Background WavePink WaveYellow Wave

RHEINMETALL BAE SYSTEMS LAND LIMITED (00414948)

RHEINMETALL BAE SYSTEMS LAND LIMITED (00414948) is an active UK company. incorporated on 12 July 1946. with registered office in Telford. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. RHEINMETALL BAE SYSTEMS LAND LIMITED has been registered for 79 years.

Company Number
00414948
Status
active
Type
ltd
Incorporated
12 July 1946
Age
79 years
Address
Rbsl, Telford, TF1 9AY
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHEINMETALL BAE SYSTEMS LAND LIMITED

RHEINMETALL BAE SYSTEMS LAND LIMITED is an active company incorporated on 12 July 1946 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. RHEINMETALL BAE SYSTEMS LAND LIMITED was registered 79 years ago.(SIC: 29100)

Status

active

Active since 79 years ago

Company No

00414948

LTD Company

Age

79 Years

Incorporated 12 July 1946

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 4 January 2026 (2 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITED
From: 1 June 2010To: 18 July 2019
BAE SYSTEMS LAND SYSTEMS (WEAPONS & VEHICLES) LIMITED
From: 5 January 2005To: 1 June 2010
ALVIS VICKERS LIMITED
From: 8 October 2002To: 5 January 2005
ALVIS VICKERS LTD.
From: 1 October 2002To: 8 October 2002
ALVIS VEHICLES LTD.
From: 30 October 1998To: 1 October 2002
ALVIS INDUSTRIES LIMITED
From: 23 March 1992To: 30 October 1998
ALVIS LIMITED
From: 31 December 1976To: 23 March 1992
WEST YORKSHIRE FOUNDRIES LIMITED
From: 12 July 1946To: 31 December 1976
Contact
Address

Rbsl Hadley Castle Works Telford, TF1 9AY,

Previous Addresses

PO Box 106 Rbsl Hadley Castle Works Telford Shropshire TF1 9AY England
From: 12 January 2024To: 29 April 2025
Hadley Castle Works PO Box 106 Telford TF1 6QW
From: 17 July 2019To: 12 January 2024
Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 12 July 1946To: 17 July 2019
Timeline

55 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Jul 46
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Jun 19
Capital Update
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
May 21
Director Left
May 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

322

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Statement Of Companys Objects
24 July 2019
CC04CC04
Resolution
24 July 2019
RESOLUTIONSResolutions
Resolution
18 July 2019
RESOLUTIONSResolutions
Legacy
18 July 2019
NM03NM03
Change Of Name Notice
18 July 2019
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Legacy
18 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2019
SH19Statement of Capital
Legacy
18 June 2019
CAP-SSCAP-SS
Resolution
18 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Miscellaneous
21 July 2014
MISCMISC
Miscellaneous
15 July 2014
MISCMISC
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
8 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288cChange of Particulars
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2005
AUDAUD
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
15 February 2005
AUDAUD
Legacy
6 January 2005
287Change of Registered Office
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
22 October 2003
288cChange of Particulars
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
10 October 2000
AAMDAAMD
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
88(2)R88(2)R
Legacy
4 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
287Change of Registered Office
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
14 December 1998
123Notice of Increase in Nominal Capital
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
225Change of Accounting Reference Date
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
20 February 1998
403aParticulars of Charge Subject to s859A
Legacy
20 February 1998
403aParticulars of Charge Subject to s859A
Legacy
20 February 1998
403aParticulars of Charge Subject to s859A
Legacy
20 February 1998
403aParticulars of Charge Subject to s859A
Legacy
20 February 1998
403aParticulars of Charge Subject to s859A
Legacy
20 February 1998
403aParticulars of Charge Subject to s859A
Legacy
20 February 1998
403aParticulars of Charge Subject to s859A
Legacy
20 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
17 September 1996
88(2)R88(2)R
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
17 September 1996
123Notice of Increase in Nominal Capital
Legacy
1 July 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
10 April 1996
288288
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
12 June 1992
363sAnnual Return (shuttle)
Resolution
24 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
18 December 1990
287Change of Registered Office
Legacy
14 November 1990
288288
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
13 February 1990
288288
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
23 February 1988
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Legacy
7 May 1987
363363
Legacy
7 May 1987
288288
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
363363
Legacy
4 August 1986
288288
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Accounts With Made Up Date
2 March 1984
AAAnnual Accounts
Accounts With Made Up Date
8 April 1982
AAAnnual Accounts
Certificate Change Of Name Company
24 February 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 July 1946
MISCMISC
Incorporation Company
12 July 1946
NEWINCIncorporation
Legacy
8 July 1946
287Change of Registered Office