Background WavePink WaveYellow Wave

CAVERSHAM FINANCE LIMITED (00785922)

CAVERSHAM FINANCE LIMITED (00785922) is an active UK company. incorporated on 24 December 1963. with registered office in 1 Oxford St. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores and 2 other business activities. CAVERSHAM FINANCE LIMITED has been registered for 62 years.

Company Number
00785922
Status
active
Type
ltd
Incorporated
24 December 1963
Age
62 years
Address
11th Floor Landmark St Peter's Square, 1 Oxford St, M1 4PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
SIC Codes
47540, 47599, 64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVERSHAM FINANCE LIMITED

CAVERSHAM FINANCE LIMITED is an active company incorporated on 24 December 1963 with the registered office located in 1 Oxford St. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores and 2 other business activities. CAVERSHAM FINANCE LIMITED was registered 62 years ago.(SIC: 47540, 47599, 64910)

Status

active

Active since 62 years ago

Company No

00785922

LTD Company

Age

62 Years

Incorporated 24 December 1963

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 19 December 2019 (6 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2021
Period: 1 April 2019 - 31 March 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 14 June 2019 (6 years ago)
Submitted on 26 June 2019 (6 years ago)

Next Due

Due by 26 July 2020
For period ending 14 June 2020

Previous Company Names

THORN FINANCIAL SERVICES LIMITED
From: 3 August 1993To: 29 January 2001
THORN EMI FINANCIAL SERVICES PLC
From: 7 September 1989To: 3 August 1993
J.E.MOORE & SON LIMITED
From: 24 December 1963To: 7 September 1989
Contact
Address

11th Floor Landmark St Peter's Square 1 Oxford St, M1 4PB,

Previous Addresses

Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
From: 30 April 2020To: 15 November 2021
Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
From: 23 April 2020To: 30 April 2020
5 Hercules Way Leavesden Watford WD25 7GS
From: 24 December 1963To: 23 April 2020
Timeline

56 key events • 1963 - 2021

Funding Officers Ownership
Company Founded
Dec 63
Director Joined
Feb 12
Director Left
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Jun 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jul 21
0
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

318

Restoration Order Of Court
6 March 2026
AC92AC92
Gazette Dissolved Liquidation
27 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
27 February 2025
AM23AM23
Liquidation In Administration Progress Report
29 October 2024
AM10AM10
Liquidation In Administration Progress Report
25 April 2024
AM10AM10
Liquidation In Administration Extension Of Period
4 April 2024
AM19AM19
Liquidation In Administration Progress Report
31 October 2023
AM10AM10
Liquidation In Administration Progress Report
6 May 2023
AM10AM10
Liquidation In Administration Extension Of Period
28 March 2023
AM19AM19
Liquidation In Administration Progress Report
27 October 2022
AM10AM10
Liquidation In Administration Removal Of Administrator From Office
18 July 2022
AM16AM16
Liquidation In Administration Court Order Under Section 176A
20 June 2022
NOCPNOCP
Liquidation In Administration Progress Report
28 April 2022
AM10AM10
Liquidation In Administration Extension Of Period
10 March 2022
AM19AM19
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
26 October 2021
AM10AM10
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Liquidation In Administration Progress Report
29 April 2021
AM10AM10
Liquidation In Administration Extension Of Period
25 January 2021
AM19AM19
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Liquidation In Administration Progress Report
6 November 2020
AM10AM10
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Liquidation In Administration Statement Of Affairs With Form Attached
29 June 2020
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
26 June 2020
AM06AM06
Liquidation In Administration Proposals
27 May 2020
AM03AM03
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
21 April 2020
AM01AM01
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Auditors Resignation Company
30 January 2019
AUDAUD
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
20 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Legacy
9 February 2012
MG01MG01
Legacy
6 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Memorandum Articles
21 November 2011
MEM/ARTSMEM/ARTS
Resolution
21 November 2011
RESOLUTIONSResolutions
Legacy
19 November 2011
MG01MG01
Legacy
19 November 2011
MG01MG01
Legacy
19 November 2011
MG01MG01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Auditors Resignation Company
29 December 2010
AUDAUD
Auditors Resignation Company
25 November 2010
AUDAUD
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Legacy
20 February 2010
MG01MG01
Legacy
20 February 2010
MG01MG01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Resolution
13 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 May 2008
353353
Legacy
9 May 2008
287Change of Registered Office
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 December 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
155(6)b155(6)b
Legacy
2 July 2007
155(6)b155(6)b
Legacy
2 July 2007
155(6)a155(6)a
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Group
19 April 2007
AAAnnual Accounts
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
353353
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
244244
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
15 November 2004
288cChange of Particulars
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288cChange of Particulars
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 2001
AUDAUD
Legacy
30 January 2001
353353
Legacy
30 January 2001
287Change of Registered Office
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Resolution
27 July 2000
RESOLUTIONSResolutions
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
88(2)R88(2)R
Legacy
23 March 2000
123Notice of Increase in Nominal Capital
Resolution
23 March 2000
RESOLUTIONSResolutions
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 November 1999
AAAnnual Accounts
Legacy
28 July 1999
363aAnnual Return
Legacy
7 July 1999
403aParticulars of Charge Subject to s859A
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363aAnnual Return
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Resolution
12 December 1997
RESOLUTIONSResolutions
Legacy
5 July 1997
363aAnnual Return
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
15 July 1996
155(6)a155(6)a
Legacy
15 July 1996
288288
Legacy
9 July 1996
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
8 July 1996
CERT10CERT10
Re Registration Memorandum Articles
8 July 1996
MARMAR
Legacy
8 July 1996
5353
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
19 June 1995
363x363x
Legacy
18 April 1995
288288
Legacy
18 April 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
1 November 1994
AAAnnual Accounts
Legacy
30 June 1994
363x363x
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
2 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1993
363x363x
Legacy
15 June 1993
353a353a
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
23 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
25 June 1992
363x363x
Legacy
11 March 1992
288288
Legacy
12 December 1991
288288
Legacy
9 December 1991
288288
Legacy
15 November 1991
288288
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
4 July 1991
363x363x
Legacy
23 May 1991
287Change of Registered Office
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
11 April 1991
288288
Legacy
9 April 1991
288288
Legacy
18 January 1991
363363
Legacy
17 December 1990
353a353a
Legacy
17 December 1990
325325
Legacy
29 November 1990
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
6 February 1990
288288
Legacy
4 October 1989
363363
Certificate Re Registration Private To Public Limited Company
4 October 1989
CERT5CERT5
Memorandum Articles
4 October 1989
MEM/ARTSMEM/ARTS
Resolution
4 October 1989
RESOLUTIONSResolutions
Auditors Report
1 October 1989
AUDRAUDR
Accounts Balance Sheet
1 October 1989
BSBS
Auditors Statement
1 October 1989
AUDSAUDS
Legacy
1 October 1989
43(3)e43(3)e
Legacy
1 October 1989
43(3)43(3)
Accounts With Accounts Type Dormant
19 September 1989
AAAnnual Accounts
Legacy
18 September 1989
88(2)R88(2)R
Legacy
18 September 1989
123Notice of Increase in Nominal Capital
Resolution
18 September 1989
RESOLUTIONSResolutions
Resolution
18 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
6 September 1989
287Change of Registered Office
Legacy
14 July 1989
288288
Legacy
30 June 1989
288288
Accounts With Accounts Type Dormant
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
1 March 1988
363363
Accounts With Accounts Type Dormant
1 March 1988
AAAnnual Accounts
Resolution
1 March 1988
RESOLUTIONSResolutions
Legacy
16 December 1987
287Change of Registered Office
Legacy
28 September 1987
288288
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
21 May 1986
288288
Accounts With Made Up Date
29 January 1986
AAAnnual Accounts
Accounts With Made Up Date
29 September 1984
AAAnnual Accounts
Accounts With Made Up Date
26 September 1983
AAAnnual Accounts
Accounts With Made Up Date
3 February 1983
AAAnnual Accounts
Accounts With Made Up Date
21 August 1981
AAAnnual Accounts
Accounts With Made Up Date
4 December 1980
AAAnnual Accounts
Accounts With Made Up Date
2 January 1980
AAAnnual Accounts
Accounts With Made Up Date
29 September 1979
AAAnnual Accounts
Miscellaneous
24 December 1963
MISCMISC
Incorporation Company
24 December 1963
NEWINCIncorporation
Legacy
17 December 1963
287Change of Registered Office