Background WavePink WaveYellow Wave

CARVER INTERNATIONAL LIMITED (00388866)

CARVER INTERNATIONAL LIMITED (00388866) is an active UK company. incorporated on 24 July 1944. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). CARVER INTERNATIONAL LIMITED has been registered for 81 years. Current directors include BLAIR-PARK, Julie, JOHNSON, Joanne Marie, KILLEEN, Aidan Dominic and 1 others.

Company Number
00388866
Status
active
Type
ltd
Incorporated
24 July 1944
Age
81 years
Address
15 Northgate, Walsall, WS9 8QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
BLAIR-PARK, Julie, JOHNSON, Joanne Marie, KILLEEN, Aidan Dominic, PRAGG, Neil Michael
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARVER INTERNATIONAL LIMITED

CARVER INTERNATIONAL LIMITED is an active company incorporated on 24 July 1944 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). CARVER INTERNATIONAL LIMITED was registered 81 years ago.(SIC: 28250)

Status

active

Active since 81 years ago

Company No

00388866

LTD Company

Age

81 Years

Incorporated 24 July 1944

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 29 July 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BIDDLE AIR SYSTEMS LIMITED
From: 1 November 1992To: 6 January 2023
F.H.BIDDLE,LIMITED
From: 24 July 1944To: 1 November 1992
Contact
Address

15 Northgate Aldridge Walsall, WS9 8QD,

Timeline

43 key events • 1944 - 2024

Funding Officers Ownership
Company Founded
Jul 44
Director Joined
Feb 10
Director Joined
May 12
Director Left
May 12
Director Left
May 13
Director Left
Sept 13
Loan Cleared
Jan 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Loan Secured
Apr 17
Director Left
Jul 17
Director Joined
Sept 17
Loan Secured
Sept 18
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Oct 22
Capital Update
Nov 22
Director Left
Jan 23
Loan Secured
Jun 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Jan 24
Loan Secured
Dec 24
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BLAIR-PARK, Julie

Active
15 Northgate, WalsallWS9 8QD
Born June 1965
Director
Appointed 03 Oct 2022

JOHNSON, Joanne Marie

Active
15 Northgate, WalsallWS9 8QD
Born July 1966
Director
Appointed 29 Aug 2017

KILLEEN, Aidan Dominic

Active
15 Northgate, WalsallWS9 8QD
Born August 1968
Director
Appointed 01 May 2012

PRAGG, Neil Michael

Active
Northgate, WalsallWS9 8QD
Born February 1970
Director
Appointed 10 Jan 2024

ANSTEAD, Nicholas Frederick Douglas

Resigned
Priory Farm, Kibworth HarcourtLE8 0NR
Secretary
Appointed N/A
Resigned 15 Oct 2001

DAVIES, Neil Joseph

Resigned
15 Northgate, WalsallWS9 8QD
Secretary
Appointed 04 Oct 2021
Resigned 06 Dec 2021

FYFE, Stuart Lee

Resigned
15 Northgate, WalsallWS9 8QD
Secretary
Appointed 10 Feb 2015
Resigned 07 Sept 2021

JONES, David Antony

Resigned
15 Northgate, WalsallWS9 8QD
Secretary
Appointed 15 Oct 2001
Resigned 10 Feb 2015

MOORE, Jonathan Paul

Resigned
15 Northgate, WalsallWS9 8QD
Secretary
Appointed 29 Mar 2023
Resigned 06 Aug 2023

SMITH, Andrew

Resigned
15 Northgate, WalsallWS9 8QD
Secretary
Appointed 06 Dec 2021
Resigned 29 Mar 2023

SMITH, Andrew

Resigned
15 Northgate, WalsallWS9 8QD
Secretary
Appointed 07 Sept 2021
Resigned 04 Oct 2021

ANSTEAD, Nicholas Frederick Douglas

Resigned
The White House, Market HarboroughLE16 7HD
Born November 1948
Director
Appointed N/A
Resigned 31 Dec 2007

BIDDLE, Anthony Garry

Resigned
112 Barton Road, CambridgeCB3 9LH
Born March 1949
Director
Appointed 22 Sept 1993
Resigned 06 Jan 1995

CARVER, David Lewis

Resigned
15 Northgate, WalsallWS9 8QD
Born September 1945
Director
Appointed 15 Oct 2001
Resigned 01 Jan 2023

CASEY, Philip

Resigned
15 Northgate, WalsallWS9 8QD
Born February 1960
Director
Appointed 08 May 2001
Resigned 31 Oct 2015

CHALLENGER, Kevin Stanley

Resigned
15 Northgate, WalsallWS9 8QD
Born July 1968
Director
Appointed 16 Dec 2016
Resigned 31 May 2019

COOK, Martin John

Resigned
15 Northgate, WalsallWS9 8QD
Born January 1964
Director
Appointed 15 Oct 2007
Resigned 31 Dec 2015

DAVIES, Neil Joseph

Resigned
15 Northgate, WalsallWS9 8QD
Born June 1968
Director
Appointed 04 Oct 2021
Resigned 06 Dec 2021

DOBSON-BAILEY, Daryn

Resigned
15 Northgate, WalsallWS9 8QD
Born December 1974
Director
Appointed 01 Jan 2016
Resigned 14 Jun 2016

DONOVAN, Paul Anthony

Resigned
4 Avenbury Drive, SolihullB91 2QZ
Born September 1963
Director
Appointed 06 Jan 1995
Resigned 25 May 2001

FRANCIS, Michael

Resigned
15 Northgate, WalsallWS9 8QD
Born November 1965
Director
Appointed 01 Feb 2010
Resigned 30 Apr 2013

FYFE, Stuart Lee

Resigned
15 Northgate, WalsallWS9 8QD
Born September 1979
Director
Appointed 02 Feb 2015
Resigned 07 Sept 2021

HAIGH, John Michael

Resigned
Warwick House, CheltenhamGL53 0PU
Born August 1954
Director
Appointed N/A
Resigned 21 May 1993

HARBAGE, George Alan

Resigned
22 Pickford Close, NuneatonCV11 6UN
Born February 1938
Director
Appointed N/A
Resigned 03 Feb 1995

HUMPHRIES, Paul John

Resigned
15 Northgate, WalsallWS9 8QD
Born September 1964
Director
Appointed 01 Jan 2016
Resigned 25 Jul 2019

JONES, David Antony

Resigned
15 Northgate, WalsallWS9 8QD
Born April 1962
Director
Appointed 15 Oct 2001
Resigned 15 Jun 2015

KNOWLES, Joseph

Resigned
158 Colchester Road, HalsteadCO9 2EU
Born July 1947
Director
Appointed N/A
Resigned 06 Jan 1995

KWAK, Peter William

Resigned
2 The Spinney, AtherstoneCV9 1RS
Born July 1936
Director
Appointed N/A
Resigned 31 Aug 1993

LANCASTER, Brian Michael

Resigned
15 Northgate, WalsallWS9 8QD
Born September 1969
Director
Appointed 04 Mar 2021
Resigned 04 Dec 2023

LIGTENBERG, Petrus Josephus Joannes Hubertus

Resigned
Drachten, Netherlands9207 KK
Born May 1934
Director
Appointed 06 Jan 1995
Resigned 27 May 1999

MOORE, Jonathan Paul

Resigned
15 Northgate, WalsallWS9 8QD
Born January 1975
Director
Appointed 28 Feb 2022
Resigned 31 Oct 2023

MORRISON, Douglas

Resigned
15 Northgate, WalsallWS9 8QD
Born December 1947
Director
Appointed 15 Oct 2001
Resigned 01 May 2012

PURCHASE, Roger

Resigned
15 Northgate, WalsallWS9 8QD
Born July 1957
Director
Appointed 16 Nov 2016
Resigned 14 Jul 2017

REES, Steven John

Resigned
15 Northgate, WalsallWS9 8QD
Born February 1966
Director
Appointed 01 Mar 2008
Resigned 30 Aug 2013

ROGERS, John Richard

Resigned
15 Northgate, WalsallWS9 8QD
Born November 1952
Director
Appointed 21 Nov 2014
Resigned 05 Apr 2017

Persons with significant control

1

Northgate, WalsallWS9 8QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 March 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 November 2022
SH19Statement of Capital
Legacy
25 November 2022
SH20SH20
Legacy
25 November 2022
CAP-SSCAP-SS
Resolution
25 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Resolution
4 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Satisfy Charge Full
2 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Legacy
11 January 2012
MG01MG01
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
155(6)b155(6)b
Legacy
4 March 2004
155(6)a155(6)a
Legacy
1 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
28 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
225Change of Accounting Reference Date
Legacy
18 October 2001
287Change of Registered Office
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
13 June 1997
403aParticulars of Charge Subject to s859A
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
403b403b
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 July 1995
AAMDAAMD
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
16 February 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Auditors Resignation Company
16 November 1993
AUDAUD
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
27 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
12 September 1992
403aParticulars of Charge Subject to s859A
Legacy
12 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
363aAnnual Return
Legacy
13 February 1992
288288
Legacy
29 October 1991
288288
Legacy
22 October 1991
288288
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
27 February 1991
88(2)R88(2)R
Legacy
27 February 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
8 June 1990
288288
Legacy
14 February 1990
288288
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
15 May 1989
288288
Legacy
31 August 1988
363363
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
6 July 1988
288288
Legacy
11 April 1988
288288
Legacy
11 April 1988
288288
Legacy
11 April 1988
288288
Legacy
20 January 1988
395Particulars of Mortgage or Charge
Legacy
28 September 1987
363363
Accounts With Made Up Date
28 September 1987
AAAnnual Accounts
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Legacy
16 February 1987
288288
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Made Up Date
3 November 1986
AAAnnual Accounts
Legacy
15 September 1986
287Change of Registered Office
Legacy
15 September 1986
288288
Legacy
15 September 1986
287Change of Registered Office
Legacy
29 August 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 June 1985
AAAnnual Accounts
Accounts With Made Up Date
19 June 1984
AAAnnual Accounts
Accounts With Made Up Date
10 May 1983
AAAnnual Accounts
Incorporation Company
24 July 1944
NEWINCIncorporation