Background WavePink WaveYellow Wave

BELVOIR FOODS LIMITED (00535219)

BELVOIR FOODS LIMITED (00535219) is an active UK company. incorporated on 1 July 1954. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BELVOIR FOODS LIMITED has been registered for 71 years. Current directors include FERNANDES SIQUEIRA, Ivan, Mr., SANTOS SILVA, Eduardo.

Company Number
00535219
Status
active
Type
ltd
Incorporated
1 July 1954
Age
71 years
Address
First Floor Belmont House, Uxbridge, UB8 1HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERNANDES SIQUEIRA, Ivan, Mr., SANTOS SILVA, Eduardo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVOIR FOODS LIMITED

BELVOIR FOODS LIMITED is an active company incorporated on 1 July 1954 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BELVOIR FOODS LIMITED was registered 71 years ago.(SIC: 99999)

Status

active

Active since 71 years ago

Company No

00535219

LTD Company

Age

71 Years

Incorporated 1 July 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PILGRIM'S UK LAMB LTD.
From: 6 April 2022To: 27 April 2022
BELVOIR FOODS LIMITED
From: 2 May 1990To: 6 April 2022
BELVOIR BACON COMPANY LIMITED(THE)
From: 1 July 1954To: 2 May 1990
Contact
Address

First Floor Belmont House Belmont Road Uxbridge, UB8 1HE,

Previous Addresses

Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA
From: 1 July 1954To: 30 June 2025
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Capital Update
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Dec 19
Owner Exit
Aug 21
Director Joined
Mar 22
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FERNANDES SIQUEIRA, Ivan, Mr.

Active
Belmont House, UxbridgeUB8 1HE
Born September 1976
Director
Appointed 28 Feb 2022

SANTOS SILVA, Eduardo

Active
Belmont House, UxbridgeUB8 1HE
Born October 1978
Director
Appointed 10 Sept 2025

BURTON, Nicholas Robert

Resigned
Flat 34 Hapenny Bridge Way, HullHU9 1HD
Secretary
Appointed 30 Oct 1998
Resigned 25 Jun 2000

CHAPMAN, Anthony

Resigned
47 Queen Street, NorthamptonNN7 4RA
Secretary
Appointed 26 Jun 1999
Resigned 19 Jul 2001

DEARDEN, Philip John

Resigned
14 Aviemore Drive, WarringtonWA2 0TQ
Secretary
Appointed 12 Feb 1995
Resigned 01 Jun 1995

GREEN, John Barry

Resigned
15 Church Lane, Kings LynnPE31 6RZ
Secretary
Appointed 28 Oct 1997
Resigned 30 Oct 1998

JENSEN, Herluf

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Secretary
Appointed 28 Sept 2007
Resigned 09 Mar 2016

NORGAARD, Soren Borup

Resigned
6 Blackdown Hall, Leamington SpaCV32 6RD
Secretary
Appointed 04 Aug 2005
Resigned 27 Nov 2006

PARRY, John Martin

Resigned
4 The Coppice, IlkleyLS29 0EZ
Secretary
Appointed N/A
Resigned 31 May 1994

PEDERSEN, Morten Bryder

Resigned
4 Courtney Way, CambridgeCB4 2EE
Secretary
Appointed 27 Nov 2006
Resigned 28 Sept 2007

PLYTE, Mark Edward

Resigned
The Rides, PeterboroughPE6 9LR
Secretary
Appointed 19 Jul 2001
Resigned 04 Aug 2005

READER, Michael William

Resigned
33 Northvale Close, KenilworthCV8 2EN
Secretary
Appointed 03 Jun 1994
Resigned 19 Jul 1994

TERRY, Christopher Malcolm

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Secretary
Appointed 09 Mar 2016
Resigned 29 Jun 2017

WHITEFIELD, John William

Resigned
11 Cowper Road, Hemel HempsteadHP1 1PE
Secretary
Appointed 26 Sept 1994
Resigned 12 Dec 1994

WILLIAMS, Brian William

Resigned
16 Camelot Way, NorthamptonNN5 4BG
Secretary
Appointed 01 Jun 1995
Resigned 28 Oct 1997

ASH, Robert William

Resigned
Sicklesmere House, Bury St. EdmundsIP30 0BX
Born May 1943
Director
Appointed 26 Jan 1996
Resigned 28 Sept 1997

CHAPMAN, Anthony

Resigned
47 Queen Street, NorthamptonNN7 4RA
Born January 1953
Director
Appointed 22 Feb 1999
Resigned 19 Jul 2001

CRACKNELL, Andrew Michael James

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born December 1967
Director
Appointed 15 Feb 2019
Resigned 05 Dec 2019

CROZIER, Stephen James

Resigned
Manor House Farm, PrestleighBA4 4NJ
Born February 1962
Director
Appointed 04 Dec 2000
Resigned 01 Dec 2004

DALY, Bruce

Resigned
10 Heyes Park, NorthwichCW8 2AJ
Born June 1934
Director
Appointed N/A
Resigned 21 Jul 1992

DAVIES, Lyn Theodore

Resigned
Cheridene, BridgendCF31 3PA
Born February 1926
Director
Appointed N/A
Resigned 11 May 1994

DICKERSON, Gerald Anthony George

Resigned
Green Lodge 3 Sutton Road, Market HarboroughLE16 7HW
Born February 1940
Director
Appointed N/A
Resigned 06 Jan 1993

ELLSLEY, Peter James

Resigned
Naleek Church Lane, AylesburyHP18 0DF
Born June 1944
Director
Appointed N/A
Resigned 25 Aug 1992

ENEVOLDSEN, Flemming Nyenstad

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born October 1961
Director
Appointed 28 Jun 2012
Resigned 16 May 2013

FRANCIS, Stephen Ronald William

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born March 1961
Director
Appointed 29 Jun 2017
Resigned 05 Jun 2018

GLENNIE, Helen Margaret

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born April 1957
Director
Appointed 29 Jun 2017
Resigned 05 Feb 2018

HANSON, Leslie John

Resigned
4 Ashdale Park, North FerribyHU14 3AS
Born April 1945
Director
Appointed 22 Feb 1994
Resigned 28 Oct 1997

JAKOBSEN, Carsten Svejgaard

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born October 1945
Director
Appointed 28 Oct 1997
Resigned 03 Dec 2010

JENSEN, Herluf

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born November 1955
Director
Appointed 15 Aug 2005
Resigned 09 Mar 2016

KIDD, Derek

Resigned
Yew Cottage, SheningtonOX15 6NG
Born July 1942
Director
Appointed 05 Jan 1998
Resigned 04 Aug 2005

KIDD, Derek Fotheringham

Resigned
Kimberley Church Road, Burton On TrentDE13 9BE
Born July 1942
Director
Appointed 01 Sept 1992
Resigned 31 Mar 1997

KNUDSEN, Morten Schott, Mr.

Resigned
Belmont House, UxbridgeUB8 1HE
Born December 1970
Director
Appointed 20 Mar 2019
Resigned 05 Sept 2025

MOELGAARD, Tommy Bro

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born July 1969
Director
Appointed 07 Feb 2018
Resigned 15 Feb 2019

MOORE, Alan

Resigned
151 Crescent Road, CoalvilleLE67 2BF
Born September 1956
Director
Appointed N/A
Resigned 11 Feb 1994

MURRELLS, Steven Geoffrey

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born August 1965
Director
Appointed 03 Dec 2010
Resigned 28 Jun 2012

Persons with significant control

2

1 Active
1 Ceased
Belmont House, UxbridgeUB8 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2019
Warwick Technology Park, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

237

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2022
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Legacy
13 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2017
SH19Statement of Capital
Legacy
13 November 2017
CAP-SSCAP-SS
Resolution
13 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Resolution
20 July 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
287Change of Registered Office
Legacy
1 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
244244
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
244244
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
3 April 2003
AUDAUD
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
31 July 2002
244244
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
29 September 1998
AUDAUD
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
244244
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
11 November 1997
288aAppointment of Director or Secretary
Resolution
10 November 1997
RESOLUTIONSResolutions
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
21 December 1995
288288
Legacy
18 September 1995
225(1)225(1)
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
24 July 1995
288288
Legacy
3 July 1995
287Change of Registered Office
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
17 February 1995
288288
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Legacy
3 November 1994
288288
Legacy
1 November 1994
363b363b
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
28 June 1994
395Particulars of Mortgage or Charge
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Legacy
5 October 1992
363b363b
Legacy
13 July 1992
363aAnnual Return
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
5 February 1992
288288
Legacy
24 September 1991
363aAnnual Return
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
21 March 1991
403aParticulars of Charge Subject to s859A
Legacy
21 March 1991
403aParticulars of Charge Subject to s859A
Legacy
12 March 1991
155(6)a155(6)a
Legacy
11 March 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Resolution
15 May 1990
RESOLUTIONSResolutions
Auditors Resignation Company
15 May 1990
AUDAUD
Legacy
15 May 1990
287Change of Registered Office
Legacy
15 May 1990
288288
Legacy
15 May 1990
155(6)a155(6)a
Legacy
15 May 1990
288288
Legacy
15 May 1990
225(1)225(1)
Legacy
11 May 1990
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1990
395Particulars of Mortgage or Charge
Legacy
24 April 1990
395Particulars of Mortgage or Charge
Resolution
9 March 1990
RESOLUTIONSResolutions
Legacy
9 March 1990
288288
Legacy
24 January 1990
363363
Legacy
24 January 1990
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
18 February 1989
225(1)225(1)
Legacy
4 December 1988
288288
Legacy
8 February 1988
288288
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Legacy
20 November 1986
395Particulars of Mortgage or Charge