Background WavePink WaveYellow Wave

COMPUTER CAB (LIVERPOOL) LIMITED (00597443)

COMPUTER CAB (LIVERPOOL) LIMITED (00597443) is an active UK company. incorporated on 20 January 1958. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. COMPUTER CAB (LIVERPOOL) LIMITED has been registered for 68 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam and 1 others.

Company Number
00597443
Status
active
Type
ltd
Incorporated
20 January 1958
Age
68 years
Address
The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam, LONG, Karen
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTER CAB (LIVERPOOL) LIMITED

COMPUTER CAB (LIVERPOOL) LIMITED is an active company incorporated on 20 January 1958 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. COMPUTER CAB (LIVERPOOL) LIMITED was registered 68 years ago.(SIC: 49320)

Status

active

Active since 68 years ago

Company No

00597443

LTD Company

Age

68 Years

Incorporated 20 January 1958

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

MERSEYSIDE RADIO METER CABS LIMITED
From: 20 January 1958To: 28 April 2009
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP England
From: 31 July 2022To: 2 June 2025
31 Colville Road London W3 8BL England
From: 1 July 2020To: 31 July 2022
Advantage House Mitre Bridge Industrial Park, Mitre Way London W10 6AU
From: 31 December 2009To: 1 July 2020
Hygeia House 66-68 College Road Harrow Middlesex HA1 1BE
From: 20 January 1958To: 31 December 2009
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
May 12
Director Joined
May 12
Director Left
Oct 14
Owner Exit
Aug 17
Owner Exit
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 24 May 2025

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 24 May 2025

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 24 May 2025

LONG, Karen

Active
37 North Wharf Road, LondonW2 1AF
Born October 1972
Director
Appointed 31 Dec 2022

JATTAN, Rakesh

Resigned
Edgware Road, LondonNW2 6JP
Secretary
Appointed 23 Apr 2012
Resigned 24 May 2025

JATTAN, Rakesh Prasad

Resigned
Mitre Bridge Industrial Park, Mitre Way, LondonW10 6AU
Secretary
Appointed 30 Jan 2010
Resigned 01 Nov 2010

KALSI, Mandeep Singh

Resigned
Hill Road, PinnerHA5 1JY
Secretary
Appointed 30 Sept 2008
Resigned 29 Jan 2010

LONG, Karen

Resigned
6 Kilmore Close, LiverpoolL9 0NX
Secretary
Appointed 18 Feb 1993
Resigned 30 Sept 2008

ROWBOTHAM, Damian John

Resigned
Mitre Bridge Industrial Park, Mitre Way, LondonW10 6AU
Secretary
Appointed 01 Nov 2010
Resigned 23 Apr 2012

WATTS, Charles Douglas

Resigned
31 Parkside Drive, LiverpoolL12 5EQ
Secretary
Appointed N/A
Resigned 18 Feb 1993

BARLOW, Robert

Resigned
6 Rainbow Drive, LiverpoolL26 7AG
Born October 1945
Director
Appointed 29 May 1996
Resigned 30 Sept 2008

BUXTON, Bernard

Resigned
5 Dannette Hey, LiverpoolL28 4YL
Born June 1941
Director
Appointed 18 Oct 2000
Resigned 30 Sept 2008

EVANS, Ronald

Resigned
36 Archerfield Road, LiverpoolL18 7HS
Born July 1949
Director
Appointed 12 Dec 1996
Resigned 05 Oct 1998

GRIFFITH, David Hugh

Resigned
17 Gourley Road, LiverpoolL13 4AY
Born February 1950
Director
Appointed N/A
Resigned 30 Sept 2008

HANTON, Michael Francis

Resigned
21 Haworth Drive, BootleL20 6EJ
Born September 1946
Director
Appointed 17 Jul 1991
Resigned 29 May 1996

JATTAN, Rakesh Prasad

Resigned
Edgware Road, LondonNW2 6JP
Born August 1970
Director
Appointed 31 Dec 2022
Resigned 24 May 2025

JUMP, David Edward

Resigned
15 Fletcher Drive, LiverpoolL19 0PA
Born November 1946
Director
Appointed 01 Jan 1992
Resigned 20 Jun 1996

KAH WAH, John Lee

Resigned
Heathcroft, LondonW5 3BF
Born April 1955
Director
Appointed 30 Sept 2008
Resigned 31 Jul 2009

KIDD, Anthony

Resigned
227 Speke Road, LiverpoolL25 0LA
Born December 1946
Director
Appointed N/A
Resigned 02 Mar 1994

LEVERSHA, Robert John

Resigned
Canfield Gardens, LondonNW6 3EB
Born October 1955
Director
Appointed 01 Aug 2009
Resigned 19 Jul 2010

MC GOLDRICK, Clifford Henry

Resigned
126 Ashbourne Crescent, LiverpoolL36 4JW
Born February 1935
Director
Appointed N/A
Resigned 30 Sept 2008

O'SHEA, Sean Poul

Resigned
Woodfield Road, LondonW9 2BA
Born April 1967
Director
Appointed 30 Sept 2018
Resigned 31 Dec 2022

PAICE, Malcolm Douglas

Resigned
Woodfield Road, LondonW9 2BA
Born November 1972
Director
Appointed 23 Apr 2012
Resigned 10 Sept 2014

READ, Claude Graham

Resigned
9 Edgemoor Road, LiverpoolL12 9JE
Born September 1937
Director
Appointed N/A
Resigned 30 Oct 1991

ROSS, George James

Resigned
77 Carr Lane, LiverpoolL11 2UE
Born May 1930
Director
Appointed N/A
Resigned 18 Jul 1994

ROWBOTHAM, Damian John

Resigned
Edgware Road, LondonNW2 6JP
Born April 1969
Director
Appointed 31 Dec 2022
Resigned 14 Jan 2024

ROWBOTHAM, Damian John

Resigned
Mitre Bridge Industrial Park, Mitre Way, LondonW10 6AU
Born April 1969
Director
Appointed 19 Jul 2010
Resigned 23 Apr 2012

ROWBOTHAM, Damian John

Resigned
Mitre Bridge Industrial Park, Mitre Way, LondonW10 6AU
Born April 1969
Director
Appointed 19 Jul 2010
Resigned 19 Jul 2010

SINGH, Jaspal

Resigned
Mitre Bridge Industrial Park, Mitre Way, LondonW10 6AU
Born June 1953
Director
Appointed 30 Sept 2008
Resigned 30 Sept 2018

STEVENSON, Robert

Resigned
12 Holly Close, LiverpoolL24 4BY
Born August 1950
Director
Appointed N/A
Resigned 30 Sept 2008

TAN LAI WAH, Rudy

Resigned
Woodfield Road, LondonW9 2BA
Born October 1965
Director
Appointed 30 Sept 2018
Resigned 31 Dec 2022

THOMAS, Edward Sabu

Resigned
Edgware Road, LondonNW2 6JP
Born March 1964
Director
Appointed 14 Jan 2024
Resigned 24 May 2025

Persons with significant control

4

1 Active
3 Ceased
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2025
Edgware Road, LondonNW2 6JP

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
Ceased 24 May 2025
Riley Street, East Sydney

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2017
Braddell Road, Singapore5797001

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
9 September 2021
PARENT_ACCPARENT_ACC
Legacy
9 September 2021
AGREEMENT2AGREEMENT2
Legacy
9 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 July 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2019
AAAnnual Accounts
Legacy
14 October 2019
PARENT_ACCPARENT_ACC
Legacy
14 October 2019
GUARANTEE2GUARANTEE2
Legacy
14 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2016
AAAnnual Accounts
Legacy
12 October 2016
PARENT_ACCPARENT_ACC
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Legacy
12 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2015
AAAnnual Accounts
Legacy
16 November 2015
AGREEMENT2AGREEMENT2
Legacy
21 October 2015
PARENT_ACCPARENT_ACC
Legacy
21 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2014
AAAnnual Accounts
Legacy
18 November 2014
AGREEMENT2AGREEMENT2
Legacy
11 November 2014
PARENT_ACCPARENT_ACC
Legacy
24 October 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2013
AAAnnual Accounts
Legacy
26 September 2013
PARENT_ACCPARENT_ACC
Legacy
23 September 2013
AGREEMENT2AGREEMENT2
Legacy
16 September 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Move Registers To Sail Company
12 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 September 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Termination Secretary Company With Name
7 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
31 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
353353
Legacy
22 July 2009
287Change of Registered Office
Legacy
22 July 2009
190190
Memorandum Articles
1 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
20 October 2008
287Change of Registered Office
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Auditors Resignation Company
7 October 2008
AUDAUD
Legacy
2 September 2008
403aParticulars of Charge Subject to s859A
Legacy
2 September 2008
403aParticulars of Charge Subject to s859A
Legacy
2 September 2008
403aParticulars of Charge Subject to s859A
Legacy
2 September 2008
403aParticulars of Charge Subject to s859A
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
11 August 2008
353353
Legacy
7 August 2008
363aAnnual Return
Legacy
29 July 2008
169169
Resolution
11 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Memorandum Articles
20 August 2007
MEM/ARTSMEM/ARTS
Resolution
20 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Memorandum Articles
26 June 2000
MEM/ARTSMEM/ARTS
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
288288
Legacy
2 October 1993
363sAnnual Return (shuttle)
Legacy
17 March 1993
288288
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1992
AAAnnual Accounts
Legacy
5 December 1991
288288
Legacy
7 November 1991
288288
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
12 August 1991
287Change of Registered Office
Legacy
12 August 1991
288288
Legacy
26 June 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
363aAnnual Return
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
25 June 1990
287Change of Registered Office
Legacy
31 May 1990
363363
Legacy
3 April 1990
288288
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
3 April 1989
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
288288
Legacy
3 April 1989
288288
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
288288
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 January 1958
MISCMISC