Background WavePink WaveYellow Wave

POUNDSTRETCHER LIMITED (00553014)

POUNDSTRETCHER LIMITED (00553014) is an active UK company. incorporated on 6 August 1955. with registered office in Leicestershire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. POUNDSTRETCHER LIMITED has been registered for 70 years.

Company Number
00553014
Status
active
Type
ltd
Incorporated
6 August 1955
Age
70 years
Address
Desford Lane, Leicestershire, LE9 2BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDSTRETCHER LIMITED

POUNDSTRETCHER LIMITED is an active company incorporated on 6 August 1955 with the registered office located in Leicestershire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. POUNDSTRETCHER LIMITED was registered 70 years ago.(SIC: 47190)

Status

active

Active since 70 years ago

Company No

00553014

LTD Company

Age

70 Years

Incorporated 6 August 1955

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2026
Period: 1 April 2024 - 28 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

BAKERS HOUSEHOLD STORES LIMITED
From: 6 August 1955To: 19 March 1991
Contact
Address

Desford Lane Kirby Muxloe Leicestershire, LE9 2BJ,

Previous Addresses

, Trident Business Park, Leeds Road, Huddersfield, HD2 1UA
From: 6 August 1955To: 8 April 2020
Timeline

52 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Left
May 10
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Aug 13
Director Left
Jan 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Dec 15
Loan Secured
Jan 16
Loan Cleared
Aug 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
May 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Nov 21
Owner Exit
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Loan Secured
Mar 26
0
Funding
41
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

328

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Memorandum Articles
13 March 2024
MAMA
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
4 November 2022
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 August 2022
CVA3CVA3
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 August 2021
CVA3CVA3
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Auditors Resignation Company
7 October 2020
AUDAUD
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 July 2020
CVA1CVA1
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Auditors Resignation Company
11 June 2013
AUDAUD
Auditors Resignation Company
10 June 2013
AUDAUD
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Legacy
2 February 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
3 September 2008
AUDAUD
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
27 March 2008
403b403b
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
24 January 2008
363aAnnual Return
Legacy
24 January 2008
88(2)R88(2)R
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
123Notice of Increase in Nominal Capital
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
16 August 2006
AAMDAAMD
Legacy
28 June 2006
363aAnnual Return
Legacy
15 June 2006
288cChange of Particulars
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
353a353a
Legacy
16 September 2004
287Change of Registered Office
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
225Change of Accounting Reference Date
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288cChange of Particulars
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
8 May 2000
403aParticulars of Charge Subject to s859A
Legacy
8 May 2000
403aParticulars of Charge Subject to s859A
Legacy
8 May 2000
403aParticulars of Charge Subject to s859A
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
363aAnnual Return
Certificate Capital Cancellation Share Premium Account
18 December 1998
CERT21CERT21
Court Order
18 December 1998
OCOC
Resolution
13 November 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
88(2)R88(2)R
Resolution
4 November 1998
RESOLUTIONSResolutions
Resolution
4 November 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
29 April 1998
287Change of Registered Office
Legacy
26 March 1998
403b403b
Legacy
9 February 1998
363aAnnual Return
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
363aAnnual Return
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288cChange of Particulars
Legacy
17 October 1996
288cChange of Particulars
Legacy
17 September 1996
403aParticulars of Charge Subject to s859A
Legacy
15 July 1996
288288
Legacy
5 July 1996
403aParticulars of Charge Subject to s859A
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
225(1)225(1)
Legacy
12 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
88(2)R88(2)R
Resolution
13 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
5 November 1994
288288
Legacy
11 October 1994
288288
Legacy
5 October 1994
288288
Legacy
24 August 1994
395Particulars of Mortgage or Charge
Legacy
22 July 1994
403aParticulars of Charge Subject to s859A
Legacy
22 July 1994
403b403b
Legacy
22 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Resolution
13 June 1994
RESOLUTIONSResolutions
Legacy
26 April 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
7 February 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
288288
Legacy
13 October 1993
288288
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
4 August 1993
288288
Legacy
17 June 1993
288288
Legacy
14 April 1993
287Change of Registered Office
Auditors Resignation Company
9 March 1993
AUDAUD
Legacy
29 January 1993
363b363b
Legacy
23 December 1992
288288
Legacy
15 December 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
25 June 1992
225(1)225(1)
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
10 April 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Memorandum Articles
1 February 1992
MEM/ARTSMEM/ARTS
Resolution
1 February 1992
RESOLUTIONSResolutions
Miscellaneous
29 January 1992
MISCMISC
Legacy
29 January 1992
363b363b
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
21 October 1991
288288
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
11 September 1991
225(1)225(1)
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
288288
Certificate Change Of Name Company
18 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1991
288288
Legacy
14 February 1991
363aAnnual Return
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Resolution
6 July 1990
RESOLUTIONSResolutions
Legacy
6 March 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
15 May 1989
155(6)b155(6)b
Legacy
15 May 1989
155(6)a155(6)a
Legacy
10 May 1989
395Particulars of Mortgage or Charge
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Legacy
14 April 1989
287Change of Registered Office
Legacy
14 April 1989
225(2)225(2)
Legacy
13 April 1989
122122
Resolution
13 April 1989
RESOLUTIONSResolutions
Resolution
13 April 1989
RESOLUTIONSResolutions
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
26 October 1988
288288
Legacy
4 October 1988
288288
Legacy
27 September 1988
288288
Legacy
21 March 1988
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
27 January 1988
288288
Legacy
13 November 1987
288288
Legacy
11 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Miscellaneous
6 August 1955
MISCMISC