Background WavePink WaveYellow Wave

BRITVIC SOFT DRINKS LIMITED (00517211)

BRITVIC SOFT DRINKS LIMITED (00517211) is an active UK company. incorporated on 16 March 1953. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (11070) and 1 other business activities. BRITVIC SOFT DRINKS LIMITED has been registered for 73 years. Current directors include BRINCK, Soren, BROWN, Jeremy Robert, DAVIES, Paul Thomas and 2 others.

Company Number
00517211
Status
active
Type
ltd
Incorporated
16 March 1953
Age
73 years
Address
Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
BRINCK, Soren, BROWN, Jeremy Robert, DAVIES, Paul Thomas, GUNNARSSON LUNDGREN, Anna Cecilia, SMETHERS, Thomas Michael
SIC Codes
11070, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITVIC SOFT DRINKS LIMITED

BRITVIC SOFT DRINKS LIMITED is an active company incorporated on 16 March 1953 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070) and 1 other business activity. BRITVIC SOFT DRINKS LIMITED was registered 73 years ago.(SIC: 11070, 46390)

Status

active

Active since 73 years ago

Company No

00517211

LTD Company

Age

73 Years

Incorporated 16 March 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

BRITVIC CORONA LIMITED
From: 13 March 1987To: 10 April 1989
BRITVIC SOFT DRINKS LIMITED
From: 8 October 1986To: 13 March 1987
CANADA DRY RAWLINGS LIMITED
From: 31 December 1981To: 8 October 1986
CANADA DRY (U.K) LIMITED
From: 16 March 1953To: 31 December 1981
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

, Britvic House, Broomfield Road, Chelmsford, Essex, CM1 1TU
From: 16 March 1953To: 22 April 2012
Timeline

42 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
Mar 53
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Jan 13
Director Left
Feb 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Aug 18
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BROWN, Jeremy Robert

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 18 Jan 2025

BRINCK, Soren

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born August 1974
Director
Appointed 18 Jan 2025

BROWN, Jeremy Robert

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born February 1972
Director
Appointed 18 Jan 2025

DAVIES, Paul Thomas

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1972
Director
Appointed 18 Jan 2025

GUNNARSSON LUNDGREN, Anna Cecilia

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born November 1973
Director
Appointed 18 Jan 2025

SMETHERS, Thomas Michael

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1973
Director
Appointed 18 Jan 2025

BUCKBY, David

Resigned
27 Coleridge Road, MaldonCM9 6DH
Secretary
Appointed 17 Jun 1999
Resigned 04 Jan 2005

MOORE, Judith

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 18 May 2023
Resigned 17 Jul 2023

OLIVER, Marcia Frances

Resigned
Horseguards Drive, MaidenheadSL6 1XL
Secretary
Appointed N/A
Resigned 17 Mar 1999

PRICE, Dewi Brychan John

Resigned
Laurel Cottage, LindfieldRH16 1XY
Secretary
Appointed 04 Jan 2005
Resigned 13 Sept 2010

SOLOMONS, Richard Leslie

Resigned
21 Lancaster Avenue, Hadley WoodEN4 0EP
Secretary
Appointed 17 Mar 1999
Resigned 17 Jun 1999

STOKER, Mollie

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 17 Jul 2023
Resigned 18 Jan 2025

THOMAS, Alexandra Clare

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 14 Sept 2012
Resigned 18 May 2023

THOMAS, Caroline Emma Roberts

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 13 Sept 2010
Resigned 14 Sept 2012

BARWELL, Matthew Robert

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1966
Director
Appointed 05 Feb 2014
Resigned 30 Jun 2023

BEANEY, Alan Raymond

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1962
Director
Appointed 01 Dec 2004
Resigned 01 Oct 2013

BOYD, James Charles Roger

Resigned
Hawthorn Lodge, Chalfont-St-PeterSL9 0HS
Born January 1947
Director
Appointed N/A
Resigned 06 Jan 2004

BROWN, Zareena

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1971
Director
Appointed 13 May 2020
Resigned 22 Sept 2021

DAVIES, Stephen John, Mr.

Resigned
Tessmorlands Frenches Green, DunmowCM6 3JU
Born August 1947
Director
Appointed N/A
Resigned 31 Dec 2003

DUCK, Jonathan Matthew

Resigned
Marlpool 60 Heybridge Lane, PrestburySK10 4ER
Born May 1961
Director
Appointed 22 Oct 1998
Resigned 24 Sept 1999

DUNN, Mathew James

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1974
Director
Appointed 25 Nov 2015
Resigned 31 Mar 2019

FROST, Douglas John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born November 1964
Director
Appointed 15 Nov 2004
Resigned 22 Jun 2018

GIBNEY, John Michael

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born July 1960
Director
Appointed 01 Jul 1999
Resigned 25 Nov 2015

GRAHAM, Richard Paul

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born August 1968
Director
Appointed 18 Oct 2013
Resigned 18 Jan 2025

HARRIS, Murray James

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born August 1965
Director
Appointed 31 Mar 2009
Resigned 18 Jan 2013

HARRISON, Malcolm Charles William

Resigned
Manor House, SwadlincoteDE12 7DB
Born March 1960
Director
Appointed 20 Sept 1999
Resigned 22 May 2000

HINCHLIFFE, Edward, Doctor

Resigned
Fourfold 28 Lodge Hill, Burton On TrentDE13 9HF
Born December 1955
Director
Appointed 15 Jul 1996
Resigned 23 Oct 1998

HOOPER, Clive Alastair

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born April 1964
Director
Appointed 05 Dec 2016
Resigned 31 Dec 2020

JONES, Trevor

Resigned
Bag End, CharlburyOX7 3QS
Born July 1947
Director
Appointed N/A
Resigned 10 Apr 1997

KAY, Stephen John

Resigned
Brading 9 St Albans Avenue, WeybridgeKT13 8EW
Born June 1954
Director
Appointed 29 Jun 1995
Resigned 06 Sept 1996

LITHERLAND, Peter Simon

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1964
Director
Appointed 27 Oct 2011
Resigned 18 Jan 2025

MARSDEN, Andrew Charles

Resigned
3 Nunns Close, CoggeshallCO6 1AN
Born September 1956
Director
Appointed 10 Mar 1997
Resigned 01 Aug 2007

MOODY, Paul Stephen

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born June 1957
Director
Appointed 01 Jun 1998
Resigned 26 Feb 2013

NAPIER, Rebecca

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1980
Director
Appointed 05 Sept 2023
Resigned 18 Jan 2025

NORTH, Richard Conway

Resigned
8 St Simon's Avenue, LondonSW15 6DU
Born January 1950
Director
Appointed 01 Mar 1996
Resigned 30 Sept 2004

Persons with significant control

1

Breakspear Way, Hemel HempsteadHP2 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

275

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Full
12 April 2019
AAMDAAMD
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
288cChange of Particulars
Legacy
10 March 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363aAnnual Return
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288cChange of Particulars
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
88(2)R88(2)R
Legacy
3 May 2005
123Notice of Increase in Nominal Capital
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
18 May 2004
288cChange of Particulars
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 April 2003
AAAnnual Accounts
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
17 April 2002
288cChange of Particulars
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
30 June 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 June 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288cChange of Particulars
Legacy
27 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
13 July 1998
AAAnnual Accounts
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1997
AAAnnual Accounts
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363aAnnual Return
Legacy
3 March 1997
288cChange of Particulars
Legacy
24 September 1996
288288
Legacy
15 August 1996
288288
Legacy
15 July 1996
288288
Accounts With Accounts Type Full Group
1 July 1996
AAAnnual Accounts
Legacy
27 March 1996
363x363x
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
8 August 1995
288288
Accounts With Accounts Type Full Group
6 July 1995
AAAnnual Accounts
Legacy
1 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 July 1994
AAAnnual Accounts
Legacy
11 March 1994
363x363x
Accounts With Accounts Type Full Group
23 June 1993
AAAnnual Accounts
Legacy
4 March 1993
363b363b
Legacy
13 January 1993
288288
Legacy
21 September 1992
288288
Accounts With Accounts Type Full Group
23 July 1992
AAAnnual Accounts
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Legacy
6 March 1991
363aAnnual Return
Legacy
29 October 1990
288288
Accounts With Accounts Type Full Group
10 July 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Legacy
2 March 1990
363363
Legacy
26 February 1990
288288
Legacy
18 January 1990
288288
Legacy
17 November 1989
288288
Legacy
16 November 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Legacy
16 October 1989
288288
Accounts With Accounts Type Full Group
7 July 1989
AAAnnual Accounts
Legacy
25 May 1989
288288
Legacy
10 May 1989
288288
Certificate Change Of Name Company
7 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1989
288288
Legacy
23 March 1989
288288
Legacy
9 March 1989
288288
Legacy
2 March 1989
363363
Legacy
2 September 1988
PUC 2PUC 2
Legacy
16 August 1988
288288
Accounts With Accounts Type Full Group
9 August 1988
AAAnnual Accounts
Resolution
8 August 1988
RESOLUTIONSResolutions
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
8 August 1988
123Notice of Increase in Nominal Capital
Legacy
16 May 1988
288288
Legacy
27 April 1988
288288
Legacy
22 March 1988
363363
Legacy
24 August 1987
288288
Legacy
23 March 1987
288288
Legacy
14 March 1987
288288
Certificate Change Of Name Company
13 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1987
288288
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
25 October 1986
288288
Certificate Change Of Name Company
8 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1986
287Change of Registered Office
Legacy
6 October 1986
288288
Legacy
10 September 1986
288288
Legacy
3 September 1986
288288
Accounts With Made Up Date
26 February 1986
AAAnnual Accounts
Accounts With Made Up Date
18 September 1985
AAAnnual Accounts
Accounts With Made Up Date
4 October 1984
AAAnnual Accounts
Legacy
15 March 1983
363363
Accounts With Made Up Date
15 March 1983
AAAnnual Accounts
Legacy
5 March 1982
363363
Accounts With Made Up Date
5 March 1982
AAAnnual Accounts
Certificate Change Of Name Company
16 October 1981
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 March 1981
AAAnnual Accounts
Accounts With Made Up Date
23 February 1980
AAAnnual Accounts
Accounts With Made Up Date
2 March 1979
AAAnnual Accounts
Accounts With Made Up Date
24 February 1978
AAAnnual Accounts
Accounts With Made Up Date
28 February 1975
AAAnnual Accounts
Accounts With Made Up Date
26 February 1974
AAAnnual Accounts
Legacy
22 June 1970
287Change of Registered Office
Certificate Change Of Name Company
10 May 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 March 1953
MISCMISC
Incorporation Company
16 March 1953
NEWINCIncorporation