Background WavePink WaveYellow Wave

RUBIX U.K. LIMITED (00569290)

RUBIX U.K. LIMITED (00569290) is an active UK company. incorporated on 23 July 1956. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. RUBIX U.K. LIMITED has been registered for 69 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
00569290
Status
active
Type
ltd
Incorporated
23 July 1956
Age
69 years
Address
Dakota House, Manchester, M22 0RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBIX U.K. LIMITED

RUBIX U.K. LIMITED is an active company incorporated on 23 July 1956 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. RUBIX U.K. LIMITED was registered 69 years ago.(SIC: 46690)

Status

active

Active since 69 years ago

Company No

00569290

LTD Company

Age

69 Years

Incorporated 23 July 1956

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 9 May 2025 (10 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

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BRAMMER UK LIMITED
From: 3 January 2007To: 1 September 2022
BSL BRAMMER LIMITED
From: 31 January 2005To: 3 January 2007
BSL LIMITED
From: 25 January 1990To: 31 January 2005
BEARING SERVICE LIMITED
From: 23 July 1956To: 25 January 1990
Contact
Address

Dakota House Concord Business Park Manchester, M22 0RR,

Previous Addresses

Claverton Court Claverton Road Wythenshawe Manchester M23 9NE
From: 23 July 1956To: 16 December 2019
Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Funding Round
Dec 10
Director Joined
Jun 11
Director Left
Jun 11
Capital Update
Dec 13
Director Left
Feb 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Feb 18
Loan Secured
Apr 18
Director Left
May 18
Loan Secured
Aug 18
Director Left
Sept 18
Funding Round
Dec 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Dec 21
Director Joined
Jan 22
Loan Secured
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Apr 24
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BOWRING, Richard

Active
Concord Business Park, ManchesterM22 0RR
Born December 1974
Director
Appointed 20 Feb 2023

MCGURK, Vincent Michael Benedict

Active
Concord Business Park, ManchesterM22 0RR
Born December 1960
Director
Appointed 18 Jan 2022

BUTLER, John William

Resigned
Little Garth, UtkintonCW6 0JZ
Secretary
Appointed 13 Jun 1997
Resigned 01 Oct 1999

KAVANAGH, Michael John

Resigned
28 Pasture Field Road, ManchesterM22 5JU
Secretary
Appointed N/A
Resigned 13 Jun 1997

SCARRATT, Andrew Nigel

Resigned
Claverton Court, WythenshaweM23 9NE
Secretary
Appointed 12 Jun 2001
Resigned 16 May 2018

SHELTON, David

Resigned
63 Higher Lane, LymmWA13 0BZ
Secretary
Appointed 18 Apr 2000
Resigned 12 Jun 2001

SOUTHERN, David

Resigned
Holly Trees, WellingboroughNN29 THS
Secretary
Appointed 01 Oct 1999
Resigned 18 Apr 2000

ASHMORE, Stephen, Mr.

Resigned
Claverton Court, WythenshaweM23 9NE
Born November 1964
Director
Appointed 01 May 2016
Resigned 19 Oct 2016

BUTLER, John William

Resigned
Little Garth, UtkintonCW6 0JZ
Born May 1950
Director
Appointed 27 Aug 1993
Resigned 01 Oct 1999

COOPER, Anthony Bernard

Resigned
9 Packsaddle Park, MacclesfieldSK10 4PU
Born July 1950
Director
Appointed N/A
Resigned 04 Dec 1992

DAVIS, Robert William

Resigned
6 Bankfield Drive, HuddersfieldHD9 2PH
Born March 1951
Director
Appointed 01 Sept 1992
Resigned 29 Sept 2000

DIXON, Mark Robert Graham

Resigned
Concord Business Park, ManchesterM22 0RR
Born October 1964
Director
Appointed 15 Jun 2017
Resigned 21 Jan 2022

FFOULKES-JONES, Robert Garson

Resigned
The Cliff Cliff Road, NorthwichCW8 3QP
Born May 1942
Director
Appointed N/A
Resigned 01 Oct 1998

FRASER, Ian Robert

Resigned
Claverton Court, WythenshaweM23 9NE
Born May 1955
Director
Appointed 01 Oct 1998
Resigned 31 Oct 2016

GRENNAN, Michael Anthony

Resigned
61 Ganton Road, WalsallWS3 3XQ
Born May 1947
Director
Appointed N/A
Resigned 30 Jun 2003

HODKINSON, Steven Paul

Resigned
Claverton Court, WythenshaweM23 9NE
Born December 1972
Director
Appointed 17 Jun 2011
Resigned 15 Jun 2017

HOLLYWOOD, David John

Resigned
Stoney Way, MarlowSL7 2JH
Born October 1946
Director
Appointed 26 Nov 1999
Resigned 11 Jun 2004

HOLMES, Barrington Peter

Resigned
48 Meadow Drive, MacclesfieldSK10 4EZ
Born July 1950
Director
Appointed 01 Sept 2000
Resigned 18 Apr 2002

HOLROYD, Gary

Resigned
Woodside, MiddlesbroughTS8 0AW
Born February 1959
Director
Appointed 01 Jul 2003
Resigned 18 Oct 2004

JACKSON, Lawrence

Resigned
3 Turnberry Court, EdwaltonNG12 4DL
Born April 1947
Director
Appointed 03 Jul 2000
Resigned 08 Oct 2002

JENNINGS, Paul

Resigned
Miskin House, InghamLN1 2UY
Born January 1962
Director
Appointed 23 Apr 2001
Resigned 23 Dec 2002

JONES, Graham Rhys

Resigned
3 Greystokes, OrmskirkL39 5HE
Born September 1955
Director
Appointed 26 Mar 2008
Resigned 17 Jun 2011

MAGRATH, Duncan Jonathan

Resigned
Claverton Court, WythenshaweM23 9NE
Born May 1964
Director
Appointed 31 Mar 2016
Resigned 05 Apr 2019

MANNERING, Jeffrey

Resigned
6 The Beeches, HelsbyWA6 0QL
Born December 1959
Director
Appointed 01 Jul 2002
Resigned 30 Jun 2006

MILLER, John Charles

Resigned
18 Keepier Wharf, LondonE14 8DH
Born June 1943
Director
Appointed 18 Oct 2004
Resigned 30 Sept 2009

MILLS, Roger Harold Simpson

Resigned
7 Madeley Close, AltrinchamWA14 3NJ
Born August 1938
Director
Appointed N/A
Resigned 29 Jan 1993

PARK, Charlotte Katherine

Resigned
6 Hill Carr, AltrinchamWA14 2BE
Born September 1959
Director
Appointed 01 May 2003
Resigned 11 Jun 2004

PARKER, Cécile

Resigned
Concord Business Park, ManchesterM22 0RR
Born April 1977
Director
Appointed 21 Feb 2019
Resigned 04 Feb 2022

RITCHIE, Ian Alexander

Resigned
Claverton Court, WythenshaweM23 9NE
Born August 1966
Director
Appointed 15 Dec 2003
Resigned 23 Dec 2015

ROGERS, Neil John Heber

Resigned
Claverton Court, WythenshaweM23 9NE
Born August 1970
Director
Appointed 31 Oct 2016
Resigned 15 Jun 2017

SCARRATT, Andrew Nigel

Resigned
Claverton Court, WythenshaweM23 9NE
Born August 1958
Director
Appointed 01 Jul 2006
Resigned 16 May 2018

SHAW, Helen Sarah

Resigned
Concord Business Park, ManchesterM22 0RR
Born November 1975
Director
Appointed 17 Dec 2021
Resigned 31 Mar 2024

SHELTON, David

Resigned
63 Higher Lane, LymmWA13 0BZ
Born January 1954
Director
Appointed 07 Apr 2000
Resigned 28 Jun 2002

SHENTON, Garth

Resigned
110 Broomhill Road, BristolBS4 4SA
Born September 1951
Director
Appointed 01 Sept 1992
Resigned 29 Sept 2000

SHORT, Christopher David

Resigned
Claverton Court, WythenshaweM23 9NE
Born December 1960
Director
Appointed 26 Mar 2007
Resigned 31 Oct 2016

Persons with significant control

1

44 Baker Street, LondonW1U 7AL

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

249

Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
28 March 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Statement Of Companys Objects
16 July 2021
CC04CC04
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
10 September 2019
MR05Certification of Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
25 April 2018
MR05Certification of Charge
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Legacy
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Legacy
6 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2013
SH19Statement of Capital
Legacy
6 December 2013
CAP-SSCAP-SS
Resolution
6 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Legacy
26 August 2011
MG02MG02
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Resolution
18 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
23 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
11 August 2008
288cChange of Particulars
Legacy
28 April 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
12 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2005
88(2)R88(2)R
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2004
287Change of Registered Office
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
88(2)R88(2)R
Legacy
10 December 2004
123Notice of Increase in Nominal Capital
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
288cChange of Particulars
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
6 October 2004
288cChange of Particulars
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288cChange of Particulars
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
244244
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
288bResignation of Director or Secretary
Auditors Resignation Company
16 October 2001
AUDAUD
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
287Change of Registered Office
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
24 August 1998
288cChange of Particulars
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
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
17 October 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
7 November 1993
288288
Legacy
26 October 1993
288288
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
5 August 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
363aAnnual Return
Legacy
23 April 1991
288288
Legacy
18 October 1990
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
22 August 1990
287Change of Registered Office
Legacy
17 May 1990
288288
Legacy
4 May 1990
363363
Certificate Change Of Name Company
24 January 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
24 July 1989
288288
Legacy
7 July 1989
363363
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
20 June 1988
288288
Legacy
11 April 1988
288288
Legacy
23 March 1988
288288
Legacy
24 November 1987
288288
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Legacy
6 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Legacy
14 June 1986
288288
Legacy
22 May 1986
288288
Certificate Change Of Name Company
12 February 1964
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 July 1956
MISCMISC