Background WavePink WaveYellow Wave

GENERAL DOMESTIC APPLIANCES HOLDINGS LIMITED (00610606)

GENERAL DOMESTIC APPLIANCES HOLDINGS LIMITED (00610606) is an active UK company. incorporated on 2 September 1958. with registered office in Morley Way. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENERAL DOMESTIC APPLIANCES HOLDINGS LIMITED has been registered for 67 years. Current directors include ALPARSLAN, Baris, ARBUCKLE, Teresa Ceballos, BULGURLU, Hakan Hamdi and 2 others.

Company Number
00610606
Status
active
Type
ltd
Incorporated
2 September 1958
Age
67 years
Address
Morley Way, PE2 9JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALPARSLAN, Baris, ARBUCKLE, Teresa Ceballos, BULGURLU, Hakan Hamdi, EBICLIOGLU, Fatih Kemal, GARZANLI, Akin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL DOMESTIC APPLIANCES HOLDINGS LIMITED

GENERAL DOMESTIC APPLIANCES HOLDINGS LIMITED is an active company incorporated on 2 September 1958 with the registered office located in Morley Way. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENERAL DOMESTIC APPLIANCES HOLDINGS LIMITED was registered 67 years ago.(SIC: 70100)

Status

active

Active since 67 years ago

Company No

00610606

LTD Company

Age

67 Years

Incorporated 2 September 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

GENERAL DOMESTIC APPLIANCES LIMITED
From: 30 March 1990To: 1 April 1998
HOTPOINT LIMITED
From: 15 May 1975To: 30 March 1990
BRITISH DOMESTIC APPLIANCES LIMITED
From: 29 June 1966To: 15 May 1975
A. E. I. APPLIANCES LIMITED
From: 30 January 1961To: 29 June 1966
THE HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED
From: 2 September 1958To: 30 January 1961
Contact
Address

Morley Way Peterborough , PE2 9JB,

Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 15
Funding Round
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MUSAL, Rakibe

Active
Morley WayPE2 9JB
Secretary
Appointed 17 Sept 2024

ALPARSLAN, Baris

Active
Morley WayPE2 9JB
Born October 1983
Director
Appointed 17 Sept 2024

ARBUCKLE, Teresa Ceballos

Active
Morley WayPE2 9JB
Born July 1966
Director
Appointed 03 Jul 2024

BULGURLU, Hakan Hamdi

Active
Morley WayPE2 9JB
Born September 1972
Director
Appointed 17 Sept 2024

EBICLIOGLU, Fatih Kemal

Active
Morley WayPE2 9JB
Born August 1967
Director
Appointed 17 Sept 2024

GARZANLI, Akin

Active
Morley WayPE2 9JB
Born November 1975
Director
Appointed 01 Oct 2025

ALLEGREZZA, Chiara

Resigned
Morley WayPE2 9JB
Secretary
Appointed 14 Jun 2008
Resigned 30 Jan 2015

BLOODWORTH, Karen Ann

Resigned
12 Church Street, PeterboroughPE7 3UU
Secretary
Appointed 24 Feb 2006
Resigned 14 Jun 2008

BRIDGE, Matthew

Resigned
Morley WayPE2 9JB
Secretary
Appointed 26 Jan 2023
Resigned 01 Apr 2024

BUTCHER, John Halford

Resigned
24 Kesteven Drive, PeterboroughPE6 8DU
Secretary
Appointed N/A
Resigned 31 Oct 1992

DEL NOCE, Mauro

Resigned
Morley WayPE2 9JB
Secretary
Appointed 30 Jan 2015
Resigned 27 Jun 2018

MARINI, Marco

Resigned
28 Tern Road, PeterboroughPE7 8DG
Secretary
Appointed 08 Mar 2002
Resigned 30 Nov 2004

NIGHAH, Sorrell

Resigned
Morley WayPE2 9JB
Secretary
Appointed 10 Jan 2022
Resigned 26 Jan 2023

PIDHAINA, Tetiana

Resigned
Morley WayPE2 9JB
Secretary
Appointed 27 Jun 2018
Resigned 10 Jan 2022

PORTER, Norman Charles

Resigned
Farnham House 2 Beedingwood Drive, HorshamRH12 4TE
Secretary
Appointed N/A
Resigned 08 Mar 2002

SCANNELL, David Anthony

Resigned
Red Barns, SolihullB92 0HX
Secretary
Appointed 01 Nov 1992
Resigned 27 Jul 1993

SIMONETTI, Filippo

Resigned
18 Pembroke Grove, PeterboroughPE6 7LG
Secretary
Appointed 01 Dec 2004
Resigned 24 Feb 2006

VERDU DE HARO, Alejandro

Resigned
Morley WayPE2 9JB
Secretary
Appointed 01 Apr 2024
Resigned 17 Sept 2024

BALCIOGLU, Mehmet Ragip

Resigned
Morley WayPE2 9JB
Born September 1967
Director
Appointed 17 Sept 2024
Resigned 01 Oct 2025

BATES, Malcolm Rowland, Sir

Resigned
Mulberry Close, Goring-On-ThamesRG8 9ES
Born September 1934
Director
Appointed N/A
Resigned 31 Mar 1997

BERNARDI, Maurizio

Resigned
Morley WayPE2 9JB
Born May 1971
Director
Appointed 15 Oct 2013
Resigned 04 Sept 2015

BETTONTE, Luca

Resigned
Via Verdi 37, Jesi (An)
Born September 1963
Director
Appointed 08 Mar 2002
Resigned 06 Nov 2003

BRADLEY, Eamon

Resigned
18 Castle Street, WallingfordOX10 8DW
Born March 1948
Director
Appointed 30 Oct 1997
Resigned 08 Sept 2000

CARVALHO, Lucianna Raffaini

Resigned
Morley WayPE2 9JB
Born April 1973
Director
Appointed 28 Apr 2017
Resigned 31 May 2019

CATALANO, Giuseppe

Resigned
Morley WayPE2 9JB
Born April 1967
Director
Appointed 08 May 2009
Resigned 30 Jan 2015

CAVACINI, Stefano

Resigned
Via Salbertrand, Torino10146
Born January 1971
Director
Appointed 08 May 2009
Resigned 29 Sept 2010

COTE, David Michael

Resigned
6701 Deep Creek Drive, Kentucky40059
Born July 1952
Director
Appointed 25 Sept 1996
Resigned 15 Oct 1999

CRENNA, Andrea Eligio

Resigned
Viale Aristide Merloni 47, Fabriano
Born May 1964
Director
Appointed 30 Jun 2004
Resigned 07 May 2009

DONOVAN, Michael John

Resigned
9207 Belmart Road, Maryland
Born May 1953
Director
Appointed 01 Oct 1999
Resigned 08 Mar 2002

ENDERS, Bruce Alan

Resigned
16 Churchill House, PeterboroughPE1 1EP
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 1996

FRESCO, Paolo

Resigned
Flat 3, LondonSW7 1NL
Born July 1933
Director
Appointed N/A
Resigned 17 Dec 1998

GASKELL, Neil

Resigned
Morley WayPE2 9JB
Born April 1975
Director
Appointed 04 Sept 2015
Resigned 28 Apr 2017

GIELARA, Anna Iwona

Resigned
Morley WayPE2 9JB
Born January 1984
Director
Appointed 15 Jan 2024
Resigned 17 Sept 2024

GIUBBONI, Andrea

Resigned
Morley WayPE2 9JB
Born February 1968
Director
Appointed 14 Jun 2008
Resigned 05 Nov 2012

GOLDSMITH, James Thomas

Resigned
Morley WayPE2 9JB
Born June 1971
Director
Appointed 05 Jun 2023
Resigned 30 Jun 2024

Persons with significant control

1

Morley Way, PeterboroughPE2 9JB

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

295

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
2 April 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Statement Of Companys Objects
28 August 2015
CC04CC04
Resolution
28 August 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Auditors Resignation Company
11 December 2013
AUDAUD
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Legacy
7 August 2009
363aAnnual Return
Legacy
6 August 2009
353353
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
122122
Legacy
1 September 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2005
AAAnnual Accounts
Legacy
11 February 2005
288cChange of Particulars
Auditors Resignation Company
1 February 2005
AUDAUD
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
14 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
19 December 2002
288cChange of Particulars
Legacy
19 December 2002
288cChange of Particulars
Accounts With Accounts Type Group
18 December 2002
AAAnnual Accounts
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 January 2002
AAAnnual Accounts
Legacy
13 August 2001
363aAnnual Return
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
287Change of Registered Office
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
18 July 2000
MEM/ARTSMEM/ARTS
Certificate Capital Cancellation Share Premium Account
29 June 2000
CERT21CERT21
Court Order
29 June 2000
OCOC
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
28 January 2000
363aAnnual Return
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
3 November 1998
363aAnnual Return
Legacy
2 November 1998
363aAnnual Return
Legacy
2 November 1998
363(190)363(190)
Legacy
8 October 1998
353353
Memorandum Articles
20 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 1998
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 1997
AAAnnual Accounts
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
27 August 1996
363aAnnual Return
Legacy
27 August 1996
363(353)363(353)
Legacy
27 August 1996
363(190)363(190)
Accounts With Accounts Type Full Group
9 January 1996
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Accounts With Accounts Type Full Group
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
19 August 1994
353353
Legacy
19 August 1994
363x363x
Accounts With Accounts Type Full Group
13 February 1994
AAAnnual Accounts
Legacy
15 September 1993
363x363x
Legacy
19 March 1993
288288
Accounts With Accounts Type Full Group
10 January 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
24 September 1992
288288
Legacy
6 August 1992
363b363b
Legacy
11 May 1992
288288
Legacy
28 February 1992
288288
Certificate Capital Reduction Share Premium
27 February 1992
CERT19CERT19
Court Order
21 February 1992
OCOC
Resolution
20 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 January 1992
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Legacy
6 June 1991
288288
Legacy
23 April 1991
288288
Resolution
24 February 1991
RESOLUTIONSResolutions
Memorandum Articles
20 February 1991
MEM/ARTSMEM/ARTS
Resolution
18 February 1991
RESOLUTIONSResolutions
Legacy
13 February 1991
288288
Accounts With Accounts Type Full Group
13 December 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
15 August 1990
363363
Legacy
7 June 1990
288288
Resolution
3 April 1990
RESOLUTIONSResolutions
Memorandum Articles
3 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1990
363363
Accounts With Accounts Type Full Group
31 January 1990
AAAnnual Accounts
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Memorandum Articles
30 June 1989
MEM/ARTSMEM/ARTS
Resolution
30 June 1989
RESOLUTIONSResolutions
Statement Of Affairs
5 June 1989
SASA
Legacy
22 May 1989
88(2)C88(2)C
Legacy
22 May 1989
88(2)R88(2)R
Legacy
22 May 1989
88(2)R88(2)R
Resolution
22 May 1989
RESOLUTIONSResolutions
Resolution
22 May 1989
RESOLUTIONSResolutions
Resolution
22 May 1989
RESOLUTIONSResolutions
Resolution
22 May 1989
RESOLUTIONSResolutions
Legacy
17 May 1989
288288
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Legacy
12 May 1989
123Notice of Increase in Nominal Capital
Legacy
12 May 1989
123Notice of Increase in Nominal Capital
Legacy
8 May 1989
288288
Legacy
8 May 1989
288288
Memorandum Articles
8 May 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
13 April 1989
MEM/ARTSMEM/ARTS
Resolution
13 April 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
288288
Legacy
4 April 1989
288288
Legacy
2 November 1988
288288
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
17 February 1988
288288
Accounts With Accounts Type Full Group
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Legacy
22 September 1987
288288
Legacy
15 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Legacy
6 October 1986
363363
Legacy
6 October 1986
288288
Accounts With Made Up Date
24 September 1985
AAAnnual Accounts
Accounts With Made Up Date
1 October 1984
AAAnnual Accounts
Accounts With Made Up Date
21 September 1983
AAAnnual Accounts
Accounts With Made Up Date
27 August 1982
AAAnnual Accounts
Accounts With Made Up Date
22 September 1981
AAAnnual Accounts
Accounts With Made Up Date
7 October 1980
AAAnnual Accounts
Accounts With Made Up Date
16 August 1979
AAAnnual Accounts
Accounts With Made Up Date
22 August 1978
AAAnnual Accounts
Accounts With Made Up Date
25 November 1977
AAAnnual Accounts
Accounts With Made Up Date
14 June 1976
AAAnnual Accounts
Accounts With Made Up Date
15 May 1976
AAAnnual Accounts
Certificate Change Of Name Company
15 May 1975
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
7 November 1974
AAAnnual Accounts
Accounts With Made Up Date
3 September 1974
AAAnnual Accounts
Certificate Change Of Name Company
29 June 1966
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 January 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 September 1958
MISCMISC