Background WavePink WaveYellow Wave

HARWOODS LIMITED (00368849)

HARWOODS LIMITED (00368849) is an active UK company. incorporated on 21 August 1941. with registered office in Pulborough. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. HARWOODS LIMITED has been registered for 84 years. Current directors include HARWOOD, Archie Guy, HARWOOD, Guy, PERRETT, Amanda Jill and 1 others.

Company Number
00368849
Status
active
Type
ltd
Incorporated
21 August 1941
Age
84 years
Address
Harwoods Group Unit A1/A2, The Rock Business Park, Pulborough, RH20 3GR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HARWOOD, Archie Guy, HARWOOD, Guy, PERRETT, Amanda Jill, ROWSON, Guy Phillip
SIC Codes
45111, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWOODS LIMITED

HARWOODS LIMITED is an active company incorporated on 21 August 1941 with the registered office located in Pulborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. HARWOODS LIMITED was registered 84 years ago.(SIC: 45111, 45200)

Status

active

Active since 84 years ago

Company No

00368849

LTD Company

Age

84 Years

Incorporated 21 August 1941

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HARWOODS GARAGE (PULBOROUGH) LIMITED
From: 21 August 1941To: 11 August 1997
Contact
Address

Harwoods Group Unit A1/A2, The Rock Business Park Washington Pulborough, RH20 3GR,

Previous Addresses

Harwoods Group London Road Pulborough RH20 1AR England
From: 6 December 2021To: 11 December 2024
1 Liverpool Gardens Worthing West Sussex BN11 1TF
From: 14 May 2018To: 6 December 2021
Trinity House School Hill Lewes Sussex BN7 2NN
From: 21 August 1941To: 14 May 2018
Timeline

52 key events • 1941 - 2026

Funding Officers Ownership
Company Founded
Aug 41
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
Jan 14
Loan Secured
Sept 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Jul 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Jan 17
Director Left
Apr 17
Loan Secured
May 17
Director Left
Aug 18
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Mar 24
Director Left
Oct 24
Loan Cleared
Sept 25
Director Left
Jan 26
Director Left
Feb 26
Loan Cleared
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ROWSON, Guy Phillip

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Secretary
Appointed 01 Jan 2020

HARWOOD, Archie Guy

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born April 1990
Director
Appointed 26 Jun 2012

HARWOOD, Guy

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born June 1939
Director
Appointed N/A

PERRETT, Amanda Jill

Active
Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR
Born December 1969
Director
Appointed 20 Sept 2005

ROWSON, Guy Phillip

Active
London Road, PulboroughRH20 1AR
Born April 1967
Director
Appointed 10 Oct 2019

SUTER, Paul David

Resigned
Liverpool Gardens, WorthingBN11 1TF
Secretary
Appointed 05 Aug 1999
Resigned 31 Dec 2019

WITHERS, Betty

Resigned
3 St Marys Close, PulboroughRH20 2EG
Secretary
Appointed N/A
Resigned 05 Aug 1999

ANSCOMB, John Frederick

Resigned
33 Burghwood, BansteadSM7 1EW
Born August 1938
Director
Appointed 01 Jun 1995
Resigned 31 Oct 2000

BRADLEY, Eamon

Resigned
Liverpool Gardens, WorthingBN11 1TF
Born March 1948
Director
Appointed 01 May 2009
Resigned 24 Jan 2020

FALL, William Moray Newton

Resigned
London Road, PulboroughRH20 1AR
Born April 1957
Director
Appointed 01 Jan 2023
Resigned 31 Jan 2026

MACKRELL, John Edward

Resigned
91 The Meadows, LyndhurstSO43 7EJ
Born September 1943
Director
Appointed 01 Jun 1995
Resigned 03 Feb 1997

MERRICKS, Alex

Resigned
School Hill, LewesBN7 2NN
Born August 1970
Director
Appointed 06 Feb 2008
Resigned 31 Mar 2017

OAKLEY, Edwin Robert

Resigned
School Hill, LewesBN7 2NN
Born March 1943
Director
Appointed 04 Oct 2004
Resigned 31 Dec 2012

OAKLEY, Edwin Robert

Resigned
Spinney Corner, RomseySO51 0QH
Born March 1943
Director
Appointed 04 Oct 2004
Resigned 01 Apr 2009

PADDOCK, Scott Sydney

Resigned
London Road, PulboroughRH20 1AR
Born November 1972
Director
Appointed 01 Apr 2009
Resigned 27 Feb 2024

PETERS, Gavin Wolfgang

Resigned
Lavant Hof 19 Wilson Drive, OttershawKT16 0NT
Born January 1957
Director
Appointed 02 Oct 2000
Resigned 30 May 2002

SARGENT, Philip

Resigned
School Hill, LewesBN7 2NN
Born October 1952
Director
Appointed 05 Jul 1999
Resigned 31 Oct 2012

SQUIRES, Mark

Resigned
London Road, PulboroughRH20 1AR
Born October 1964
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2025

SUTER, Paul David

Resigned
Liverpool Gardens, WorthingBN11 1TF
Born June 1958
Director
Appointed 06 May 1997
Resigned 31 Mar 2020

WAKEFIELD, Jonathan Michael

Resigned
London Road, PulboroughRH20 1AR
Born September 1966
Director
Appointed 01 Jan 2023
Resigned 20 Sept 2024

WHITE, Martin Edward

Resigned
No 3 The Barn, ChichesterPO18 9HU
Born November 1956
Director
Appointed 05 Jul 1999
Resigned 04 Feb 2008

WOODAGE, Glyn

Resigned
Liverpool Gardens, WorthingBN11 1TF
Born February 1960
Director
Appointed 01 Aug 1993
Resigned 31 Aug 2018

Persons with significant control

1

Unit A1/A2, The Rock Business Park, PulboroughRH20 3GR

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

279

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
2 March 2026
MR05Certification of Charge
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Part
29 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Group
31 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
14 January 2016
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Group
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Group
23 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Legacy
24 January 2013
MG01MG01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
25 April 2012
AAAnnual Accounts
Legacy
6 March 2012
MG01MG01
Legacy
6 March 2012
MG01MG01
Legacy
6 March 2012
MG01MG01
Legacy
20 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
28 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Legacy
11 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Legacy
25 January 2010
SH20SH20
Miscellaneous
25 January 2010
MISCMISC
Legacy
25 January 2010
CAP-SSCAP-SS
Resolution
25 January 2010
RESOLUTIONSResolutions
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 April 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
190190
Legacy
23 June 2008
353353
Legacy
23 June 2008
287Change of Registered Office
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2008
AUDAUD
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288cChange of Particulars
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
15 September 2006
AAAnnual Accounts
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2005
288cChange of Particulars
Legacy
23 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
288cChange of Particulars
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
287Change of Registered Office
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
17 November 1999
88(3)88(3)
Legacy
17 November 1999
88(2)R88(2)R
Legacy
17 November 1999
123Notice of Increase in Nominal Capital
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
29 June 1998
363aAnnual Return
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Memorandum Articles
9 March 1998
MEM/ARTSMEM/ARTS
Resolution
9 March 1998
RESOLUTIONSResolutions
Legacy
28 October 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
18 July 1997
363aAnnual Return
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
363aAnnual Return
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
9 August 1995
363x363x
Legacy
22 June 1995
288288
Legacy
22 June 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
7 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
11 July 1994
363x363x
Legacy
29 June 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
22 August 1993
288288
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
363x363x
Legacy
30 September 1992
288288
Legacy
11 September 1992
288288
Legacy
2 September 1992
363aAnnual Return
Accounts With Accounts Type Full Group
25 March 1992
AAAnnual Accounts
Legacy
24 January 1992
403aParticulars of Charge Subject to s859A
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
31 October 1991
363aAnnual Return
Legacy
25 July 1991
288288
Accounts With Accounts Type Full Group
23 May 1991
AAAnnual Accounts
Legacy
14 May 1991
225(1)225(1)
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Memorandum Articles
18 August 1989
MEM/ARTSMEM/ARTS
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Resolution
15 June 1989
RESOLUTIONSResolutions
Resolution
15 June 1989
RESOLUTIONSResolutions
Resolution
15 June 1989
RESOLUTIONSResolutions
Legacy
5 December 1988
363363
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Legacy
7 July 1983
395Particulars of Mortgage or Charge
Legacy
21 February 1977
395Particulars of Mortgage or Charge
Miscellaneous
21 August 1941
MISCMISC
Incorporation Company
21 August 1941
NEWINCIncorporation