Background WavePink WaveYellow Wave

CHATFIELDS LIMITED (00465793)

CHATFIELDS LIMITED (00465793) is an active UK company. incorporated on 16 March 1949. 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. CHATFIELDS LIMITED has been registered for 77 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil and 1 others.

Company Number
00465793
Status
active
Type
ltd
Incorporated
16 March 1949
Age
77 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

CHATFIELDS LIMITED

CHATFIELDS LIMITED is an active company incorporated on 16 March 1949 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. CHATFIELDS LIMITED was registered 77 years ago.(SIC: 45111, 45112)

Status

active

Active since 77 years ago

Company No

00465793

LTD Company

Age

77 Years

Incorporated 16 March 1949

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 20 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

C D BRAMALL MOTORS LIMITED
From: 23 November 2000To: 19 December 2012
SANDERSON DEALERSHIPS LIMITED
From: 31 December 1993To: 23 November 2000
C.D.BRAMALL (WOLVERHAMPTON) LIMITED
From: 30 June 1986To: 31 December 1993
BRISTOL STREET MOTORS (WOLVERHAMPTON) LIMITED
From: 16 March 1949To: 30 June 1986
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: 16 March 1949To: 16 March 2026
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jun 11
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
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
Director Joined
Sept 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 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 December 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

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

GREGSON, Robin Anthony

Resigned
2 Lakeside, KeighleyBD20 5UY
Born July 1960
Director
Appointed 02 Jan 2002
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 25 Jun 2011
Resigned 31 Mar 2019

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 13 Jul 1993
Resigned 26 Feb 2004

SYKES, Hilary Claire

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

WHEELER, Derek John

Resigned
7 Elviron Drive Redhouse Road, WolverhamptonWV6 8SZ
Born August 1940
Director
Appointed N/A
Resigned 31 Dec 1993

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

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

264

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
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
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
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
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
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
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
18 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
3 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
Certificate Change Of Name Company
19 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 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
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination 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
12 December 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
155(6)a155(6)a
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
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
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
12 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
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Resolution
28 June 2002
RESOLUTIONSResolutions
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
21 June 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
403b403b
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
14 August 2001
287Change of Registered Office
Legacy
18 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
28 September 2000
403b403b
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
26 July 1997
395Particulars of Mortgage or Charge
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Resolution
12 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
17 August 1993
288288
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
14 September 1991
403aParticulars of Charge Subject to s859A
Legacy
14 September 1991
403aParticulars of Charge Subject to s859A
Legacy
23 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Resolution
14 May 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
14 May 1991
287Change of Registered Office
Auditors Resignation Company
14 May 1991
AUDAUD
Legacy
14 May 1991
155(6)a155(6)a
Legacy
14 May 1991
225(1)225(1)
Resolution
4 May 1991
RESOLUTIONSResolutions
Legacy
3 May 1991
395Particulars of Mortgage or Charge
Legacy
3 May 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
25 August 1990
395Particulars of Mortgage or Charge
Legacy
15 August 1990
395Particulars of Mortgage or Charge
Resolution
9 August 1990
RESOLUTIONSResolutions
Legacy
9 August 1990
155(6)a155(6)a
Resolution
8 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Accounts With Made Up Date
10 January 1990
AAAnnual Accounts
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
24 November 1989
363363
Legacy
17 October 1989
288288
Legacy
25 July 1989
288288
Legacy
22 February 1989
225(2)225(2)
Legacy
5 January 1989
288288
Legacy
26 October 1988
288288
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Auditors Resignation Company
28 January 1988
AUDAUD
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
27 May 1987
395Particulars of Mortgage or Charge
Legacy
17 April 1987
403aParticulars of Charge Subject to s859A
Resolution
7 March 1987
RESOLUTIONSResolutions
Memorandum Articles
7 March 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Legacy
12 July 1986
288288
Legacy
12 July 1986
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
30 June 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
31 October 1985
AAAnnual Accounts
Accounts With Made Up Date
31 October 1984
AAAnnual Accounts
Accounts With Made Up Date
8 December 1983
AAAnnual Accounts
Accounts With Made Up Date
4 December 1982
AAAnnual Accounts
Accounts With Made Up Date
3 December 1981
AAAnnual Accounts
Accounts With Made Up Date
12 November 1980
AAAnnual Accounts
Accounts With Made Up Date
7 November 1979
AAAnnual Accounts
Accounts With Made Up Date
15 December 1978
AAAnnual Accounts
Accounts With Made Up Date
9 January 1978
AAAnnual Accounts
Accounts With Made Up Date
13 January 1977
AAAnnual Accounts
Accounts With Made Up Date
31 December 1974
AAAnnual Accounts
Certificate Change Of Name Company
14 July 1971
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 July 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 March 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 March 1949
MISCMISC