Background WavePink WaveYellow Wave

DAWSONGROUP UK LIMITED (00453519)

DAWSONGROUP UK LIMITED (00453519) is an active UK company. incorporated on 3 May 1948. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAWSONGROUP UK LIMITED has been registered for 77 years. Current directors include COLEMAN, Anthony, KENT, Lucinda Anne.

Company Number
00453519
Status
active
Type
ltd
Incorporated
3 May 1948
Age
77 years
Address
Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLEMAN, Anthony, KENT, Lucinda Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSONGROUP UK LIMITED

DAWSONGROUP UK LIMITED is an active company incorporated on 3 May 1948 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAWSONGROUP UK LIMITED was registered 77 years ago.(SIC: 74990)

Status

active

Active since 77 years ago

Company No

00453519

LTD Company

Age

77 Years

Incorporated 3 May 1948

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

DAWSONRENTALS LIMITED
From: 5 October 1990To: 11 April 2018
DAWSONRENTALS TRUCK AND TRAILER HIRE LIMITED
From: 11 March 1987To: 5 October 1990
DAWSONRENTALS (TRUCK HIRE) LIMITED
From: 3 May 1948To: 11 March 1987
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Aug 13
Funding Round
Jan 16
Director Left
Sept 16
Loan Cleared
Jul 24
Director Left
Nov 24
Director Joined
Apr 25
Loan Secured
Jul 25
Director Left
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Apr 2014

COLEMAN, Anthony

Active
Delaware Drive, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 01 Jan 2006

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Born September 1969
Director
Appointed 03 Apr 2025

COLEMAN, Anthony

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Jul 2002
Resigned 31 Mar 2014

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2002

SHEARS, Brian Robert

Resigned
2 Belvoir Avenue, Milton KeynesMK4 2AB
Secretary
Appointed 01 Apr 1994
Resigned 30 Jun 2000

WILLIS, Michael Haydn Allen

Resigned
9 Towcester Road, TowcesterNN12 8XU
Secretary
Appointed N/A
Resigned 31 Mar 1994

BENHAM, Roderick Peter

Resigned
47 Magenta Close, Milton KeynesMK2 3NE
Born April 1958
Director
Appointed N/A
Resigned 26 Jan 1994

COOPER, Alan

Resigned
Woodrigg House, 16 Stoneleigh Gate, YorkYO26 8HG
Born December 1946
Director
Appointed 01 May 1998
Resigned 14 Mar 2000

CURZON, Christopher Colin

Resigned
Carrick House, NottinghamNG25 0SD
Born December 1958
Director
Appointed N/A
Resigned 22 Dec 1995

DAWSON, Peter Michael

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born September 1938
Director
Appointed 14 Mar 2000
Resigned 05 Nov 2024

DAWSON, Peter Michael

Resigned
Guiting Grange, CheltenhamGL54 5UD
Born September 1938
Director
Appointed N/A
Resigned 17 Mar 1994

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Born December 1950
Director
Appointed N/A
Resigned 31 Dec 2005

GOWANS, Martin Derek

Resigned
Eden Lodge, Stoke-On-TrentST9 9NA
Born October 1949
Director
Appointed 22 Nov 1993
Resigned 22 Dec 1997

HOWARD, Geoffrey Keith

Resigned
16 Wheathill Close, Leamington SpaCV32 6PL
Born August 1954
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2003

HOWARD, Geoffrey Keith

Resigned
16 Wheathill Close, Leamington SpaCV32 6PL
Born August 1954
Director
Appointed N/A
Resigned 22 Dec 1997

KELLY, Paul Jonathan

Resigned
6 Cheviot Close, Leighton BuzzardLU7 2UL
Born January 1955
Director
Appointed 22 Nov 1993
Resigned 14 Mar 2000

MILLER, Stephen James

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2026

MILLER, Stephen

Resigned
1 Newmans Close, BanburyOX17 2BX
Born April 1965
Director
Appointed 22 Nov 1993
Resigned 14 Mar 2000

O'REILLY, Adrian Joseph Peter

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born June 1964
Director
Appointed 01 Apr 1996
Resigned 14 Mar 2000

SAINTHOUSE, Paul David

Resigned
12 Lochy Drive, Leighton BuzzardLU7 7XY
Born August 1967
Director
Appointed 01 Jan 1997
Resigned 14 Mar 2000

SANDELL, Dennis James

Resigned
28 Christie Close, Newport PagnellMK16 8RU
Born February 1947
Director
Appointed 14 Jul 1994
Resigned 31 Oct 1995

SANSOME, Christopher John

Resigned
Ivy Lane Cottage 5 Ivy Lane, Leighton BuzzardLU7 0JT
Born June 1965
Director
Appointed 01 Apr 1996
Resigned 02 Sept 1998

TAYLOR, Frank

Resigned
Cefn Farm Saron, DenbighLL16 4TU
Born July 1939
Director
Appointed N/A
Resigned 22 Jul 1999

WILLIAMS, Michael John

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born December 1947
Director
Appointed N/A
Resigned 15 Sept 2016

Persons with significant control

1

Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

280

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
6 August 2025
MAMA
Resolution
6 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Resolution
11 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Statement Of Affairs
19 April 2000
SASA
Legacy
4 April 2000
88(2)R88(2)R
Legacy
4 April 2000
88(2)R88(2)R
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
123Notice of Increase in Nominal Capital
Legacy
17 January 2000
403aParticulars of Charge Subject to s859A
Legacy
17 January 2000
403aParticulars of Charge Subject to s859A
Legacy
17 January 2000
403aParticulars of Charge Subject to s859A
Legacy
17 November 1999
288cChange of Particulars
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
403aParticulars of Charge Subject to s859A
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Resolution
9 March 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
288cChange of Particulars
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
11 January 1996
88(2)R88(2)R
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
123Notice of Increase in Nominal Capital
Legacy
2 January 1996
288288
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Legacy
3 November 1995
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Legacy
9 September 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Legacy
10 June 1995
395Particulars of Mortgage or Charge
Legacy
24 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Legacy
28 September 1994
395Particulars of Mortgage or Charge
Legacy
8 September 1994
395Particulars of Mortgage or Charge
Legacy
26 July 1994
288288
Legacy
25 June 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
4 June 1994
395Particulars of Mortgage or Charge
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Legacy
9 February 1994
288288
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
13 December 1993
395Particulars of Mortgage or Charge
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
21 September 1993
395Particulars of Mortgage or Charge
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
19 May 1993
395Particulars of Mortgage or Charge
Legacy
17 April 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1992
403b403b
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
17 September 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
3 August 1992
395Particulars of Mortgage or Charge
Legacy
20 June 1992
395Particulars of Mortgage or Charge
Legacy
16 June 1992
395Particulars of Mortgage or Charge
Legacy
21 May 1992
395Particulars of Mortgage or Charge
Legacy
4 April 1992
395Particulars of Mortgage or Charge
Legacy
7 March 1992
395Particulars of Mortgage or Charge
Legacy
13 February 1992
395Particulars of Mortgage or Charge
Legacy
22 November 1991
363b363b
Legacy
13 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
17 July 1991
288288
Legacy
2 May 1991
288288
Legacy
16 January 1991
287Change of Registered Office
Legacy
30 October 1990
363aAnnual Return
Resolution
15 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Certificate Change Of Name Company
4 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Dormant
3 November 1989
AAAnnual Accounts
Legacy
18 April 1989
288288
Legacy
3 March 1989
288288
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Legacy
26 October 1988
288288
Legacy
26 October 1988
363363
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
13 February 1988
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Resolution
4 November 1987
RESOLUTIONSResolutions
Legacy
4 November 1987
363363
Legacy
6 May 1987
288288
Certificate Change Of Name Company
11 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1987
GAZ(U)GAZ(U)
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Miscellaneous
3 May 1948
MISCMISC