Background WavePink WaveYellow Wave

LANDMARK WHOLESALE LIMITED (00659576)

LANDMARK WHOLESALE LIMITED (00659576) is an active UK company. incorporated on 17 May 1960. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LANDMARK WHOLESALE LIMITED has been registered for 65 years. Current directors include KINNEY, John Fitzgerald.

Company Number
00659576
Status
active
Type
ltd
Incorporated
17 May 1960
Age
65 years
Address
3 Carolina Court, Doncaster, DN4 5RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KINNEY, John Fitzgerald
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK WHOLESALE LIMITED

LANDMARK WHOLESALE LIMITED is an active company incorporated on 17 May 1960 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LANDMARK WHOLESALE LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00659576

LTD Company

Age

65 Years

Incorporated 17 May 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

LANDMARK CASH & CARRY LIMITED
From: 24 June 1985To: 2 November 2005
CONSORT CASH & CARRY LIMITED
From: 17 May 1960To: 24 June 1985
Contact
Address

3 Carolina Court Wisconsin Drive Doncaster, DN4 5RA,

Previous Addresses

Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ
From: 17 May 1960To: 24 January 2019
Timeline

52 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
May 60
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Jun 18
Director Left
Sept 18
Loan Secured
Jul 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Left
Aug 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

KINNEY, John Fitzgerald

Active
Carolina Court, DoncasterDN4 5RA
Born December 1963
Director
Appointed 23 Apr 2021

BONE, Richard

Resigned
Carolina Court, DoncasterDN4 5RA
Secretary
Appointed 15 Feb 2021
Resigned 02 Aug 2024

MARCHANT, Philip William

Resigned
26 Albany Road, WindsorSL4 1HL
Secretary
Appointed N/A
Resigned 12 Aug 1998

THEWLIS, Andrew Mark

Resigned
Carolina Court, DoncasterDN4 5RA
Secretary
Appointed 12 Aug 1998
Resigned 15 Feb 2021

AHMED, Zahier

Resigned
7 Davy Avenue, Milton KeynesMK5 8HJ
Born August 1979
Director
Appointed 19 Oct 2006
Resigned 17 Mar 2014

ALI, Yaqub

Resigned
Telfer House Lanark Road, LarkhallML9 2UB
Born December 1931
Director
Appointed N/A
Resigned 16 Oct 1996

ATKINSON, Robert William

Resigned
7 Davy Avenue, Milton KeynesMK5 8HJ
Born July 1974
Director
Appointed 30 Oct 2014
Resigned 01 Apr 2015

BENSON, George

Resigned
7 Davy Avenue, Milton KeynesMK5 8HJ
Born July 1957
Director
Appointed 01 Nov 2007
Resigned 23 Jun 2010

BENSON, John Graham

Resigned
12 Redhall Bank Road, EdinburghEH14 2LY
Born July 1957
Director
Appointed 11 Oct 2001
Resigned 01 Nov 2007

BENSON, John Graham

Resigned
12 Redhall Bank Road, EdinburghEH14 2LY
Born July 1957
Director
Appointed 16 Oct 1996
Resigned 14 Oct 1999

BIHAL, Shamir

Resigned
Carolina Court, DoncasterDN4 5RA
Born March 1974
Director
Appointed 30 Oct 2014
Resigned 28 Nov 2025

BLAKEMORE, Peter Francis

Resigned
121 Springhill Lane, WolverhamptonWV4 4TW
Born September 1943
Director
Appointed N/A
Resigned 14 Oct 1998

BONE, Richard Austin

Resigned
Carolina Court, DoncasterDN4 5RA
Born September 1980
Director
Appointed 15 Feb 2021
Resigned 02 Aug 2024

COLLEY, Ronald Charles

Resigned
1 Chapel Close, BanburyOX15 0PT
Born December 1954
Director
Appointed 12 Aug 1998
Resigned 31 Aug 2002

CRONIN-JONES, Sue

Resigned
7 Davy Avenue, Milton KeynesMK5 8HJ
Born September 1960
Director
Appointed 11 Jun 2010
Resigned 24 Nov 2011

DAVIDSON, Ian

Resigned
Broad Street, SystonLE7 1GH
Born September 1956
Director
Appointed 13 Mar 2008
Resigned 31 Dec 2008

DENNY, Stephen William

Resigned
The Cowshed, MarlowSL7 3DD
Born February 1951
Director
Appointed N/A
Resigned 04 Jan 1996

DOYLE, Christopher John

Resigned
7 Davy Avenue, Milton KeynesMK5 8HJ
Born July 1964
Director
Appointed 03 Feb 2010
Resigned 11 Dec 2015

GOLDNEY, Darren Paul

Resigned
Carolina Court, DoncasterDN4 5RA
Born July 1970
Director
Appointed 31 Jan 2020
Resigned 23 Apr 2021

GRIMES, David

Resigned
Carolina Court, DoncasterDN4 5RA
Born September 1965
Director
Appointed 24 Nov 2011
Resigned 28 Nov 2025

GURR, Douglas John

Resigned
155 Elms Crescent, LondonSW4 8QQ
Born July 1964
Director
Appointed 14 Oct 2004
Resigned 09 Jan 2006

HEPBURN, George Garland

Resigned
53 King Harald Street, LerwickZE1 0EQ
Born January 1948
Director
Appointed 14 Oct 1999
Resigned 28 Nov 2025

IRISH, John George Augustus

Resigned
12 Georgian Way, HarrowHA1 3LF
Born August 1931
Director
Appointed N/A
Resigned 01 Aug 1994

JEGANMOGAN, Sharmmila

Resigned
Carolina Court, DoncasterDN4 5RA
Born July 1979
Director
Appointed 02 Nov 2017
Resigned 24 Oct 2019

JOHAL, Markhan Singh

Resigned
5 Park Valley, NottinghamNG7 1BS
Born October 1951
Director
Appointed 11 Oct 1995
Resigned 14 Sept 2003

JONES, Christopher Dunstan

Resigned
The Chalet 52 Charlton Road, RadstockBA3 4AH
Born May 1939
Director
Appointed 16 Oct 1996
Resigned 14 Oct 2004

JONES, Gavin Andrew

Resigned
7 Davy Avenue, Milton KeynesMK5 8HJ
Born October 1984
Director
Appointed 02 Nov 2017
Resigned 01 Jun 2018

JONES, Martin John

Resigned
7 Davy Avenue, Milton KeynesMK5 8HJ
Born October 1955
Director
Appointed 14 Oct 2004
Resigned 02 Nov 2017

KAPADIA, Amir Tayebali

Resigned
Barford, BarnetEN5 4PP
Born October 1953
Director
Appointed 11 Oct 2001
Resigned 16 Jan 2004

KHURANA, Manmohan

Resigned
Carolina Court, DoncasterDN4 5RA
Born August 1957
Director
Appointed 04 Dec 2014
Resigned 13 Dec 2021

LORIMER, Michael John

Resigned
Little Rock, ColeraineBT55 7JA
Born September 1963
Director
Appointed 14 Oct 2004
Resigned 24 Jul 2007

LOWE, Robert

Resigned
12 Pentland Court, MansfieldNG19 6RR
Born May 1951
Director
Appointed 14 Sept 2003
Resigned 19 Oct 2006

LOWRIE, Peter

Resigned
10 Kingsway, North ShieldsNE30 2LY
Born May 1948
Director
Appointed 14 Oct 1999
Resigned 11 Oct 2001

MACE, Jonathan Philip

Resigned
Hollytree, Ross-On-WyeHR9 6EY
Born July 1957
Director
Appointed 13 Oct 1994
Resigned 12 Oct 1999

MARTIN, Peter John

Resigned
Bryn Tanat, LlansantffraidSY22 6BA
Born April 1956
Director
Appointed N/A
Resigned 24 May 2002
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Memorandum Articles
19 November 2018
MAMA
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Resolution
26 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2014
MR04Satisfaction of Charge
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Made Up Date
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Made Up Date
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Made Up Date
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Memorandum Articles
21 November 2011
MEM/ARTSMEM/ARTS
Resolution
21 November 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Accounts With Made Up Date
9 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Made Up Date
9 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
12 June 2009
288cChange of Particulars
Legacy
25 February 2009
287Change of Registered Office
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
25 November 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 February 2008
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
88(2)R88(2)R
Legacy
9 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
5 March 2007
AAAnnual Accounts
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
8 October 2003
AUDAUD
Accounts With Made Up Date
8 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2003
AAAnnual Accounts
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Memorandum Articles
2 August 2002
MEM/ARTSMEM/ARTS
Auditors Resignation Company
12 June 2002
AUDAUD
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2001
AAAnnual Accounts
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Legacy
18 June 2001
88(2)R88(2)R
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 November 2000
AAAnnual Accounts
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 February 1999
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
287Change of Registered Office
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
3 March 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 March 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
31 May 1996
288288
Legacy
15 April 1996
288288
Resolution
22 November 1995
RESOLUTIONSResolutions
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 November 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
20 December 1994
AAAnnual Accounts
Legacy
18 November 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
2 February 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 December 1993
AAAnnual Accounts
Legacy
16 December 1993
288288
Memorandum Articles
30 November 1993
MEM/ARTSMEM/ARTS
Legacy
18 December 1992
363b363b
Accounts With Made Up Date
2 December 1992
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 July 1992
288288
Legacy
8 January 1992
363b363b
Legacy
12 November 1991
288288
Accounts With Made Up Date
8 October 1991
AAAnnual Accounts
Accounts With Made Up Date
7 March 1991
AAAnnual Accounts
Legacy
14 February 1991
288288
Legacy
11 February 1991
363aAnnual Return
Legacy
30 November 1990
288288
Legacy
13 November 1990
288288
Legacy
10 January 1990
363363
Accounts With Made Up Date
22 November 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
3 August 1988
288288
Legacy
20 April 1988
288288
Legacy
14 January 1988
363363
Accounts With Made Up Date
18 November 1987
AAAnnual Accounts
Accounts With Made Up Date
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Legacy
10 November 1986
288288
Accounts With Made Up Date
2 May 1986
AAAnnual Accounts
Incorporation Company
17 May 1960
NEWINCIncorporation