Background WavePink WaveYellow Wave

CENTAUR SERVICES LIMITED (00787385)

CENTAUR SERVICES LIMITED (00787385) is an active UK company. incorporated on 9 January 1964. with registered office in Castle Cary. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. CENTAUR SERVICES LIMITED has been registered for 62 years. Current directors include CLEARY JR, James F, GOSNEY, Leana, SHELL, Steven Daniel.

Company Number
00787385
Status
active
Type
ltd
Incorporated
9 January 1964
Age
62 years
Address
Centaur House, Castle Cary, BA7 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CLEARY JR, James F, GOSNEY, Leana, SHELL, Steven Daniel
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTAUR SERVICES LIMITED

CENTAUR SERVICES LIMITED is an active company incorporated on 9 January 1964 with the registered office located in Castle Cary. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. CENTAUR SERVICES LIMITED was registered 62 years ago.(SIC: 75000)

Status

active

Active since 62 years ago

Company No

00787385

LTD Company

Age

62 Years

Incorporated 9 January 1964

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 7 February 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Centaur House Torbay Road Castle Cary, BA7 7EU,

Timeline

27 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Jan 64
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 13
Director Left
May 13
Director Left
Oct 15
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Apr 20
Loan Cleared
Jun 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARTER, Lisa

Active
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 28 Aug 2025

CLEARY JR, James F

Active
West First Avenue, Conshohocken19428
Born July 1963
Director
Appointed 08 Feb 2010

GOSNEY, Leana

Active
Torbay Road, Castle CaryBA7 7EU
Born October 1983
Director
Appointed 20 Jun 2025

SHELL, Steven Daniel

Active
W. Pasadena Drive, Boise83705
Born May 1960
Director
Appointed 29 Jun 2022

BURLEY, Graham John

Resigned
Centaur House, Castle CaryBA7 7EU
Secretary
Appointed 01 Jul 2019
Resigned 14 Oct 2024

DERBY, Stephen Joseph

Resigned
Dunroamin Smiths Lane, Shepton MalletBA4 6PR
Secretary
Appointed N/A
Resigned 30 Jun 2002

GREAVES, Leslie

Resigned
Rowan Cottage, Shepton MalletBA4 4QE
Secretary
Appointed 01 Jul 2002
Resigned 09 Oct 2009

PAULL, Andrew Denis

Resigned
Centaur House, Castle CaryBA7 7EU
Secretary
Appointed 01 Jun 2015
Resigned 30 Nov 2018

TOPPER, Brian

Resigned
Centaur House, Castle CaryBA7 7EU
Secretary
Appointed 30 Nov 2018
Resigned 01 Jul 2019

WEBB, Samantha

Resigned
Torbay Road, Castle CaryBA7 7EU
Secretary
Appointed 14 Oct 2024
Resigned 28 Aug 2025

BUCKLEY, David

Resigned
The Old Barn, BarnstapleEX31 4JL
Born October 1951
Director
Appointed 01 Oct 2005
Resigned 18 Aug 2008

BURLEY, Graham John

Resigned
Centaur House, Castle CaryBA7 7EU
Born March 1979
Director
Appointed 14 Oct 2024
Resigned 20 Jun 2025

CHOU, John Gardner

Resigned
Washington Street, Conshohocken19428
Born October 1956
Director
Appointed 14 Jan 2019
Resigned 01 Jul 2022

COOPER, George Magnus

Resigned
Park House, HerefordHR1 3EZ
Born August 1948
Director
Appointed 13 Sept 1995
Resigned 31 Oct 2002

FOSTER, Sidney Jack

Resigned
Amber House, CanterburyCT3 4AH
Born August 1940
Director
Appointed 17 Sept 1992
Resigned 18 Aug 2008

FOSTER, Sidney Jack

Resigned
1 White Hill Close, CanterburyCT4 7AQ
Born August 1940
Director
Appointed 17 Sept 1992
Resigned 20 Sept 1993

FRANKS, Phillip Howard

Resigned
Hearne Farm, Shepton MalletBA4 4HW
Born September 1952
Director
Appointed 05 Dec 1991
Resigned 31 Aug 2003

GERRING, Paul Robert

Resigned
Appletree Cottage, CrewkerneTA18 7SJ
Born August 1963
Director
Appointed 17 Sept 2003
Resigned 05 Apr 2011

GERRING, Paul Robert

Resigned
Longacre, SomersetTA11 6EQ
Born August 1963
Director
Appointed 02 Sept 2003
Resigned 17 Sept 2003

GREAVES, Leslie

Resigned
Rowan Cottage, Shepton MalletBA4 4QE
Born December 1948
Director
Appointed 16 Feb 2005
Resigned 28 Feb 2010

GRIPPER, John Norman

Resigned
Manor Farm, Chipping NortonOX7 6AL
Born December 1929
Director
Appointed N/A
Resigned 13 Sept 1995

GUNN, Sidney Dixon

Resigned
Melness, St ColumbTR9 6RH
Born November 1936
Director
Appointed N/A
Resigned 04 Sept 1997

LAWRENCE, Charles Anthony

Resigned
19 Allee Aes Magndlias, Biaarritz
Born October 1944
Director
Appointed 16 Feb 2005
Resigned 18 Aug 2008

LITTLE, Geoffrey Peter

Resigned
Westover 9 Thorn Road, StockportSK7 1HG
Born July 1951
Director
Appointed N/A
Resigned 01 Oct 2005

LOPIANO, Kathleen Mcgovern

Resigned
Torbay Road, Castle CaryBA7 7EU
Born February 1966
Director
Appointed 16 Nov 2009
Resigned 08 Feb 2010

MCGINN, Colm

Resigned
Centaur House, Castle CaryBA7 7EU
Born June 1968
Director
Appointed 06 Apr 2011
Resigned 15 Sept 2015

MCNAB, Ian

Resigned
Foxhill, YeovilBA22 9SZ
Born May 1937
Director
Appointed N/A
Resigned 18 Sept 2002

NAGELE, Michael John

Resigned
White Cottage, AylesburyHP22 4NJ
Born July 1942
Director
Appointed N/A
Resigned 17 Sept 2003

PAULL, Nichola Jane

Resigned
18 Bodmin Hill, LostwithielPL22 0AH
Born January 1956
Director
Appointed 04 Sept 1997
Resigned 30 Aug 2006

PRAILL, Andrew Francis

Resigned
Enmorefields Croft Lane, LeominsterHR6 9PP
Born September 1949
Director
Appointed 01 Oct 2005
Resigned 18 Aug 2008

RILETT, Peter John

Resigned
Grange Fell, BristolBS8 3PX
Born April 1950
Director
Appointed 01 Oct 2005
Resigned 18 Aug 2008

SHAW, Mark Jeffrey

Resigned
3041 W.Pasadena Dr., Ada
Born August 1962
Director
Appointed 26 Oct 2018
Resigned 01 Dec 2021

THOMPSON, Mary Patricia

Resigned
S Suntree Place, Boise
Born January 1963
Director
Appointed 08 Feb 2010
Resigned 26 Oct 2018

TINSLEY, David John

Resigned
Centaur House, Castle CaryBA7 7EU
Born January 1977
Director
Appointed 01 Jul 2019
Resigned 14 Oct 2024

TOPPER, Brian

Resigned
Centaur House, Castle CaryBA7 7EU
Born February 1973
Director
Appointed 12 Apr 2013
Resigned 01 Jul 2019

Persons with significant control

1

Torbay Road, Castle CaryBA7 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

321

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Resolution
19 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 February 2016
RP04RP04
Auditors Resignation Company
17 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Group
20 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Legacy
26 November 2010
MG02MG02
Legacy
26 November 2010
MG02MG02
Legacy
26 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Auditors Resignation Company
27 October 2010
AUDAUD
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Legacy
21 September 2010
MG02MG02
Change Account Reference Date Company Current Shortened
22 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Legacy
22 March 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Group
10 October 2009
AAAnnual Accounts
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Auditors Resignation Company
22 December 2008
AUDAUD
Auditors Resignation Company
12 December 2008
AUDAUD
Legacy
10 December 2008
225Change of Accounting Reference Date
Legacy
13 November 2008
363aAnnual Return
Memorandum Articles
16 September 2008
MEM/ARTSMEM/ARTS
Resolution
16 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
7 August 2006
88(2)R88(2)R
Legacy
8 February 2006
88(2)R88(2)R
Accounts With Accounts Type Group
24 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Resolution
21 October 2005
RESOLUTIONSResolutions
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
88(2)R88(2)R
Legacy
29 June 2005
88(2)R88(2)R
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
88(3)88(3)
Legacy
18 April 2005
88(2)R88(2)R
Legacy
10 March 2005
288aAppointment of Director or Secretary
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 January 2004
AAAnnual Accounts
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 November 2002
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
2 July 2002
AUDAUD
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2001
AAAnnual Accounts
Legacy
1 June 2001
88(2)R88(2)R
Legacy
12 March 2001
88(2)R88(2)R
Legacy
24 November 2000
88(2)R88(2)R
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 2000
AAAnnual Accounts
Legacy
16 October 2000
88(2)R88(2)R
Legacy
27 September 2000
88(2)R88(2)R
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
25 August 2000
88(2)R88(2)R
Legacy
26 July 2000
88(2)R88(2)R
Legacy
3 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
19 October 1999
88(2)Return of Allotment of Shares
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
88(2)R88(2)R
Legacy
23 August 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
24 June 1999
88(2)R88(2)R
Legacy
26 May 1999
88(2)R88(2)R
Legacy
30 October 1998
88(2)R88(2)R
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1998
AAAnnual Accounts
Legacy
24 September 1998
88(2)R88(2)R
Legacy
20 August 1998
88(2)R88(2)R
Legacy
21 July 1998
88(2)R88(2)R
Legacy
20 April 1998
88(2)R88(2)R
Legacy
18 February 1998
88(2)R88(2)R
Accounts Amended With Accounts Type Full
15 January 1998
AAMDAAMD
Legacy
2 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
88(2)R88(2)R
Legacy
27 August 1997
88(2)R88(2)R
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
1 October 1996
88(2)R88(2)R
Legacy
9 September 1996
88(2)R88(2)R
Legacy
22 August 1996
88(2)R88(2)R
Legacy
18 December 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
31 August 1995
88(2)R88(2)R
Legacy
26 June 1995
88(2)R88(2)R
Legacy
12 May 1995
88(2)R88(2)R
Legacy
4 May 1995
88(2)R88(2)R
Legacy
27 April 1995
88(2)R88(2)R
Legacy
20 March 1995
88(2)R88(2)R
Legacy
20 February 1995
88(2)R88(2)R
Legacy
19 January 1995
88(2)Return of Allotment of Shares
Legacy
5 January 1995
88(2)Return of Allotment of Shares
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
88(2)Return of Allotment of Shares
Legacy
1 November 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
16 September 1994
88(2)R88(2)R
Legacy
12 August 1994
88(2)Return of Allotment of Shares
Legacy
1 August 1994
88(2)Return of Allotment of Shares
Legacy
23 June 1994
88(2)Return of Allotment of Shares
Legacy
16 June 1994
88(2)Return of Allotment of Shares
Legacy
16 May 1994
88(2)Return of Allotment of Shares
Legacy
4 May 1994
88(2)R88(2)R
Legacy
20 April 1994
88(2)Return of Allotment of Shares
Legacy
14 March 1994
88(2)Return of Allotment of Shares
Legacy
3 March 1994
88(2)Return of Allotment of Shares
Legacy
25 January 1994
88(2)Return of Allotment of Shares
Legacy
17 January 1994
88(2)Return of Allotment of Shares
Legacy
6 January 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
29 November 1993
88(2)Return of Allotment of Shares
Legacy
16 November 1993
88(2)R88(2)R
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
12 September 1993
88(2)R88(2)R
Legacy
8 July 1993
88(2)R88(2)R
Legacy
11 May 1993
88(2)R88(2)R
Legacy
17 March 1993
88(2)R88(2)R
Legacy
10 January 1993
88(2)R88(2)R
Memorandum Articles
26 November 1992
MEM/ARTSMEM/ARTS
Legacy
8 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
363sAnnual Return (shuttle)
Legacy
28 September 1992
88(2)R88(2)R
Legacy
10 September 1992
88(2)R88(2)R
Legacy
30 July 1992
88(2)R88(2)R
Legacy
10 July 1992
88(2)R88(2)R
Legacy
15 May 1992
88(2)R88(2)R
Legacy
9 March 1992
88(2)R88(2)R
Legacy
24 February 1992
88(2)R88(2)R
Legacy
5 January 1992
288288
Legacy
3 January 1992
88(2)R88(2)R
Resolution
23 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
21 October 1991
363b363b
Legacy
19 September 1991
88(2)R88(2)R
Legacy
17 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
88(2)R88(2)R
Legacy
26 July 1991
88(2)R88(2)R
Legacy
29 June 1991
88(2)R88(2)R
Legacy
10 June 1991
88(2)R88(2)R
Legacy
26 April 1991
88(2)R88(2)R
Legacy
5 April 1991
88(2)R88(2)R
Legacy
6 March 1991
88(2)R88(2)R
Legacy
23 November 1990
88(2)R88(2)R
Resolution
23 November 1990
RESOLUTIONSResolutions
Legacy
29 October 1990
288288
Legacy
18 October 1990
88(2)R88(2)R
Legacy
16 October 1990
88(2)R88(2)R
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
17 September 1990
88(2)R88(2)R
Legacy
17 August 1990
88(2)R88(2)R
Legacy
19 June 1990
88(2)R88(2)R
Legacy
14 May 1990
88(2)R88(2)R
Legacy
23 April 1990
88(2)R88(2)R
Legacy
23 March 1990
88(2)R88(2)R
Legacy
15 February 1990
88(2)R88(2)R
Legacy
9 January 1990
88(2)R88(2)R
Legacy
7 November 1989
288288
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
11 October 1989
88(2)R88(2)R
Legacy
28 September 1989
88(2)R88(2)R
Legacy
18 August 1989
88(2)R88(2)R
Legacy
25 July 1989
88(2)R88(2)R
Legacy
17 July 1989
88(2)R88(2)R
Legacy
8 June 1989
88(2)R88(2)R
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Legacy
25 April 1989
PUC 2PUC 2
Legacy
21 April 1989
288288
Legacy
21 April 1989
287Change of Registered Office
Legacy
4 April 1989
PUC 2PUC 2
Legacy
13 March 1989
PUC 2PUC 2
Legacy
28 November 1988
PUC 2PUC 2
Legacy
31 October 1988
PUC 2PUC 2
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
12 October 1988
PUC 2PUC 2
Legacy
13 September 1988
PUC 2PUC 2
Legacy
6 September 1988
PUC 2PUC 2
Legacy
7 July 1988
PUC 2PUC 2
Legacy
14 June 1988
PUC 2PUC 2
Memorandum Articles
12 April 1988
MEM/ARTSMEM/ARTS
Legacy
24 March 1988
PUC 2PUC 2
Legacy
8 December 1987
PUC 2PUC 2
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Legacy
12 September 1978
PUC 2PUC 2
Legacy
14 June 1977
PUC 2PUC 2
Certificate Change Of Name Company
27 April 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 January 1964
MISCMISC
Incorporation Company
9 January 1964
NEWINCIncorporation