Background WavePink WaveYellow Wave

DOMUS TILES LIMITED (00812533)

DOMUS TILES LIMITED (00812533) is an active UK company. incorporated on 13 July 1964. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DOMUS TILES LIMITED has been registered for 61 years. Current directors include PHILLIPS, Adam David.

Company Number
00812533
Status
active
Type
ltd
Incorporated
13 July 1964
Age
61 years
Address
Gorsey Lane, Birmingham, B46 1JU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PHILLIPS, Adam David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMUS TILES LIMITED

DOMUS TILES LIMITED is an active company incorporated on 13 July 1964 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DOMUS TILES LIMITED was registered 61 years ago.(SIC: 96090)

Status

active

Active since 61 years ago

Company No

00812533

LTD Company

Age

61 Years

Incorporated 13 July 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

DOMUS (ITALIAN TILES AND DECOR CENTRE) LIMITED
From: 13 July 1964To: 6 December 1983
Contact
Address

Gorsey Lane Coleshill Birmingham, B46 1JU,

Previous Addresses

PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England
From: 7 December 2017To: 1 March 2024
3 Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ
From: 13 July 1964To: 7 December 2017
Timeline

35 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Jul 64
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Jun 15
Loan Secured
Dec 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jul 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Aug 25
Director Left
Oct 25
Loan Secured
Jan 26
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

HUGHES, Alison Jane Margaret

Active
Coleshill, BirminghamB46 1JU
Secretary
Appointed 14 Dec 2023

PHILLIPS, Adam David

Active
Coleshill, BirminghamB46 1JU
Born July 1980
Director
Appointed 01 Aug 2023

ATTERBURY, Karen Lorraine

Resigned
Coleshill, BirminghamB46 1LW
Secretary
Appointed 07 Jan 2019
Resigned 04 Apr 2022

CASSANDRO, Piero

Resigned
28 Copse Hill, LondonSW20 0HG
Secretary
Appointed N/A
Resigned 24 May 1993

DODDS, John Edward

Resigned
4 Fontarabia Road, LondonSW11 5PF
Secretary
Appointed 24 May 1993
Resigned 15 Mar 2001

FARBRIDGE, Caroline Louise

Resigned
Coleshill, BirminghamB46 1LW
Secretary
Appointed 06 Sept 2022
Resigned 14 Dec 2023

GLEW, Robert

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Secretary
Appointed 15 Mar 2001
Resigned 19 Jul 2013

WARD, Sarah Louise

Resigned
Coleshill, BirminghamB46 1LW
Secretary
Appointed 07 Dec 2017
Resigned 27 Jul 2018

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 04 Apr 2022
Resigned 06 Sept 2022

PRISM COSEC LIMITED

Resigned
St George's Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 27 Jul 2018
Resigned 07 Jan 2019

ATTERBURY, Karen Lorraine

Resigned
Coleshill, BirminghamB46 1LW
Born February 1976
Director
Appointed 06 Oct 2021
Resigned 04 Apr 2022

BEZZANT, Alan

Resigned
Flat 6, LondonW4 3ER
Born May 1956
Director
Appointed 24 Oct 2001
Resigned 30 Sept 2002

CASSANDRO, Kevin Francis

Resigned
Woronzow Road, LondonNW8 6BA
Born November 1949
Director
Appointed N/A
Resigned 15 Mar 2001

CASSANDRO, Mario

Resigned
24 Montagu Square, LondonW1H 1RE
Born April 1920
Director
Appointed N/A
Resigned 15 Mar 2001

CASSANDRO, Piero

Resigned
33 Parkgate Road, LondonSW11 4NP
Born August 1948
Director
Appointed N/A
Resigned 15 Mar 2001

CASTENSKIOLD, Erik Holten

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born February 1967
Director
Appointed 19 Jul 2013
Resigned 07 Dec 2017

COLLIE, Alan Christopher

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born February 1968
Director
Appointed 20 Dec 2002
Resigned 06 Nov 2012

CURRELL, Martin

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born April 1964
Director
Appointed 01 Jan 2008
Resigned 07 Dec 2017

DAWSON, Peter

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born August 1952
Director
Appointed 24 Oct 2001
Resigned 07 Dec 2017

DODDS, John Edward

Resigned
4 Fontarabia Road, LondonSW11 5PF
Born February 1953
Director
Appointed 31 Mar 1992
Resigned 15 Mar 2001

GLEW, Robert

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born August 1965
Director
Appointed 15 Mar 2001
Resigned 19 Jul 2013

GORMLEY, Philip Andrew

Resigned
Coleshill, BirminghamB46 1LW
Born November 1978
Director
Appointed 04 Apr 2022
Resigned 01 Aug 2023

HADDON, Neil Andrew

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born July 1964
Director
Appointed 01 Jan 2008
Resigned 06 Nov 2012

HENDREN, Claire

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born May 1971
Director
Appointed 06 Nov 2012
Resigned 07 Dec 2017

KONG, David

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born January 1965
Director
Appointed 22 Dec 2003
Resigned 07 Dec 2017

LOCK, Michael

Resigned
70a Dartmouth Road, LondonNW2 4HA
Born September 1965
Director
Appointed 24 Oct 2001
Resigned 30 Nov 2002

NEWEY, Jon Mark

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born June 1964
Director
Appointed 15 Mar 2001
Resigned 07 Dec 2017

OGUNBAYO, Seyi

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born March 1965
Director
Appointed 06 Nov 2012
Resigned 07 Dec 2017

PAYNE, Christopher Richard

Resigned
Coleshill, BirminghamB46 1JU
Born September 1972
Director
Appointed 07 Dec 2017
Resigned 13 Oct 2025

ROSS, Daniel Traynor

Resigned
123 Conway Road, LondonN14 7BH
Born September 1949
Director
Appointed N/A
Resigned 08 Dec 1999

TINGLE, Benjamin Lee

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born October 1966
Director
Appointed 20 Dec 2002
Resigned 06 Nov 2012

WILSON, Stephen Graham

Resigned
Gorsey Lane Coleshill, BirminghamB46 1LW
Born August 1954
Director
Appointed 07 Dec 2017
Resigned 06 Oct 2021

WISDOM, Sean

Resigned
3 Molesey Business Centre, West MoleseyKT8 2QZ
Born December 1968
Director
Appointed 06 Nov 2012
Resigned 07 Dec 2017

WOODWARD, Mark Douglas

Resigned
5 Cunningham Close, West WickhamBR4 9PJ
Born June 1965
Director
Appointed 05 Oct 1998
Resigned 15 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
Coleshill, BirminghamB46 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020
Molesey Business Centre, West MoleseyKT8 2QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

230

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
18 September 2019
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 August 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
1 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 January 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Legacy
9 November 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Legacy
9 November 2012
ANNOTATIONANNOTATION
Legacy
9 November 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Legacy
8 November 2012
MG01MG01
Legacy
8 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
190190
Legacy
16 January 2009
353353
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
190190
Legacy
24 January 2008
353353
Legacy
10 January 2008
363aAnnual Return
Legacy
5 December 2007
155(6)a155(6)a
Legacy
5 December 2007
155(6)a155(6)a
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
28 September 2005
287Change of Registered Office
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
287Change of Registered Office
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
10 January 2002
288cChange of Particulars
Legacy
10 January 2002
288cChange of Particulars
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
287Change of Registered Office
Auditors Resignation Company
3 May 2001
AUDAUD
Legacy
5 April 2001
155(6)a155(6)a
Legacy
29 March 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
287Change of Registered Office
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 March 2001
AUDAUD
Accounts With Accounts Type Medium
26 January 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
3 July 2000
88(3)88(3)
Legacy
3 July 2000
88(2)R88(2)R
Accounts With Accounts Type Medium
28 April 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288cChange of Particulars
Legacy
24 June 1999
288cChange of Particulars
Legacy
23 April 1999
88(3)88(3)
Legacy
23 April 1999
88(2)R88(2)R
Legacy
23 April 1999
123Notice of Increase in Nominal Capital
Resolution
23 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
12 April 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 February 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
21 September 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
21 September 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
27 May 1993
288288
Accounts With Accounts Type Medium
21 April 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
12 May 1992
288288
Accounts With Accounts Type Medium
30 April 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Legacy
4 December 1991
287Change of Registered Office
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 September 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Legacy
17 April 1990
363363
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small Group
22 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small Group
22 April 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Miscellaneous
5 September 1966
MISCMISC
Certificate Change Of Name Company
25 August 1966
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 1964
NEWINCIncorporation
Miscellaneous
13 July 1964
MISCMISC