatch Road, TonbridgeTN12 5DX
Born February 1966
Director
Appointed 01 Jan 2005
Resigned 02 Nov 2007

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 26 Apr 2007
Resigned 31 Dec 2010

DRURY, Michael David

Resigned
Lower HalstowME9 7DY
Born November 1950
Director
Appointed 01 Mar 2004
Resigned 30 May 2008

DRURY, Michael David

Resigned
Lower HalstowME9 7DY
Born November 1950
Director
Appointed N/A
Resigned 14 Nov 2003

DUFAUR, Elaine Elizabeth

Resigned
Evelyn Avenue, NewhavenBN9 9SQ
Born May 1972
Director
Appointed 01 Jan 2005
Resigned 02 Nov 2007

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 26 Apr 2007
Resigned 05 Jul 2012

GREEN, Richard Clive

Resigned
Birch Tree Cottage, Sutton ValenceME17 3HH
Born December 1945
Director
Appointed 04 Feb 1993
Resigned 21 Jun 2004

HATCH, Christopher John

Resigned
19 Welwyn Hall Gardens, WelwynAL6 9LF
Born July 1948
Director
Appointed 01 Mar 2004
Resigned 15 Jun 2005

HOLLIDAY, Peter David

Resigned
1 Tamdown Way, BraintreeCM7 2QL
Born July 1947
Director
Appointed 02 Feb 1998
Resigned 14 Nov 2003

LAW, Patrick James

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1964
Director
Appointed 26 Apr 2007
Resigned 29 Oct 2010

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Born November 1963
Director
Appointed 20 Mar 1998
Resigned 15 Jan 2004

LOCKE, Gregson Horace

Resigned
North Lea, Aston TirroldOX11 9DD
Born April 1956
Director
Appointed 01 Mar 2004
Resigned 30 Jun 2007

LONDON, Charles Arthur

Resigned
78 Fairview Avenue, GillinghamME8 0QP
Born December 1919
Director
Appointed N/A
Resigned 31 Mar 1992

MCCARRICK, Anthony

Resigned
68 Beacon Glade, South ShieldsNE34 7PS
Born August 1957
Director
Appointed 26 Apr 2007
Resigned 01 Oct 2007

MCLEOD, Douglas

Resigned
3 Mid New Cultins, EdinburghEH11 4DH
Born January 1953
Director
Appointed 26 Apr 2007
Resigned 29 Oct 2010

MEE, Jayne Elizabeth

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born March 1961
Director
Appointed 26 Apr 2007
Resigned 29 Oct 2010

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 26 Apr 2007
Resigned 21 Jul 2009

PEAD, David William

Resigned
Muretto 36 Mays Hill Road Shortlands, BromleyBR2 0HT
Born November 1949
Director
Appointed N/A
Resigned 31 Dec 1997

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

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

383

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 October 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 June 2012
SH19Statement of Capital
Legacy
25 June 2012
SH20SH20
Legacy
25 June 2012
CAP-SSCAP-SS
Resolution
25 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
12 April 2007
288cChange of Particulars
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2006
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 June 2006
288cChange of Particulars
Legacy
24 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Legacy
25 November 2005
288cChange of Particulars
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
363aAnnual Return
Legacy
3 December 2004
353353
Legacy
30 November 2004
288cChange of Particulars
Legacy
30 November 2004
288cChange of Particulars
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
400400
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2003
363aAnnual Return
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
6 May 2003
353353
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
363aAnnual Return
Legacy
16 October 2002
288cChange of Particulars
Legacy
16 October 2002
288cChange of Particulars
Legacy
16 October 2002
353353
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
155(6)b155(6)b
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
155(6)a155(6)a
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
29 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
5 June 2000
403aParticulars of Charge Subject to s859A
Legacy
5 June 2000
403aParticulars of Charge Subject to s859A
Legacy
5 June 2000
403aParticulars of Charge Subject to s859A
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
363aAnnual Return
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
8 October 1996
363aAnnual Return
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
18 October 1995
363x363x
Legacy
8 September 1995
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
1 March 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
16 November 1994
288288
Legacy
14 November 1994
363x363x
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1993
363x363x
Legacy
25 July 1993
288288
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
24 February 1993
288288
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
15 April 1992
288288
Legacy
30 October 1991
363b363b
Legacy
8 July 1991
288288
Legacy
8 July 1991
288288
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
9 August 1990
288288
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
24 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
23 November 1987
395Particulars of Mortgage or Charge
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
18 July 1986
288288
Accounts With Made Up Date
25 November 1985
AAAnnual Accounts
Accounts With Made Up Date
20 December 1984
AAAnnual Accounts
Accounts With Made Up Date
16 February 1984
AAAnnual Accounts
Accounts With Made Up Date
18 October 1982
AAAnnual Accounts
Accounts With Made Up Date
27 August 1981
AAAnnual Accounts
Accounts With Made Up Date
26 May 1979
AAAnnual Accounts
Accounts With Made Up Date
31 August 1978
AAAnnual Accounts
Accounts With Made Up Date
26 August 1977
AAAnnual Accounts
Accounts With Made Up Date
23 August 1976
AAAnnual Accounts
Accounts With Made Up Date
27 May 1975
AAAnnual Accounts
Accounts With Made Up Date
5 July 1974
AAAnnual Accounts
Resolution
15 December 1972
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 1951
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1937
NEWINCIncorporation
Miscellaneous
8 July 1937
MISCMISC