Background WavePink WaveYellow Wave

BAKO LIMITED (00832602)

BAKO LIMITED (00832602) is an active UK company. incorporated on 28 December 1964. with registered office in Preston. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. BAKO LIMITED has been registered for 61 years. Current directors include DOBBIE, David Ian, HINDLEY, Duncan Graham, HIRANI, Kirti Murji and 6 others.

Company Number
00832602
Status
active
Type
ltd
Incorporated
28 December 1964
Age
61 years
Address
74 Roman Way Industrial Estate, Preston, PR2 5BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DOBBIE, David Ian, HINDLEY, Duncan Graham, HIRANI, Kirti Murji, MCGHEE, Gordon Douglas, MOORE, Thomas, TAYLOR, Martyn Anthony, TULLY, Michael, YATES, David James, YORK, Ian
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKO LIMITED

BAKO LIMITED is an active company incorporated on 28 December 1964 with the registered office located in Preston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. BAKO LIMITED was registered 61 years ago.(SIC: 56290)

Status

active

Active since 61 years ago

Company No

00832602

LTD Company

Age

61 Years

Incorporated 28 December 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

BAKO NORTH WESTERN LIMITED
From: 1 May 1998To: 20 April 2021
NORTH WESTERN BAKERS LIMITED
From: 28 December 1964To: 1 May 1998
Contact
Address

74 Roman Way Industrial Estate Longridge Road Preston, PR2 5BE,

Timeline

66 key events • 1964 - 2023

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Nov 10
Director Left
Jun 11
Capital Reduction
Aug 12
Share Buyback
Aug 12
Share Buyback
Oct 12
Capital Reduction
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Share Buyback
Sept 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Apr 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Jul 23
12
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HIRANI, Kirti

Active
74 Roman Way Industrial Estate, PrestonPR2 5BE
Secretary
Appointed 01 Oct 2017

DOBBIE, David Ian

Active
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born August 1963
Director
Appointed 13 Dec 2022

HINDLEY, Duncan Graham

Active
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born October 1966
Director
Appointed 23 Mar 2021

HIRANI, Kirti Murji

Active
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1982
Director
Appointed 01 Apr 2022

MCGHEE, Gordon Douglas

Active
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born February 1959
Director
Appointed 01 Jun 2021

MOORE, Thomas

Active
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born August 1984
Director
Appointed 11 Jul 2023

TAYLOR, Martyn Anthony

Active
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1959
Director
Appointed 01 Nov 2021

TULLY, Michael

Active
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1968
Director
Appointed 29 Nov 2018

YATES, David James

Active
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born November 1968
Director
Appointed 23 Mar 2021

YORK, Ian

Active
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born May 1959
Director
Appointed 01 Jun 2021

BAXTER, Peter John

Resigned
Trees Elmslack Lane, CarnforthLA5 0RX
Secretary
Appointed N/A
Resigned 27 Nov 1998

COLEMAN, Alan Ian

Resigned
Churchill Road, PrestonPR2 6XT
Secretary
Appointed 20 May 2009
Resigned 06 Feb 2012

LEICESTER, Raymond John

Resigned
76 Edward Gardens, WarringtonWA1 4QT
Secretary
Appointed 01 Dec 1998
Resigned 20 May 2009

PORTER, Richard Mark

Resigned
74 Roman Way Industrial Estate, PrestonPR2 5BE
Secretary
Appointed 06 Feb 2012
Resigned 29 Sept 2017

ABLEWHITE, Graham Edward Douglas

Resigned
1 Grasleigh Way, BradfordBD15 9AN
Born May 1945
Director
Appointed N/A
Resigned 20 Jun 2005

DAVIES, Brian

Resigned
White House, ChesterCH3 7PB
Born March 1941
Director
Appointed N/A
Resigned 30 Sept 2005

GHEE, Damien Patrick

Resigned
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born July 1962
Director
Appointed 25 Feb 2020
Resigned 23 Mar 2021

GREENWOOD, Marcus Stephen

Resigned
30 Rakewood Drive, OldhamOL4 2LT
Born May 1950
Director
Appointed N/A
Resigned 14 Oct 2016

GRIMSHAW, Derek

Resigned
Fleetwood Farm North Road, PrestonPR5 7AY
Born December 1942
Director
Appointed N/A
Resigned 30 Sept 2010

HALL, Joseph

Resigned
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965
Director
Appointed 14 Oct 2016
Resigned 01 Jun 2021

HALL, Joseph, Mroseph

Resigned
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965
Director
Appointed 01 Jan 2013
Resigned 14 May 2014

HERD, George Peter

Resigned
45 Chapel Lane, WilmslowSK9 5JH
Born January 1930
Director
Appointed N/A
Resigned 18 Jan 1996

HILL, Janet

Resigned
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born June 1961
Director
Appointed 12 Dec 2017
Resigned 29 Mar 2021

HINDLEY, Duncan

Resigned
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born October 1956
Director
Appointed 31 Oct 2017
Resigned 29 Jan 2021

HOBSON, Martin

Resigned
3 Alston Close, StockportSK7 5LR
Born December 1968
Director
Appointed 25 Nov 2008
Resigned 21 Aug 2012

KELLETT, Peter William

Resigned
Marmion Drive, ManchesterM21 9JD
Born October 1953
Director
Appointed 21 Oct 2008
Resigned 14 May 2014

LONICAN, Peter

Resigned
24 Longhouse Lane, Poulton Le FyldeFY6 8DF
Born May 1941
Director
Appointed N/A
Resigned 31 Mar 2011

MARSHALL, Philip Robert

Resigned
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born August 1974
Director
Appointed 29 Nov 2021
Resigned 17 Apr 2023

MARSHALL, Philip

Resigned
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born August 1974
Director
Appointed 12 Dec 2017
Resigned 18 Dec 2019

MARSHALL, Philip

Resigned
8 Emblem Court, BradfordBD13 2SN
Born August 1974
Director
Appointed 16 Sept 2008
Resigned 14 May 2014

MATHERS, James Elliot

Resigned
Chimney Twist House, Newbold ColeortonLE67 8PP
Born May 1957
Director
Appointed 01 Feb 2006
Resigned 28 Feb 2007

MOORE, Alan Michael

Resigned
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born September 1961
Director
Appointed 12 Dec 2017
Resigned 15 Dec 2020

ODDIE, William Henry

Resigned
25 Reedley Drive, BurnleyBB10 2QZ
Born December 1941
Director
Appointed 16 Jul 1996
Resigned 19 Mar 2003

PIMBLETT, John

Resigned
Thimble Hall, TurtonBL7 0PF
Born August 1954
Director
Appointed 24 Jun 2003
Resigned 09 Dec 2008

PRICE, Andrew William Ewart

Resigned
Blackmoor Lodge, OrmskirkL40 3SA
Born November 1955
Director
Appointed 20 Apr 2004
Resigned 25 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Roman Way Industrial Estate, PrestonPR2 5BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018

Mr Joseph Hall

Ceased
74 Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Resolution
20 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Capital Cancellation Shares
4 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2014
SH03Return of Purchase of Own Shares
Resolution
19 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Resolution
15 April 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 September 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 August 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Capital Cancellation Shares
30 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2013
SH03Return of Purchase of Own Shares
Resolution
15 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Capital Cancellation Shares
8 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Capital Cancellation Shares
16 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
14 June 2012
AAAnnual Accounts
Resolution
5 April 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Resolution
6 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Resolution
27 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Resolution
17 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
15 June 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 1994
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 April 1993
AAAnnual Accounts
Legacy
16 June 1992
363aAnnual Return
Accounts With Accounts Type Medium
20 May 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
29 June 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Medium
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Medium
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
4 April 1989
288288
Legacy
23 February 1989
288288
Legacy
28 November 1988
288288
Legacy
10 May 1988
288288
Accounts With Accounts Type Medium
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
12 February 1988
PUC 2PUC 2
Legacy
2 June 1987
288288
Accounts With Accounts Type Medium
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Memorandum Articles
20 May 1982
MEM/ARTSMEM/ARTS
Legacy
29 December 1972
395Particulars of Mortgage or Charge
Incorporation Company
28 December 1964
NEWINCIncorporation