Background WavePink WaveYellow Wave

BUDGENS STORES LIMITED (00725281)

BUDGENS STORES LIMITED (00725281) is an active UK company. incorporated on 28 May 1962. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. BUDGENS STORES LIMITED has been registered for 63 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
00725281
Status
active
Type
ltd
Incorporated
28 May 1962
Age
63 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDGENS STORES LIMITED

BUDGENS STORES LIMITED is an active company incorporated on 28 May 1962 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. BUDGENS STORES LIMITED was registered 63 years ago.(SIC: 46390)

Status

active

Active since 63 years ago

Company No

00725281

LTD Company

Age

63 Years

Incorporated 28 May 1962

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BUDGENS LIMITED
From: 18 December 1987To: 7 November 1988
BUDGEN LIMITED
From: 24 June 1986To: 18 December 1987
BISHOP'S FOOD STORES LIMITED
From: 28 May 1962To: 24 June 1986
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Previous Addresses

Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS
From: 28 May 1962To: 28 September 2015
Timeline

19 key events • 1962 - 2021

Funding Officers Ownership
Company Founded
May 62
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Dec 15
Capital Update
Sept 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Mar 21
Director Joined
Mar 21
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

BOND, Christopher William

Resigned
39 Malone Road, ReadingRG5 3NL
Secretary
Appointed N/A
Resigned 20 Apr 1993

CHILTON, Mark

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 14 Sept 2015
Resigned 26 Oct 2018

CODD, David Thomas, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 25 Oct 2013
Resigned 14 Sept 2015

DUNLEA, Aidan Finbar

Resigned
39 Redwood Place, BeaconsfieldHP9 1RP
Secretary
Appointed 28 Apr 2006
Resigned 06 Jul 2007

GRAY, Christopher John

Resigned
14 Saddlers Way, MarlboroughSN8 3TX
Secretary
Appointed 02 Dec 1993
Resigned 31 Aug 1999

HARE, Richard Warren

Resigned
Sunnyside Main Street, BuckinghamMK18 4HZ
Secretary
Appointed 01 Nov 1999
Resigned 28 Apr 2006

O'FLYNN, David

Resigned
Ballyphilip, GlanmireIRISH
Secretary
Appointed 06 Jul 2007
Resigned 22 Apr 2008

RIGBY, Graham Lakin

Resigned
Magnolia Cottage 4 Fulmer Place Farm, FulmerSL3 6HP
Secretary
Appointed 20 Apr 1993
Resigned 02 Dec 1993

WIRTH, Julie Ann

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Secretary
Appointed 22 Apr 2008
Resigned 25 Oct 2013

ALEXANDER, Roderick Charles

Resigned
Chilton Meadow, AylesburyHP18 9LL
Born June 1947
Director
Appointed 01 May 1998
Resigned 15 Jun 2006

BACK, Steven John

Resigned
Fennels 119 Bicester Road, Long CrendonHP18 9EF
Born September 1960
Director
Appointed 16 Jan 1996
Resigned 07 Oct 2002

BARR, Garry Brendan

Resigned
19 The Croft, West MidlandsCV7 7NQ
Born November 1964
Director
Appointed 17 Apr 2002
Resigned 05 Dec 2003

BECKER, Gunter

Resigned
Zur Schmalegrusse 18, Blieskastel
Born July 1953
Director
Appointed 17 Jun 1993
Resigned 10 Jan 1995

BOND, Christopher William

Resigned
39 Malone Road, ReadingRG5 3NL
Born November 1946
Director
Appointed N/A
Resigned 20 Apr 1993

BRUNSKILL, Julie Christine

Resigned
9 Collingwood Place, CamberleyGU15 1PS
Born September 1958
Director
Appointed 02 Dec 1993
Resigned 30 Sept 1999

CLARK, Barry Philip

Resigned
8 Crysallate Cottages, TonbridgeTN11 0LQ
Born October 1949
Director
Appointed 08 Oct 1992
Resigned 03 Aug 1994

CODD, David Thomas, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born January 1969
Director
Appointed 25 Oct 2013
Resigned 14 Sept 2015

DUNLEA, Aidan Finbar

Resigned
39 Redwood Place, BeaconsfieldHP9 1RP
Born October 1964
Director
Appointed 22 Aug 2005
Resigned 06 Jul 2007

EGGLESTON, Jane Elizabeth

Resigned
15 St James Street, LondonW6 9RW
Born June 1953
Director
Appointed 18 Aug 1994
Resigned 25 Mar 1996

ELLIS, Peter Brian

Resigned
11 Hanover Close St Botolphs View, KetteringNN15 6GH
Born May 1958
Director
Appointed 12 Oct 1995
Resigned 13 Nov 2002

GOODMAN, Clifford James

Resigned
Yew Tree Cottage Blackland, CalneSN11 8PX
Born April 1951
Director
Appointed 29 Sept 1995
Resigned 31 Dec 2004

GRAY, Christopher John

Resigned
14 Saddlers Way, MarlboroughSN8 3TX
Born May 1947
Director
Appointed 02 Dec 1993
Resigned 31 Aug 1999

GUNTER, Kevin

Resigned
9 Hawthorn Drive, OakhamLE15 9TA
Born April 1961
Director
Appointed N/A
Resigned 30 Oct 1992

HARE, Richard Warren

Resigned
Sunnyside Main Street, BuckinghamMK18 4HZ
Born June 1960
Director
Appointed 01 Nov 1999
Resigned 28 Apr 2006

HARVEY, John Douglas

Resigned
Pipers Croft 55 Chipperfield Road, Hemel HempsteadHP3 0AJ
Born January 1942
Director
Appointed N/A
Resigned 02 Apr 1997

HOPPING, Stephanie

Resigned
88 Admiralty Way, TeddingtonTW11 0NL
Born April 1965
Director
Appointed 01 May 1998
Resigned 15 Jun 2006

HORGAN, Donal Patrick

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born February 1965
Director
Appointed 14 Sept 2011
Resigned 24 Apr 2014

HYSON, Martin John

Resigned
Poplar Lane, Hurst ReadingRG10 0DJ
Born October 1949
Director
Appointed 03 May 1994
Resigned 22 Apr 2008

KEARS, Norman

Resigned
Chapmans Cottage 29 Main Street, YorkYO19 6LG
Born November 1941
Director
Appointed 06 Oct 1999
Resigned 03 Oct 2003

KENNY, Timothy, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born February 1962
Director
Appointed 15 Jun 2006
Resigned 14 Sept 2015

KOPACZ, Gregory Jurka

Resigned
Lown Barn, SudboroughNN14 3BX
Born August 1958
Director
Appointed 06 Sept 2000
Resigned 25 Sept 2003

KWIST, John Raymond

Resigned
111 East Street, NorthamptonshireNN6 7RB
Born August 1953
Director
Appointed 12 Oct 1998
Resigned 11 May 2001

Persons with significant control

1

Irthlingborough Road, WellingboroughNN8 1LT

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

292

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Legacy
28 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2016
SH19Statement of Capital
Legacy
28 September 2016
CAP-SSCAP-SS
Resolution
28 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Resolution
16 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2015
CC04CC04
Change Account Reference Date Company Current Extended
14 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Auditors Resignation Company
2 October 2015
AUDAUD
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
24 September 2015
AUDAUD
Auditors Resignation Limited Company
24 September 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 July 2006
155(6)a155(6)a
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
363aAnnual Return
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288cChange of Particulars
Legacy
14 January 2005
288cChange of Particulars
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
155(6)a155(6)a
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 April 2003
AUDAUD
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
155(6)a155(6)a
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Auditors Resignation Company
19 November 2002
AUDAUD
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288cChange of Particulars
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
11 October 2001
288cChange of Particulars
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288cChange of Particulars
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363aAnnual Return
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
30 September 1998
363aAnnual Return
Legacy
13 August 1998
288cChange of Particulars
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288cChange of Particulars
Legacy
30 September 1997
363aAnnual Return
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
403aParticulars of Charge Subject to s859A
Legacy
12 December 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363aAnnual Return
Legacy
2 April 1996
288288
Legacy
21 February 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
10 October 1995
288288
Legacy
18 September 1995
363x363x
Legacy
15 August 1995
287Change of Registered Office
Legacy
11 April 1995
288288
Legacy
6 April 1995
288288
Legacy
17 February 1995
288288
Legacy
17 January 1995
288288
Legacy
13 January 1995
288288
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
23 November 1994
AAAnnual Accounts
Legacy
9 November 1994
403aParticulars of Charge Subject to s859A
Legacy
22 September 1994
363x363x
Legacy
22 August 1994
288288
Legacy
10 August 1994
288288
Legacy
7 May 1994
288288
Legacy
21 April 1994
288288
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
18 November 1993
288288
Legacy
11 October 1993
363x363x
Legacy
12 September 1993
288288
Legacy
4 August 1993
288288
Legacy
1 July 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
8 November 1992
288288
Legacy
28 October 1992
288288
Legacy
5 October 1992
363x363x
Legacy
22 September 1992
395Particulars of Mortgage or Charge
Legacy
25 June 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
5 January 1992
363x363x
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
22 October 1991
288288
Legacy
30 August 1991
288288
Legacy
18 April 1991
288288
Legacy
6 March 1991
288288
Legacy
7 November 1990
288288
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
28 August 1990
287Change of Registered Office
Legacy
3 August 1990
288288
Legacy
13 July 1990
288288
Legacy
13 July 1990
288288
Legacy
13 July 1990
288288
Legacy
2 July 1990
288288
Legacy
18 June 1990
288288
Legacy
5 June 1990
288288
Legacy
19 April 1990
288288
Legacy
18 April 1990
288288
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
16 February 1990
288288
Legacy
5 January 1990
288288
Legacy
20 November 1989
288288
Legacy
27 October 1989
363363
Legacy
25 July 1989
288288
Legacy
31 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
288288
Legacy
10 April 1989
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
15 March 1989
288288
Legacy
6 March 1989
288288
Legacy
6 February 1989
288288
Legacy
31 January 1989
353353
Legacy
12 January 1989
225(1)225(1)
Legacy
11 November 1988
288288
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1988
287Change of Registered Office
Legacy
3 October 1988
363363
Legacy
23 August 1988
288288
Legacy
7 July 1988
403aParticulars of Charge Subject to s859A
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Legacy
14 March 1987
288288
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Legacy
29 November 1986
288288
Legacy
18 October 1986
288288
Legacy
19 August 1986
395Particulars of Mortgage or Charge
Legacy
19 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
1 August 1986
288288
Legacy
1 August 1986
287Change of Registered Office
Certificate Change Of Name Company
24 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1986
288288
Legacy
12 June 1986
363363
Accounts With Made Up Date
29 November 1983
AAAnnual Accounts
Incorporation Company
28 May 1962
NEWINCIncorporation