Background WavePink WaveYellow Wave

DURESTA UPHOLSTERY LIMITED (00341415)

DURESTA UPHOLSTERY LIMITED (00341415) is an active UK company. incorporated on 15 June 1938. with registered office in Melksham. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). DURESTA UPHOLSTERY LIMITED has been registered for 87 years. Current directors include KENYON-BROWN, Clive Neville, KNIGHT, David Geoffrey, TAYLOR, Emma Victoria.

Company Number
00341415
Status
active
Type
ltd
Incorporated
15 June 1938
Age
87 years
Address
1 Hampton Park West, Melksham, SN12 6GU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
KENYON-BROWN, Clive Neville, KNIGHT, David Geoffrey, TAYLOR, Emma Victoria
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURESTA UPHOLSTERY LIMITED

DURESTA UPHOLSTERY LIMITED is an active company incorporated on 15 June 1938 with the registered office located in Melksham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). DURESTA UPHOLSTERY LIMITED was registered 87 years ago.(SIC: 31090)

Status

active

Active since 87 years ago

Company No

00341415

LTD Company

Age

87 Years

Incorporated 15 June 1938

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

1 Hampton Park West Melksham, SN12 6GU,

Previous Addresses

Wilson House Ashtree Court, Woodsy Close Cardiff Gate Business Park Cardiff CF23 8RW
From: 15 June 1938To: 30 September 2015
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jul 11
Director Left
Mar 14
Capital Update
Jun 14
Director Joined
Jun 14
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Left
Apr 15
Loan Secured
Jun 15
Loan Cleared
Aug 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Oct 17
Capital Update
Sept 18
Director Left
Nov 18
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Aug 22
Loan Secured
Sept 22
Director Left
Nov 22
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
Director Left
Nov 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TAYLOR, Emma Victoria

Active
Hampton Park West, MelkshamSN12 6GU
Secretary
Appointed 19 Sept 2006

KENYON-BROWN, Clive Neville

Active
Fields Farm Road, NottinghamNG10 3FZ
Born December 1960
Director
Appointed 06 Mar 1995

KNIGHT, David Geoffrey

Active
Hampton Park West, MelkshamSN12 6GU
Born April 1961
Director
Appointed 06 May 2025

TAYLOR, Emma Victoria

Active
Hampton Park West, MelkshamSN12 6GU
Born May 1975
Director
Appointed 14 Aug 2024

MCNIFF, Anthony John

Resigned
48 Parc Wern Road, SwanseaSA2 0SF
Secretary
Appointed 01 Nov 2002
Resigned 01 Jul 2005

NIXON, Lynn Christine

Resigned
8 Maes Y Fedwen, BridgendCF31 5DA
Secretary
Appointed 01 Jul 2005
Resigned 19 Sept 2006

PAULL, Colin

Resigned
26 Kingswood, PontypriddCF37 1QE
Secretary
Appointed 01 Apr 1996
Resigned 31 May 2001

STITFALL, Bernard

Resigned
The Laurels, CardiffCF3 5XA
Secretary
Appointed 31 May 2001
Resigned 01 Nov 2002

STITFALL, Bernard

Resigned
The Laurels, CardiffCF3 5XA
Secretary
Appointed N/A
Resigned 01 Apr 1996

CAWSON, William John

Resigned
Hampton Park West, MelkshamSN12 6GU
Born August 1981
Director
Appointed 29 Mar 2017
Resigned 28 Oct 2022

CHATTERLEY, Philip

Resigned
94 St Nicholas Avenue, StokeST6 8LF
Born January 1965
Director
Appointed 15 Sept 2003
Resigned 12 Mar 2008

CONNOLLY, Peter Hubert

Resigned
47 Far Street, LoughboroughLE12 6TZ
Born January 1945
Director
Appointed N/A
Resigned 31 Dec 2004

COTTAM, Matthew Neil

Resigned
Fields Farm Road, NottinghamNG10 3FZ
Born June 1968
Director
Appointed 09 May 2005
Resigned 16 Nov 2018

DILKS, Lynne Rhodes

Resigned
Fields Farm Road, NottinghamNG10 3FZ
Born October 1965
Director
Appointed 22 Feb 2005
Resigned 31 May 2011

DOWNS, John Raymond George

Resigned
Summer Lodge Henley Road, ReadingRG10 8PH
Born December 1944
Director
Appointed N/A
Resigned 30 Jul 1993

DRAPER, Michael

Resigned
17 Slack Lane, BelperDE56 2JU
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 2001

HUBBLE, Dixon John

Resigned
Church View 2 Wirksworth Hall Gdns.,, MatlockDE4 4FB
Born April 1933
Director
Appointed N/A
Resigned 31 Aug 1993

KEENAN, John Charles

Resigned
The Chestnuts, CardiffCF14 0PF
Born July 1943
Director
Appointed 01 Feb 1994
Resigned 01 Apr 1996

MCMAHON, Ciaran Andrew

Resigned
Hampton Park West, MelkshamSN12 6GU
Born August 1968
Director
Appointed 21 Jan 2016
Resigned 31 Dec 2019

MILLER, Duncan Scott

Resigned
Hampton Park West, MelkshamSN12 6GU
Born August 1964
Director
Appointed 01 Jan 2020
Resigned 30 Nov 2024

MOORE, Joanne Elizabeth

Resigned
Fields Farm Road, NottinghamNG10 3FZ
Born November 1971
Director
Appointed 01 Jan 2010
Resigned 07 Feb 2014

NEAGUS, Alison Judith

Resigned
43 New Road, WallingfordOX10 7ED
Born October 1962
Director
Appointed 21 Feb 2005
Resigned 14 May 2007

OLIVER, Ian Francis

Resigned
Hampton Park West, MelkshamSN12 6GU
Born September 1963
Director
Appointed 01 Oct 2016
Resigned 06 May 2025

PAULL, Colin

Resigned
26 Kingswood, PontypriddCF37 1QE
Born July 1948
Director
Appointed 02 Aug 1999
Resigned 31 May 2000

PEACH, Roger Alan

Resigned
65 Holmes Road, DerbyDE72 3BT
Born August 1953
Director
Appointed 02 Sept 2002
Resigned 28 Feb 2003

PENDLE, Bernard George

Resigned
38b Church Lane, TrowbridgeBA14 9LW
Born May 1943
Director
Appointed 01 Sept 1993
Resigned 31 Jan 1994

PETT, Anthony Richard

Resigned
Fields Farm Road, NottinghamNG10 3FZ
Born October 1955
Director
Appointed N/A
Resigned 27 Feb 2015

REID, Alan

Resigned
34 Heatherfield Glade, LivingstonEH54 9JE
Born February 1966
Director
Appointed 01 Aug 2007
Resigned 31 Dec 2009

SHARROCKS, Philip

Resigned
Hampton Park West, MelkshamSN12 6GU
Born June 1967
Director
Appointed 01 Jul 2014
Resigned 22 Jul 2022

SLAVEN, Joanne

Resigned
Hampton Park West, MelkshamSN12 6GU
Born August 1970
Director
Appointed 13 Oct 2015
Resigned 22 Oct 2017

SMITH, Peter James

Resigned
29 Sunnybank Close, CardiffCF14 1EQ
Born July 1959
Director
Appointed 01 Jan 2000
Resigned 30 Apr 2001

STITFALL, Bernard

Resigned
Ashtree Court, Woodsy Close, CardiffCF23 8RW
Born July 1954
Director
Appointed 01 Apr 1996
Resigned 30 Sept 2015

STUTTLE, Paul Charles

Resigned
Far Croft, DerbyDE72 3HL
Born August 1953
Director
Appointed N/A
Resigned 31 Aug 2004

SWAN, Colin Howard

Resigned
Fields Farm Road, NottinghamNG10 3FZ
Born October 1960
Director
Appointed 01 Apr 2008
Resigned 06 Nov 2025

WAKEMAN, John Stanley

Resigned
2 Saxon Court, DoncasterDN4 6FF
Born January 1950
Director
Appointed N/A
Resigned 31 Jan 1995

Persons with significant control

1

Hampton Park West, MelkshamSN12 6GU

Nature of Control

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

Filing History

232

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
24 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Legacy
24 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2018
SH19Statement of Capital
Legacy
24 September 2018
CAP-SSCAP-SS
Resolution
24 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Resolution
24 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Legacy
11 June 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 June 2014
SH19Statement of Capital
Legacy
11 June 2014
CAP-SSCAP-SS
Resolution
11 June 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
6 September 2012
MG02MG02
Legacy
7 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Legacy
24 September 2010
MG01MG01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Legacy
21 September 2010
MG02MG02
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Legacy
2 October 2009
363aAnnual Return
Legacy
16 September 2009
287Change of Registered Office
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
9 October 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
31 October 2005
288cChange of Particulars
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
88(2)R88(2)R
Legacy
9 September 2005
123Notice of Increase in Nominal Capital
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
155(6)a155(6)a
Legacy
21 July 2005
155(6)a155(6)a
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 October 2004
288cChange of Particulars
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
288cChange of Particulars
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Auditors Resignation Company
14 May 2003
AUDAUD
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
155(6)a155(6)a
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
123Notice of Increase in Nominal Capital
Resolution
6 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
155(6)a155(6)a
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Miscellaneous
2 September 1999
MISCMISC
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
18 July 1996
AUDAUD
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
1 March 1994
288288
Legacy
14 October 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
17 October 1992
363b363b
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
10 August 1992
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
14 October 1991
363b363b
Legacy
14 October 1991
363(287)363(287)
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
29 September 1988
288288
Legacy
21 July 1988
288288
Legacy
24 June 1988
288288
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
12 November 1987
288288
Legacy
22 October 1987
363363
Legacy
5 August 1987
288288
Legacy
5 August 1987
288288
Legacy
20 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Legacy
23 June 1986
288288
Legacy
24 May 1986
288288
Legacy
12 May 1986
288288
Memorandum Articles
3 September 1979
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 September 1938
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 September 1938
MISCMISC
Miscellaneous
15 June 1938
MISCMISC