Background WavePink WaveYellow Wave

COATS INDUSTRIAL THREAD LIMITED (00332517)

COATS INDUSTRIAL THREAD LIMITED (00332517) is an active UK company. incorporated on 13 October 1937. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COATS INDUSTRIAL THREAD LIMITED has been registered for 88 years. Current directors include KERMALLI, Arif, KIDD, Nicholas James, OATEN, Andrew Peter.

Company Number
00332517
Status
active
Type
ltd
Incorporated
13 October 1937
Age
88 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KERMALLI, Arif, KIDD, Nicholas James, OATEN, Andrew Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATS INDUSTRIAL THREAD LIMITED

COATS INDUSTRIAL THREAD LIMITED is an active company incorporated on 13 October 1937 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COATS INDUSTRIAL THREAD LIMITED was registered 88 years ago.(SIC: 70100)

Status

active

Active since 88 years ago

Company No

00332517

LTD Company

Age

88 Years

Incorporated 13 October 1937

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 5 June 2025 (9 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

TOOTAL THREAD LIMITED
From: 28 January 1982To: 24 February 2009
ENGLISH SEWING (OVERSEAS) LIMITED
From: 13 October 1937To: 28 January 1982
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 3 October 2022
1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 13 October 1937To: 14 June 2019
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
May 12
Director Left
May 12
Director Left
Apr 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Loan Cleared
Feb 15
Director Joined
May 15
Director Left
Apr 16
Director Left
Oct 16
Capital Update
Dec 16
Director Left
Jan 17
Share Issue
Feb 17
Owner Exit
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 25
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COATS PATONS LIMITED

Active
GlasgowG2 1AL
Corporate secretary
Appointed 16 Aug 2006

KERMALLI, Arif

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1972
Director
Appointed 31 Dec 2022

KIDD, Nicholas James

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born October 1977
Director
Appointed 27 Sept 2019

OATEN, Andrew Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1982
Director
Appointed 31 Dec 2022

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Secretary
Appointed 31 Aug 2001
Resigned 16 Aug 2006

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Jul 2005
Resigned 31 Jul 2006

JENKINS, David Huw

Resigned
25 Wingfield Close, PontypriddCF37 4AB
Secretary
Appointed 16 Jun 2001
Resigned 06 Sept 2001

ROSE, Belinda

Resigned
45 Reginald Road, NorthwoodHA6 1EF
Secretary
Appointed 28 Apr 2003
Resigned 23 Apr 2004

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Secretary
Appointed 31 Mar 1999
Resigned 16 Jun 2001

WHITTAKER, Katherine Alison

Resigned
4 Elderfield Drive, StockportSK6 2QA
Secretary
Appointed N/A
Resigned 31 Mar 1999

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Born November 1967
Director
Appointed 05 Jul 2004
Resigned 16 Aug 2006

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Born November 1967
Director
Appointed 31 Aug 2001
Resigned 28 Oct 2003

BEVAN, Roger

Resigned
1 The Square, UxbridgeUB11 1TD
Born April 1959
Director
Appointed 05 Jul 2004
Resigned 17 Apr 2012

BOND, Michael Peter

Resigned
Barnrooden Farm, SouthamCV47 7RY
Born July 1946
Director
Appointed N/A
Resigned 15 Jul 1993

BOOTH, Brenda

Resigned
10 Trevor Road, ManchesterM41 5QH
Born May 1954
Director
Appointed N/A
Resigned 01 May 1998

CHIANG, Wai Kuen

Resigned
Longwalk Road, UxbridgeUB11 1FE
Born December 1968
Director
Appointed 14 Sept 2017
Resigned 01 Sept 2020

DAVIES, Stephen William

Resigned
Craigower 8 Whitewell Road, AccringtonBB5 6DA
Born September 1949
Director
Appointed 18 Jun 2001
Resigned 31 Mar 2003

DAVIES, Stephen William

Resigned
Craigower 8 Whitewell Road, AccringtonBB5 6DA
Born September 1949
Director
Appointed 01 Jul 1996
Resigned 31 Mar 1999

FORMAN, Paul Anthony

Resigned
1 The Square, UxbridgeUB11 1TD
Born March 1945
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2009

FORMAN, Paul Anthony

Resigned
1 The Square, UxbridgeUB11 1TD
Born March 1965
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2016

GILMORE, Richard John Maurice

Resigned
14 Lancaster Grove, LondonNW3 4PB
Born February 1951
Director
Appointed 24 Aug 1998
Resigned 30 Jun 1999

GURSAHANI, Deepak Shamdas

Resigned
1 The Square, UxbridgeUB11 1TD
Born July 1953
Director
Appointed 20 Feb 2009
Resigned 31 Mar 2010

HEALY, Christopher William

Resigned
50 Marville Road, LondonSW6 7BD
Born November 1960
Director
Appointed 01 May 1998
Resigned 30 Jul 2004

HOWES, Richard David

Resigned
1 The Square, UxbridgeUB11 1TD
Born September 1969
Director
Appointed 20 Apr 2012
Resigned 06 Apr 2016

LEA, Jonathan David

Resigned
Little Manor, Gerrards CrossSL9 7EF
Born June 1958
Director
Appointed 18 Jun 2001
Resigned 30 Jun 2004

MANN, Robert Charles

Resigned
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1981
Director
Appointed 01 Sept 2020
Resigned 17 Nov 2025

MEREDITH, Gillian Carol

Resigned
38 Boyn Hill Avenue, MaidenheadSL6 4HA
Born May 1964
Director
Appointed 31 Mar 2003
Resigned 16 Feb 2004

NORMAN, Richard Colhoun

Resigned
1 The Square, UxbridgeUB11 1TD
Born November 1950
Director
Appointed 20 Feb 2009
Resigned 30 Apr 2013

READE, Richard Charles

Resigned
Bridgwater Road, BristolBS13 8FD
Born January 1973
Director
Appointed 08 Jan 2015
Resigned 31 Dec 2022

SAUNT, Timothy Patrick

Resigned
1 The Square, UxbridgeUB11 1TD
Born January 1957
Director
Appointed 23 Aug 2010
Resigned 08 Jan 2015

SHARMA, Rajiv

Resigned
1 The Square, UxbridgeUB11 1TD
Born August 1966
Director
Appointed 18 Jan 2011
Resigned 07 Sept 2017

SMITH, Frazer Jackson

Resigned
1 The Square, UxbridgeUB11 1TD
Born June 1960
Director
Appointed 23 Aug 2010
Resigned 16 Jan 2015

SMITHYMAN, Michael James

Resigned
1 The Square, UxbridgeUB11 1TD
Born November 1945
Director
Appointed 05 Jul 2004
Resigned 31 Dec 2009

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Born January 1967
Director
Appointed 31 Mar 1999
Resigned 18 Jun 2001

TAYLOR, Kevin Rohan

Resigned
1 The Square, UxbridgeUB11 1TD
Born November 1981
Director
Appointed 11 May 2015
Resigned 23 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
14 Aldermanbury Square, LondonEC2V 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2017

Coats Plc

Ceased
The Square, Stockley Park, UxbridgeUB11 1TD

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
Ceased 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

276

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
2 April 2024
CC04CC04
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Capital Alter Shares Consolidation
23 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Legacy
12 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2016
SH19Statement of Capital
Legacy
12 December 2016
CAP-SSCAP-SS
Resolution
12 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
11 July 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 July 2012
CH02Change of Corporate Director Details
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Legacy
28 April 2011
MG01MG01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Corporate Director Company With Change Date
16 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
363aAnnual Return
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288cChange of Particulars
Legacy
14 March 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
363aAnnual Return
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
155(6)a155(6)a
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
13 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
244244
Legacy
19 August 2003
363aAnnual Return
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
403aParticulars of Charge Subject to s859A
Legacy
11 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363aAnnual Return
Legacy
13 July 2001
287Change of Registered Office
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Resolution
8 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 August 2000
363aAnnual Return
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
29 September 1998
288cChange of Particulars
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
363aAnnual Return
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
27 August 1997
363aAnnual Return
Legacy
27 August 1997
363(190)363(190)
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
28 August 1996
363aAnnual Return
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
25 August 1995
363x363x
Legacy
25 August 1995
363(353)363(353)
Legacy
25 August 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
1 September 1994
363x363x
Legacy
25 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
29 August 1993
363x363x
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
24 August 1992
363x363x
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
1 February 1992
288288
Legacy
16 January 1992
288288
Legacy
6 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
225(1)225(1)
Legacy
12 November 1991
288288
Legacy
11 November 1991
363x363x
Legacy
4 October 1991
288288
Legacy
8 September 1991
288288
Legacy
11 July 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Legacy
17 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
17 February 1991
288288
Legacy
28 January 1991
288288
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
4 December 1990
288288
Legacy
19 September 1990
288288
Legacy
19 September 1990
288288
Legacy
26 June 1990
288288
Legacy
2 April 1990
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
3 May 1989
288288
Legacy
24 April 1989
288288
Legacy
15 February 1989
288288
Legacy
16 January 1989
288288
Legacy
10 October 1988
288288
Legacy
10 October 1988
288288
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
14 December 1987
288288
Legacy
8 December 1987
288288
Legacy
7 October 1987
288288
Legacy
7 October 1987
288288
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Legacy
11 June 1987
288288
Legacy
28 February 1987
288288
Legacy
21 February 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
16 October 1986
288288
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Legacy
22 July 1986
288288
Legacy
5 June 1986
288288
Certificate Change Of Name Company
3 August 1954
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 October 1937
MISCMISC
Miscellaneous
13 October 1937
MISCMISC