Background WavePink WaveYellow Wave

CATERPILLAR (U.K.) LIMITED (00484783)

CATERPILLAR (U.K.) LIMITED (00484783) is an active UK company. incorporated on 27 July 1950. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 3 other business activities. CATERPILLAR (U.K.) LIMITED has been registered for 75 years. Current directors include MARCO, Nicolas, MAW, Jason, WALKER, Robert and 1 others.

Company Number
00484783
Status
active
Type
ltd
Incorporated
27 July 1950
Age
75 years
Address
Peckleton Lane, Leicester, LE9 9JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MARCO, Nicolas, MAW, Jason, WALKER, Robert, WHEELER, Steven David
SIC Codes
25990, 28220, 28921, 28922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERPILLAR (U.K.) LIMITED

CATERPILLAR (U.K.) LIMITED is an active company incorporated on 27 July 1950 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 3 other business activities. CATERPILLAR (U.K.) LIMITED was registered 75 years ago.(SIC: 25990, 28220, 28921, 28922)

Status

active

Active since 75 years ago

Company No

00484783

LTD Company

Age

75 Years

Incorporated 27 July 1950

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 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

CATERPILLAR TRACTOR CO.LIMITED
From: 27 July 1950To: 21 July 1986
Contact
Address

Peckleton Lane Desford Leicester, LE9 9JT,

Timeline

25 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Jul 50
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Oct 14
Funding Round
Sept 16
Capital Update
Oct 16
Funding Round
Oct 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MARCO, Nicolas

Active
Peckleton Lane, LeicesterLE9 9JT
Born February 1979
Director
Appointed 28 Feb 2025

MAW, Jason

Active
Peckleton Lane, LeicesterLE9 9JT
Born March 1975
Director
Appointed 01 Oct 2023

WALKER, Robert

Active
Peckleton Lane, LeicesterLE9 9JT
Born January 1975
Director
Appointed 30 Nov 2024

WHEELER, Steven David

Active
Peckleton Lane, LeicesterLE9 9JT
Born August 1968
Director
Appointed 16 Mar 2009

DEASON, Johanna Elizabeth

Resigned
Peckleton Lane, LeicesterLE9 9JT
Secretary
Appointed 01 Feb 2018
Resigned 29 Aug 2019

DICKSON, Tom

Resigned
Old Glenarm Road, LarneBT40 1EJ
Secretary
Appointed 27 Apr 2022
Resigned 31 Dec 2022

FERGUSON, George Graham

Resigned
2 Hollies Close, ThurlastonLE9 7TU
Secretary
Appointed N/A
Resigned 13 Jun 1994

JOHNSTON, Alastair Blakeley

Resigned
28 Main Street, NuneatonCV13 0JW
Secretary
Appointed 13 Jun 1994
Resigned 20 Oct 2005

MORENO PRIETO, Natalia

Resigned
Eastfield, PeterboroughPE1 5FQ
Secretary
Appointed 15 Jan 2023
Resigned 20 Mar 2026

NICHOLLS, Janette Margaret

Resigned
Eastfield, PeterboroughPE1 5NA
Secretary
Appointed 20 Oct 2005
Resigned 31 Jan 2018

WAHIWALA, Manohar Singh

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 22 May 2020
Resigned 27 Apr 2022

BRINEMAN, Bruce Winston

Resigned
35 Castlereagh, BillinghamTS22 5QF
Born October 1966
Director
Appointed 01 Jun 2006
Resigned 01 Nov 2007

BURROUGHS, Nigel John

Resigned
Eastfield, PeterboroughPE1 5NA
Born July 1964
Director
Appointed 16 Mar 2009
Resigned 31 Jan 2021

CANNING, Timothy

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born October 1971
Director
Appointed 04 Sept 2018
Resigned 28 Jun 2023

COOPER, Richard Allen

Resigned
34 Highbury, Newcastle Upon TyneNE2 3EA
Born July 1950
Director
Appointed 19 Aug 2003
Resigned 31 Dec 2008

DROOGLEEVER FORTOYN, Robert

Resigned
Chemin De Mediere Imm. Val Fleuri, 1936 Verbier
Born March 1962
Director
Appointed 01 Jan 2009
Resigned 01 Dec 2013

DUJARDIN, Jacques R

Resigned
8 Oaks Way, LeicesterLE2 2HR
Born November 1939
Director
Appointed N/A
Resigned 01 Jun 1992

FERGUSON, George Graham

Resigned
2 Hollies Close, ThurlastonLE9 7TU
Born August 1942
Director
Appointed 20 Dec 1991
Resigned 01 Jun 1992

FISCHBACH, Roger

Resigned
4405 City Of Oaks Wynd, Raleigh27612
Born May 1941
Director
Appointed N/A
Resigned 14 Dec 2001

FISHWICK, Robert John

Resigned
The Wilderness, SunderlandSR2 0NW
Born August 1950
Director
Appointed 05 Jan 2001
Resigned 06 Oct 2008

GODELAINE, Silvana Cecconello

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born February 1958
Director
Appointed 01 Jul 2014
Resigned 01 Mar 2020

GUILFORD, Jerome Othello

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born September 1966
Director
Appointed 01 Mar 2020
Resigned 30 Nov 2024

HANDLEY, Philip Leslie James

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born May 1961
Director
Appointed 01 Aug 2009
Resigned 01 Sept 2018

HENRICKS, Gwenne Anne

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born November 1957
Director
Appointed 07 Dec 2009
Resigned 15 Mar 2013

JENKINS, Allan Haydn

Resigned
22 Elm Tree Avenue, GlenfieldLE3 8QA
Born June 1950
Director
Appointed 05 Jan 2001
Resigned 10 Oct 2005

LEPINE, Eric

Resigned
18 Reef House Knots Landing, HartlepoolTS24 0XT
Born April 1963
Director
Appointed 01 Nov 2007
Resigned 31 Jul 2009

MEDDOWS-SMITH, Colin James

Resigned
Millstone House, MowsleyLE17 6NT
Born January 1943
Director
Appointed 07 Feb 1992
Resigned 30 Mar 2005

PARSONS, Giles Anthony

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born May 1955
Director
Appointed 16 Mar 2009
Resigned 31 Jul 2018

REYNOLDS, William James Leighton

Resigned
Stow Inn, HuntingdonPE28 0TN
Born April 1969
Director
Appointed 16 Mar 2009
Resigned 31 May 2012

ROSS, Paul Joseph

Resigned
151 Manthorpe Road, GranthamNG31 8DH
Born November 1961
Director
Appointed 05 Jan 2001
Resigned 21 Aug 2009

SWAN, Jerry Lynn

Resigned
8 Oaksway, OadbyLE2 2HR
Born August 1942
Director
Appointed 07 Feb 1992
Resigned 29 Oct 1996

TATE, Larry Charles

Resigned
Abbey View, DurhamDH1 4QP
Born March 1955
Director
Appointed 05 Aug 1999
Resigned 09 Jun 2003

UTLEY, Tana Leigh

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born July 1963
Director
Appointed 15 Mar 2013
Resigned 01 Oct 2013

WATERS, James David

Resigned
15 Gipsy Lane, LeicesterLE7 7SA
Born February 1958
Director
Appointed 29 Oct 1996
Resigned 09 Jun 2003

ZADUCK, Kelly Anne Leman

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born March 1976
Director
Appointed 31 Jan 2021
Resigned 28 Feb 2025

Persons with significant control

1

Caterpillar Uk Holdings Limited

Active
Peckleton Lane, DesfordLE9 9JT

Nature of Control

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

Filing History

234

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Memorandum Articles
30 November 2023
MAMA
Resolution
30 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Legacy
10 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2016
SH19Statement of Capital
Legacy
10 October 2016
CAP-SSCAP-SS
Resolution
10 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Move Registers To Sail Company
6 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Statement Of Affairs
9 December 2008
SASA
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Resolution
9 December 2008
RESOLUTIONSResolutions
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
9 December 2008
123Notice of Increase in Nominal Capital
Resolution
9 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
23 December 2005
MEM/ARTSMEM/ARTS
Legacy
23 December 2005
88(2)R88(2)R
Legacy
23 December 2005
123Notice of Increase in Nominal Capital
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
11 January 2002
123Notice of Increase in Nominal Capital
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
244244
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 May 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
244244
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Resolution
14 August 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
23 December 1996
225Change of Accounting Reference Date
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
15 November 1996
MEM/ARTSMEM/ARTS
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
88(2)R88(2)R
Legacy
15 November 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
26 June 1992
288288
Legacy
15 June 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
31 January 1992
288288
Legacy
16 December 1991
363aAnnual Return
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
29 August 1990
225(1)225(1)
Legacy
9 March 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
21 November 1989
363363
Legacy
21 November 1989
288288
Legacy
9 November 1989
288288
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
363363
Legacy
29 June 1987
288288
Legacy
22 June 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
288288
Certificate Change Of Name Company
21 July 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Accounts With Made Up Date
29 May 1985
AAAnnual Accounts
Accounts With Made Up Date
28 July 1984
AAAnnual Accounts
Accounts With Made Up Date
22 July 1983
AAAnnual Accounts
Accounts With Made Up Date
13 July 1982
AAAnnual Accounts
Accounts With Made Up Date
14 June 1981
AAAnnual Accounts
Accounts With Made Up Date
12 August 1980
AAAnnual Accounts
Accounts With Made Up Date
1 August 1979
AAAnnual Accounts
Accounts With Made Up Date
8 August 1978
AAAnnual Accounts
Accounts With Made Up Date
19 August 1977
AAAnnual Accounts
Accounts With Made Up Date
8 November 1976
AAAnnual Accounts
Accounts With Made Up Date
1 August 1975
AAAnnual Accounts
Accounts With Made Up Date
4 June 1974
AAAnnual Accounts
Incorporation Company
27 July 1950
NEWINCIncorporation
Miscellaneous
27 July 1950
MISCMISC