Background WavePink WaveYellow Wave

DISTRUPOL LIMITED (00754472)

DISTRUPOL LIMITED (00754472) is an active UK company. incorporated on 22 March 1963. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DISTRUPOL LIMITED has been registered for 63 years. Current directors include ORME, Richard James, STANTON, James Michael Geoffrey.

Company Number
00754472
Status
active
Type
ltd
Incorporated
22 March 1963
Age
63 years
Address
Thames House, Chertsey, KT16 9AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
ORME, Richard James, STANTON, James Michael Geoffrey
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTRUPOL LIMITED

DISTRUPOL LIMITED is an active company incorporated on 22 March 1963 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DISTRUPOL LIMITED was registered 63 years ago.(SIC: 46760)

Status

active

Active since 63 years ago

Company No

00754472

LTD Company

Age

63 Years

Incorporated 22 March 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

K D THERMOPLASTICS LIMITED
From: 31 May 1994To: 13 May 1997
RONMAR PLASTICS LIMITED
From: 22 March 1963To: 31 May 1994
Contact
Address

Thames House Gogmore Lane Chertsey, KT16 9AP,

Previous Addresses

Thames House, Gogmore Lane, Chertsey, Surrey Gogmore Lane Chertsey KT16 9AP England
From: 9 April 2021To: 9 April 2021
Aquarius House 6 Mid Point Business Park Thornbury Bradford West Yorkshire BD3 7AY
From: 24 July 2014To: 9 April 2021
Thames House Gogmore Lane Chertsey Surrey KT16 9AP England
From: 30 January 2014To: 24 July 2014
Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY
From: 30 June 2010To: 30 January 2014
46 Peckover Street Bradford West Yorkshire BD1 5BD
From: 22 March 1963To: 30 June 2010
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
May 12
Director Left
May 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Apr 14
Director Left
Nov 15
Director Joined
Feb 16
Director Left
May 17
Director Joined
May 17
Owner Exit
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Jun 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Cleared
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
New Owner
May 25
New Owner
May 25
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 01 Apr 2021

ORME, Richard James

Active
Gogmore Lane, ChertseyKT16 9AP
Born March 1968
Director
Appointed 13 Feb 2025

STANTON, James Michael Geoffrey

Active
Gogmore Lane, ChertseyKT16 9AP
Born November 1979
Director
Appointed 13 Feb 2025

ROTHWELL, Donna Louise

Resigned
Foster Park Grove, BradfordBD13 4BQ
Secretary
Appointed 04 Aug 2009
Resigned 04 Jun 2010

SIMPSON, Norman

Resigned
Moorhills, IlkleyLS29 9QN
Secretary
Appointed 17 Jul 2006
Resigned 04 Aug 2009

SMITH, Stephen Brian

Resigned
6 Alder Carr, ShipleyBD17 5TE
Secretary
Appointed 05 Jan 1994
Resigned 17 Jul 2006

SUTTON, June Mary

Resigned
376 Penn Road, WolverhamptonWV4 4DB
Secretary
Appointed N/A
Resigned 05 Jan 1994

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 13 Aug 2018
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Feb 2021
Resigned 01 Apr 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 Jun 2010
Resigned 13 Aug 2018

BEERE, David Ronald

Resigned
Flat 4, WolverhamptonWV3 7DS
Born March 1944
Director
Appointed N/A
Resigned 01 Aug 1994

BEERE, Joan Mary

Resigned
99 Broad Lane, WolverhamptonWV3 9BW
Born August 1920
Director
Appointed N/A
Resigned 05 Jan 1994

BEERE, Ronald George

Resigned
99 Broad Lane, WolverhamptonWV3 9BW
Born November 1919
Director
Appointed N/A
Resigned 05 Jan 1994

BOTTING, Geoffrey Charles

Resigned
35 Parklands, IlkleyLS29 8QF
Born August 1954
Director
Appointed 05 Jan 1994
Resigned 01 Aug 1994

BRADBURY, Stephen John

Resigned
Dell House Westwood Road, WindleshamGU20 6LS
Born October 1947
Director
Appointed 05 Jan 1994
Resigned 03 Apr 2002

BRYANT, Paul Graham

Resigned
6 Mid Point Business Park, BradfordBD3 7AY
Born February 1973
Director
Appointed 23 Dec 2015
Resigned 01 Apr 2021

CARR, Jeffrey William

Resigned
3075 Highland Parkway, Downers Grove60515
Born August 1956
Director
Appointed 20 May 2017
Resigned 17 Feb 2020

DUYFJES, Sabine

Resigned
Schärenmoosstrasse, Zurich8052
Born June 1972
Director
Appointed 11 May 2012
Resigned 01 Apr 2021

EVERETT, Michael Lynn

Resigned
Gogmore Lane, ChertseyKT16 9AP
Born August 1966
Director
Appointed 01 Apr 2021
Resigned 18 Feb 2025

HARBER, Rosemary Ann

Resigned
62 Goldthorn Hill, WolverhamptonWV2 3HU
Born December 1953
Director
Appointed N/A
Resigned 05 Jan 1994

HEINZ, Peter Danser

Resigned
3400 264th Avenue Ne, Redmond
Born March 1952
Director
Appointed 10 Oct 2007
Resigned 01 Dec 2010

HENDERSON, Andrew Paul

Resigned
Overton Coach House, BoltonBL1 5BZ
Born August 1955
Director
Appointed 16 Jan 2007
Resigned 30 Apr 2008

HILL, Warren Terry

Resigned
Ne Patterson Way, Washington
Born April 1960
Director
Appointed 30 Apr 2008
Resigned 15 Aug 2015

JEUSSE, Christophe

Resigned
Rue Rene Cassin, Rillieux La Pape69 140
Born July 1971
Director
Appointed 21 Aug 2009
Resigned 11 May 2012

JUKES, David

Resigned
33d Windsor Street, ChertseyKT16 8AT
Born May 1959
Director
Appointed 10 Feb 2003
Resigned 30 Apr 2008

JUKES, David

Resigned
23 High Street, WelfordNN6 6HT
Born May 1959
Director
Appointed 01 Aug 1994
Resigned 31 Aug 2000

LANDSMAN, Stephen Neil

Resigned
Ne Union Hill Road, Redmond
Born September 1959
Director
Appointed 14 Jun 2013
Resigned 20 May 2017

LATHAM, Michael Ian

Resigned
98 Whitley Crescent, WiganWN1 2PU
Born May 1958
Director
Appointed 16 Jan 2007
Resigned 30 Apr 2008

MCNAMARA, Bernard John

Resigned
500 108th Avenue Ne, Bellevue
Born October 1955
Director
Appointed 10 Oct 2007
Resigned 14 Apr 2009

MORLEY, Christopher John

Resigned
21 Wendron Way, BradfordBD10 8TW
Born September 1964
Director
Appointed 03 Apr 2002
Resigned 30 Apr 2008

PERKINS, Noelle

Resigned
3075 Highland Parkway, Downers Grove60515
Born June 1977
Director
Appointed 17 Feb 2020
Resigned 01 Apr 2021

PHILLPOTTS, John Nicholas

Resigned
9 Grove Road, IlkleyLS29 6JD
Born January 1949
Director
Appointed 01 Aug 1994
Resigned 30 Apr 2008

RUTHERFORD, Carrie Ann

Resigned
Gogmore Lane, ChertseyKT16 9AP
Born September 1968
Director
Appointed 01 Apr 2021
Resigned 18 Feb 2025

SIMPSON, Norman

Resigned
Moorhills, IlkleyLS29 9QN
Born June 1951
Director
Appointed 01 Aug 1994
Resigned 16 Jan 2007

SMITH, Stephen Brian

Resigned
6 Alder Carr, ShipleyBD17 5TE
Born April 1948
Director
Appointed 27 Jul 2004
Resigned 17 Jul 2006

Persons with significant control

5

2 Active
3 Ceased

Mr Craig James Rothwell

Active
Melton, North FerribyHU14 3HU
Born March 1974

Nature of Control

Significant influence or control as trust
Notified 24 Apr 2025

Mr Kim Raymond White

Active
Melton, North FerribyHU14 3HU
Born October 1956

Nature of Control

Significant influence or control as trust
Notified 24 Apr 2025
Albemarle Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 24 Apr 2025
6 Mid Point Business Park, BradfordBD3 7AY

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 01 Apr 2021
6 Mid Point Business Park, BradfordBD3 7AY

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 April 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
3 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Statement Of Companys Objects
28 September 2020
CC04CC04
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
19 December 2018
AUDAUD
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Auditors Resignation Company
9 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Second Filing Of Form With Form Type
21 September 2012
RP04RP04
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
30 June 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288cChange of Particulars
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
88(2)R88(2)R
Resolution
10 July 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 May 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 1997
RESOLUTIONSResolutions
Auditors Resignation Company
4 December 1996
AUDAUD
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
287Change of Registered Office
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
11 July 1994
288288
Legacy
4 June 1994
403aParticulars of Charge Subject to s859A
Legacy
4 June 1994
403aParticulars of Charge Subject to s859A
Legacy
4 June 1994
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
27 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
4 May 1994
225(1)225(1)
Legacy
22 March 1994
288288
Legacy
22 February 1994
288288
Legacy
4 February 1994
169169
Legacy
25 January 1994
225(1)225(1)
Miscellaneous
24 January 1994
MISCMISC
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
11 January 1994
403aParticulars of Charge Subject to s859A
Legacy
11 January 1994
403aParticulars of Charge Subject to s859A
Legacy
11 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
27 August 1992
MEM/ARTSMEM/ARTS
Legacy
10 August 1992
288288
Legacy
10 August 1992
363sAnnual Return (shuttle)
Resolution
6 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363aAnnual Return
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
25 September 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
25 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
23 December 1988
AAAnnual Accounts
Legacy
23 December 1988
363363
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Miscellaneous
22 March 1963
MISCMISC