Background WavePink WaveYellow Wave

WHITES LIMITED (00449599)

WHITES LIMITED (00449599) is an active UK company. incorporated on 16 February 1948. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITES LIMITED has been registered for 78 years. Current directors include GAVIN, Sean Francis.

Company Number
00449599
Status
active
Type
ltd
Incorporated
16 February 1948
Age
78 years
Address
Oak Lea, Riley Lane Oak Lea, Riley Lane, Basingstoke, RG24 7DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GAVIN, Sean Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITES LIMITED

WHITES LIMITED is an active company incorporated on 16 February 1948 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHITES LIMITED was registered 78 years ago.(SIC: 70100)

Status

active

Active since 78 years ago

Company No

00449599

LTD Company

Age

78 Years

Incorporated 16 February 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

WHITES BRACKNELL MOTORS LIMITED
From: 16 February 1948To: 15 April 1991
Contact
Address

Oak Lea, Riley Lane Oak Lea, Riley Lane Old Basing Basingstoke, RG24 7DH,

Previous Addresses

2nd Floor Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
From: 2 April 2013To: 9 May 2024
Hartford House Hulfords Lane Hartley Wintney Hampshire RG27 8AG
From: 16 February 1948To: 2 April 2013
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Oct 12
Director Joined
Dec 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Feb 20
Loan Secured
Oct 23
Capital Update
Mar 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Share Issue
Apr 24
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

GAVIN, Sean Francis

Active
Oak Lea, Riley Lane, BasingstokeRG24 7DH
Born June 1962
Director
Appointed 28 Sept 2000

GAVIN, Sean Francis

Resigned
16 Fairfield Drive, ChesterfieldS42 7PU
Secretary
Appointed 28 Sept 2000
Resigned 19 Sept 2001

STEDMAN, David Gurney, Mr.

Resigned
Apple Tree Cottage, AmberleyBN18 9LX
Secretary
Appointed 19 Sept 2001
Resigned 31 Dec 2011

STEDMAN, David Gurney

Resigned
26 Mint Street, GodalmingGU7 1HD
Secretary
Appointed N/A
Resigned 04 Mar 1999

WOODCOCK, Gary John

Resigned
5 Badgers Glade, ReadingRG7 3RQ
Secretary
Appointed 04 Mar 1999
Resigned 28 Sept 2000

DALTON, William John Harling

Resigned
Floor Clifton House, BasingstokeRG21 7JE
Born June 1962
Director
Appointed 09 Jan 2017
Resigned 05 Aug 2019

FARBROTHER, Gerald Alistair David

Resigned
Field Cottage, WinchesterSO21 3LS
Born November 1945
Director
Appointed N/A
Resigned 16 Jun 2005

GRAHAM-SMITH, David

Resigned
Hartford House, Hartley WintneyRG27 8AG
Born July 1944
Director
Appointed 01 Sept 2011
Resigned 22 Oct 2012

GREEN, John Maurice

Resigned
11 Portesbery Road, CamberleyGU15 3TA
Born July 1958
Director
Appointed 28 Apr 1995
Resigned 27 Jul 2001

HAYSOM, Timothy James

Resigned
8 Royal Gate Apartments, LondonE9 7TT
Born September 1966
Director
Appointed 18 Apr 2006
Resigned 27 Nov 2006

HENDERSON, Stephen Norman

Resigned
5 Oast House Crescent, FarnhamGU9 0NP
Born July 1949
Director
Appointed N/A
Resigned 28 Feb 1997

HODNETT, Kathryn Maria Jane

Resigned
35 Wesley Road, WinchesterSO23 7PX
Born January 1963
Director
Appointed 31 Aug 2001
Resigned 31 Dec 2002

LEVIN, Lindsay Caroline

Resigned
Floor Clifton House, BasingstokeRG21 7JE
Born July 1963
Director
Appointed N/A
Resigned 29 Mar 2024

MEE, Patrick Joseph

Resigned
203 St Patricks Road South, Lytham St AnnesFY8 1LG
Born October 1965
Director
Appointed 07 May 2002
Resigned 31 Jul 2003

MEE, Patrick

Resigned
33 Hollybush Road, Kingston Upon ThamesKT2 5SD
Born October 1965
Director
Appointed 27 Jun 1996
Resigned 04 Nov 1999

MOED, David Daniel

Resigned
8 Hart Grove, LondonW5 3NB
Born February 1956
Director
Appointed 04 May 2007
Resigned 30 May 2009

O'BRIEN, Peter Andrew

Resigned
2 Bromham Road, RiddenhamMK40 4AF
Born November 1960
Director
Appointed 01 Dec 1999
Resigned 09 Apr 2002

PEARMAN, Irene Mary

Resigned
Floor Clifton House, BasingstokeRG21 7JE
Born August 1961
Director
Appointed 01 Dec 2014
Resigned 09 Jan 2017

SMITH, Amanda Helen

Resigned
Floor Clifton House, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 05 Aug 2019
Resigned 29 Mar 2024

WHITE, Jonathan Peter

Resigned
36 Eaton Drive, Kingston Upon ThamesKT2 7QT
Born November 1965
Director
Appointed 16 Sept 2004
Resigned 25 Sept 2006

WHITE, Peter John Richard

Resigned
Whitewater Lodge, ReadingRG7 1XU
Born August 1938
Director
Appointed N/A
Resigned 30 Jun 1997

WILLIS, David Clive Henderson

Resigned
Fenwood Carlton Road, BordonGU35 8JT
Born March 1952
Director
Appointed N/A
Resigned 21 Apr 1995

WOODCOCK, Gary John

Resigned
5 Badgers Glade, ReadingRG7 3RQ
Born November 1960
Director
Appointed 01 Apr 1997
Resigned 28 Sept 2000

Persons with significant control

3

2 Active
1 Ceased

Jonathan Peter White

Active
Oak Lea, Riley Lane, BasingstokeRG24 7DH
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Mar 2024

Mrs Nicola Noboa

Active
Oak Lea, Riley Lane, BasingstokeRG24 7DH
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Mar 2024
Bunnian Place, BasingstokeRG21 7JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2016
Ceased 29 Mar 2024
Fundings
Financials
Latest Activities

Filing History

278

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
18 April 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 April 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 April 2024
MR05Certification of Charge
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
4 April 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 March 2024
SH19Statement of Capital
Resolution
27 March 2024
RESOLUTIONSResolutions
Legacy
27 March 2024
CAP-SSCAP-SS
Legacy
27 March 2024
SH20SH20
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Memorandum Articles
14 February 2020
MAMA
Resolution
14 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Legacy
31 October 2012
MG01MG01
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Medium
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Medium
29 November 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
12 April 2006
AUDAUD
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
288cChange of Particulars
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288cChange of Particulars
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
4 November 2003
288cChange of Particulars
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
403aParticulars of Charge Subject to s859A
Legacy
28 November 2002
403aParticulars of Charge Subject to s859A
Legacy
28 November 2002
403aParticulars of Charge Subject to s859A
Legacy
28 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
18 October 2001
288cChange of Particulars
Legacy
18 October 2001
288cChange of Particulars
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
403aParticulars of Charge Subject to s859A
Legacy
14 November 2000
403aParticulars of Charge Subject to s859A
Legacy
14 November 2000
403aParticulars of Charge Subject to s859A
Legacy
14 November 2000
403aParticulars of Charge Subject to s859A
Legacy
14 November 2000
403aParticulars of Charge Subject to s859A
Legacy
14 November 2000
403aParticulars of Charge Subject to s859A
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Resolution
3 December 1999
RESOLUTIONSResolutions
Miscellaneous
30 November 1999
MISCMISC
Legacy
16 November 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
12 February 1998
AUDAUD
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
5 August 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Auditors Resignation Company
11 December 1995
AUDAUD
Legacy
1 December 1995
288288
Auditors Resignation Company
12 September 1995
AUDAUD
Auditors Resignation Company
12 September 1995
AUDAUD
Auditors Resignation Company
12 September 1995
AUDAUD
Legacy
4 August 1995
288288
Legacy
26 May 1995
288288
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
22 September 1994
403aParticulars of Charge Subject to s859A
Legacy
28 April 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Legacy
23 March 1994
395Particulars of Mortgage or Charge
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Auditors Resignation Company
17 July 1992
AUDAUD
Resolution
25 March 1992
RESOLUTIONSResolutions
Memorandum Articles
17 March 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
7 February 1992
400400
Legacy
13 January 1992
288288
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
13 December 1991
395Particulars of Mortgage or Charge
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
10 October 1991
395Particulars of Mortgage or Charge
Legacy
25 July 1991
395Particulars of Mortgage or Charge
Memorandum Articles
28 June 1991
MEM/ARTSMEM/ARTS
Resolution
28 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Legacy
23 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Legacy
26 July 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
28 October 1988
288288
Legacy
20 September 1988
288288
Legacy
23 June 1988
288288
Legacy
11 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
15 October 1987
288288
Legacy
13 February 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
16 February 1948
MISCMISC