Background WavePink WaveYellow Wave

C D BRAMALL LIMITED (00444795)

C D BRAMALL LIMITED (00444795) is an active UK company. incorporated on 6 November 1947. with registered office in Nottingham. 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. C D BRAMALL LIMITED has been registered for 78 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil and 1 others.

Company Number
00444795
Status
active
Type
ltd
Incorporated
6 November 1947
Age
78 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil, PENDRAGON MANAGEMENT SERVICES LIMITED
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C D BRAMALL LIMITED

C D BRAMALL LIMITED is an active company incorporated on 6 November 1947 with the registered office located in Nottingham. 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. C D BRAMALL LIMITED was registered 78 years ago.(SIC: 45111, 45112)

Status

active

Active since 78 years ago

Company No

00444795

LTD Company

Age

78 Years

Incorporated 6 November 1947

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 8 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

C D BRAMALL PLC
From: 29 December 2000To: 2 June 2004
SANDERSON BRAMALL MOTOR GROUP PLC
From: 31 December 1993To: 29 December 2000
SANDERSON MURRAY & ELDER (HOLDINGS) PUBLIC LIMITED COMPANY
From: 6 November 1947To: 31 December 1993
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 6 November 1947To: 16 March 2026
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
Jun 15
Loan Cleared
Mar 16
Loan Secured
Jun 16
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Apr 20
Loan Secured
Mar 22
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
Director Joined
Sept 24
Loan Secured
Apr 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 14 Feb 2006

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 01 Jul 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born February 1965
Director
Appointed 01 Feb 2024

PENDRAGON MANAGEMENT SERVICES LIMITED

Active
2 Oakwood Court, AnnesleyNG15 0DR
Corporate director
Appointed 01 Feb 2006

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed N/A
Resigned 26 Feb 2004

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Secretary
Appointed 26 Feb 2004
Resigned 01 Jan 2017

BERMAN, William

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born February 1966
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed N/A
Resigned 26 Feb 2004

CASHA, Martin Shaun

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 26 Feb 2004
Resigned 07 Oct 2023

CHARNLEY, William Francis

Resigned
31 Chapel Street, LondonSW1X 7DD
Born August 1960
Director
Appointed 01 Feb 2000
Resigned 26 Feb 2004

DEAN, John Anthony

Resigned
26 Almsford Avenue, HarrogateHG2 8HD
Born May 1934
Director
Appointed N/A
Resigned 23 Apr 1999

FINN, Trevor Garry

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 26 Feb 2004
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 26 Feb 2004
Resigned 10 Dec 2009

FOWLER, Lionel Albert

Resigned
Little Holt The Paddock, StaffordST17 0SP
Born May 1952
Director
Appointed 10 Jan 1994
Resigned 26 Feb 2004

GREGSON, Robin Anthony

Resigned
2 Lakeside, KeighleyBD20 5UY
Born July 1960
Director
Appointed 01 Apr 1988
Resigned 26 Feb 2004

HARTRICK, Keith

Resigned
Woodlands 10 The Knoll, PudseyLS28 5FB
Born October 1944
Director
Appointed 10 Jan 1994
Resigned 26 Feb 2004

HERBERT, Mark Philip

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed N/A
Resigned 26 Feb 2004

JONES, Peter

Resigned
1 Sugar Hill Farm, TadcasterLS24 9NF
Born October 1956
Director
Appointed 09 Feb 1998
Resigned 26 Feb 2004

RICKITT, Peter Edward

Resigned
Mill House Cuddington Lane, NorthwichCW8 2SY
Born January 1947
Director
Appointed 01 Feb 1996
Resigned 26 Feb 2004

SIDDALL, Keith Fearnley

Resigned
23 Scotland Way, LeedsLS18 5SQ
Born April 1932
Director
Appointed N/A
Resigned 29 Jul 1994

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born May 1960
Director
Appointed 26 Feb 2004
Resigned 01 Jan 2017

WILLIS, Mark Simon

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Ceased 23 Oct 2023
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

377

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Miscellaneous
6 August 2014
MISCMISC
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Legacy
24 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Corporate Director Company With Change Date
3 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
13 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Memorandum Articles
28 March 2006
MEM/ARTSMEM/ARTS
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
155(6)b155(6)b
Legacy
27 March 2006
155(6)a155(6)a
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
363aAnnual Return
Legacy
23 December 2005
190190
Legacy
23 December 2005
353353
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
88(2)R88(2)R
Miscellaneous
9 September 2004
MISCMISC
Legacy
7 September 2004
155(6)b155(6)b
Legacy
7 September 2004
155(6)a155(6)a
Resolution
7 September 2004
RESOLUTIONSResolutions
Resolution
7 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
88(2)R88(2)R
Legacy
25 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
5 August 2004
AAAnnual Accounts
Legacy
14 July 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Legacy
15 June 2004
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
2 June 2004
CERT10CERT10
Re Registration Memorandum Articles
2 June 2004
MARMAR
Legacy
2 June 2004
5353
Resolution
2 June 2004
RESOLUTIONSResolutions
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
88(2)R88(2)R
Legacy
19 May 2004
88(2)R88(2)R
Legacy
17 May 2004
88(2)R88(2)R
Legacy
17 May 2004
88(2)R88(2)R
Legacy
7 May 2004
88(2)R88(2)R
Legacy
7 May 2004
88(2)R88(2)R
Legacy
23 April 2004
88(2)R88(2)R
Legacy
23 April 2004
88(2)R88(2)R
Legacy
23 April 2004
88(2)R88(2)R
Legacy
23 April 2004
88(2)R88(2)R
Legacy
23 April 2004
88(2)R88(2)R
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
88(2)R88(2)R
Legacy
16 March 2004
88(2)R88(2)R
Legacy
16 March 2004
88(2)R88(2)R
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
88(2)R88(2)R
Legacy
9 January 2004
88(2)R88(2)R
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
88(2)R88(2)R
Legacy
1 November 2003
88(2)R88(2)R
Legacy
1 November 2003
88(2)R88(2)R
Legacy
2 October 2003
88(2)R88(2)R
Legacy
2 October 2003
88(2)R88(2)R
Legacy
15 September 2003
88(2)R88(2)R
Legacy
15 September 2003
88(2)R88(2)R
Legacy
15 September 2003
88(2)R88(2)R
Legacy
15 September 2003
88(2)R88(2)R
Legacy
15 September 2003
88(2)R88(2)R
Accounts With Accounts Type Group
27 August 2003
AAAnnual Accounts
Legacy
8 August 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Legacy
3 June 2003
88(2)R88(2)R
Legacy
3 June 2003
88(2)R88(2)R
Legacy
2 May 2003
88(2)R88(2)R
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
353a353a
Legacy
8 April 2003
88(2)R88(2)R
Legacy
10 February 2003
88(2)R88(2)R
Legacy
17 January 2003
88(2)R88(2)R
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
88(2)R88(2)R
Legacy
17 December 2002
88(2)R88(2)R
Legacy
26 November 2002
88(2)R88(2)R
Legacy
5 November 2002
88(2)R88(2)R
Legacy
5 November 2002
88(2)R88(2)R
Legacy
11 October 2002
88(2)R88(2)R
Legacy
11 October 2002
88(2)R88(2)R
Legacy
11 October 2002
88(2)R88(2)R
Legacy
11 October 2002
88(2)R88(2)R
Legacy
19 September 2002
88(2)R88(2)R
Legacy
3 September 2002
88(2)R88(2)R
Legacy
3 September 2002
88(2)R88(2)R
Legacy
3 September 2002
88(2)R88(2)R
Legacy
22 July 2002
88(2)R88(2)R
Legacy
9 July 2002
88(2)R88(2)R
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
29 June 2002
88(2)R88(2)R
Legacy
29 June 2002
88(2)R88(2)R
Legacy
29 June 2002
88(2)R88(2)R
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
24 June 2002
88(2)R88(2)R
Legacy
24 June 2002
88(2)R88(2)R
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
88(2)R88(2)R
Legacy
7 May 2002
88(2)R88(2)R
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 April 2002
AAAnnual Accounts
Legacy
28 March 2002
88(2)R88(2)R
Legacy
8 March 2002
88(2)R88(2)R
Legacy
8 March 2002
88(2)R88(2)R
Legacy
30 January 2002
88(2)R88(2)R
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
288cChange of Particulars
Accounts With Accounts Type Group
26 July 2001
AAAnnual Accounts
Legacy
5 July 2001
287Change of Registered Office
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 April 2001
88(2)R88(2)R
Legacy
19 March 2001
88(2)R88(2)R
Legacy
19 March 2001
88(2)R88(2)R
Legacy
2 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
88(2)R88(2)R
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
88(2)R88(2)R
Legacy
1 October 1999
88(2)R88(2)R
Legacy
9 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
288bResignation of Director or Secretary
Resolution
26 February 1999
RESOLUTIONSResolutions
Legacy
29 December 1998
363sAnnual Return (shuttle)
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
3 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
25 June 1998
88(2)R88(2)R
Legacy
28 May 1998
88(2)R88(2)R
Resolution
29 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
88(2)R88(2)R
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
88(2)R88(2)R
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
88(2)R88(2)R
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 August 1997
AAAnnual Accounts
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
88(2)R88(2)R
Legacy
13 March 1997
88(3)88(3)
Legacy
13 March 1997
88(2)O88(2)O
Legacy
25 February 1997
88(2)R88(2)R
Legacy
21 February 1997
88(2)P88(2)P
Legacy
31 January 1997
88(2)R88(2)R
Legacy
8 January 1997
88(2)R88(2)R
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
88(2)R88(2)R
Legacy
19 October 1996
88(2)R88(2)R
Legacy
25 September 1996
88(2)R88(2)R
Legacy
29 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 August 1996
AAAnnual Accounts
Legacy
3 August 1996
88(2)R88(2)R
Resolution
3 August 1996
RESOLUTIONSResolutions
Resolution
3 August 1996
RESOLUTIONSResolutions
Legacy
3 August 1996
88(2)R88(2)R
Legacy
4 July 1996
88(2)R88(2)R
Legacy
29 May 1996
88(2)R88(2)R
Legacy
26 April 1996
88(2)R88(2)R
Legacy
4 April 1996
88(2)R88(2)R
Legacy
18 February 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
1 December 1995
88(2)R88(2)R
Legacy
31 August 1995
88(2)R88(2)R
Legacy
20 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 July 1995
AAAnnual Accounts
Legacy
28 June 1995
88(2)R88(2)R
Legacy
27 April 1995
88(2)R88(2)R
Legacy
27 April 1995
88(2)R88(2)R
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
88(2)R88(2)R
Legacy
4 August 1994
288288
Legacy
25 July 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 July 1994
AAAnnual Accounts
Legacy
3 May 1994
88(2)R88(2)R
Resolution
3 May 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Certificate Change Of Name Company
31 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
14 December 1993
88(2)R88(2)R
Legacy
13 September 1993
88(2)R88(2)R
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 July 1993
AAAnnual Accounts
Resolution
27 June 1993
RESOLUTIONSResolutions
Resolution
27 June 1993
RESOLUTIONSResolutions
Resolution
27 June 1993
RESOLUTIONSResolutions
Legacy
27 June 1993
123Notice of Increase in Nominal Capital
Legacy
1 June 1993
PROSPPROSP
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1992
AAAnnual Accounts
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
122122
Legacy
7 January 1992
363b363b
Legacy
5 December 1991
288288
Accounts With Accounts Type Full Group
23 July 1991
AAAnnual Accounts
Resolution
23 May 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
155(6)b155(6)b
Legacy
9 May 1991
PROSPPROSP
Legacy
8 January 1991
363363
Memorandum Articles
30 November 1990
MEM/ARTSMEM/ARTS
Resolution
30 November 1990
RESOLUTIONSResolutions
Resolution
30 November 1990
RESOLUTIONSResolutions
Memorandum Articles
28 November 1990
MEM/ARTSMEM/ARTS
Legacy
17 October 1990
287Change of Registered Office
Legacy
25 July 1990
88(2)O88(2)O
Statement Of Affairs
25 July 1990
SASA
Legacy
24 July 1990
88(2)P88(2)P
Resolution
26 June 1990
RESOLUTIONSResolutions
Legacy
26 June 1990
225(1)225(1)
Legacy
20 March 1990
288288
Legacy
6 February 1990
288288
Accounts With Accounts Type Full Group
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
5 April 1989
353353
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
10 November 1988
363363
Resolution
1 November 1988
RESOLUTIONSResolutions
Legacy
29 June 1988
288288
Legacy
17 December 1987
288288
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Accounts With Made Up Date
3 January 1986
AAAnnual Accounts
Accounts With Made Up Date
24 December 1984
AAAnnual Accounts
Accounts With Made Up Date
6 January 1984
AAAnnual Accounts
Accounts With Made Up Date
30 December 1982
AAAnnual Accounts
Accounts With Made Up Date
3 February 1982
AAAnnual Accounts
Accounts With Made Up Date
30 June 1979
AAAnnual Accounts
Accounts With Made Up Date
9 December 1978
AAAnnual Accounts
Accounts With Made Up Date
26 January 1978
AAAnnual Accounts
Accounts With Made Up Date
3 March 1977
AAAnnual Accounts
Accounts With Made Up Date
8 June 1976
AAAnnual Accounts
Accounts With Made Up Date
20 January 1975
AAAnnual Accounts
Accounts With Made Up Date
30 June 1974
AAAnnual Accounts
Miscellaneous
6 November 1947
MISCMISC
Miscellaneous
6 November 1947
MISCMISC