Background WavePink WaveYellow Wave

FIRES NUMBER 1 LIMITED (00856637)

FIRES NUMBER 1 LIMITED (00856637) is an active UK company. incorporated on 12 August 1965. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (27520). FIRES NUMBER 1 LIMITED has been registered for 60 years. Current directors include BALDOCK, Jason, ROBOTTOM, Christopher David.

Company Number
00856637
Status
active
Type
ltd
Incorporated
12 August 1965
Age
60 years
Address
Brooks House, Warwick, CV34 4LL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27520)
Directors
BALDOCK, Jason, ROBOTTOM, Christopher David
SIC Codes
27520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRES NUMBER 1 LIMITED

FIRES NUMBER 1 LIMITED is an active company incorporated on 12 August 1965 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27520). FIRES NUMBER 1 LIMITED was registered 60 years ago.(SIC: 27520)

Status

active

Active since 60 years ago

Company No

00856637

LTD Company

Age

60 Years

Incorporated 12 August 1965

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

VALOR LIMITED
From: 3 November 1988To: 7 October 2011
VALOR HEATING LIMITED
From: 12 August 1965To: 3 November 1988
Contact
Address

Brooks House Coventry Road Warwick, CV34 4LL,

Previous Addresses

16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England
From: 12 August 1965To: 27 September 2010
Timeline

17 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Aug 65
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Loan Cleared
Apr 13
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRIERLEY, Richard Paul

Active
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 21 May 2024

BALDOCK, Jason

Active
Coventry Road, WarwickCV34 4LL
Born January 1978
Director
Appointed 01 Oct 2025

ROBOTTOM, Christopher David

Active
Coventry Road, WarwickCV34 4LL
Born July 1973
Director
Appointed 31 Mar 2024

BOND, Sarah Caroline

Resigned
Hillside, WirksworthDE4 4LS
Secretary
Appointed 27 May 2003
Resigned 02 Nov 2007

CHAPMAN, Christopher John

Resigned
5 The Willows, Sutton ColdfieldB76 2PX
Secretary
Appointed 16 Dec 1996
Resigned 10 Apr 2000

HALL, Vikki

Resigned
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 29 Sept 2021
Resigned 14 Jun 2024

LOWE, Tracey

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 31 Dec 2002
Resigned 27 May 2003

PERKINS, Michael William

Resigned
38 Cubbington Road, Leamington SpaCV32 7AB
Secretary
Appointed 10 Apr 2000
Resigned 31 Dec 2002

ROBERTS, Karen Dawn

Resigned
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 30 Apr 2008
Resigned 28 Jun 2019

RUSSELL, Tanya

Resigned
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 28 Jun 2019
Resigned 06 Aug 2021

STRATTON, Malcolm

Resigned
Flat 40, DerbyDE22 3NG
Secretary
Appointed 02 Nov 2007
Resigned 30 Apr 2008

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed N/A
Resigned 16 Dec 1996

BEAUMONT, John Leslie

Resigned
Llangwstenin Hall, LlangwsteninLL31 9JQ
Born November 1942
Director
Appointed N/A
Resigned 17 Mar 1995

BOSWELL, Karen

Resigned
Coventry Road, WarwickCV34 4LL
Born March 1963
Director
Appointed 07 Sept 2020
Resigned 30 Nov 2023

BYRNE, William Anthony

Resigned
20 Lyttleton Road, DroitwichWR9 7AA
Born April 1958
Director
Appointed 11 Jan 1999
Resigned 12 Feb 2004

CHAPMAN, Christopher John

Resigned
5 The Willows, Sutton ColdfieldB76 2PX
Born September 1960
Director
Appointed 14 Mar 2000
Resigned 12 Feb 2004

DARLING, Adrian Egerton

Resigned
Coventry Road, WarwickCV34 4LL
Born August 1952
Director
Appointed 13 Feb 2004
Resigned 31 May 2012

DAVIES, Michael Thomas

Resigned
Dadlington House Farm, DadlingtonCV13 6JD
Born August 1947
Director
Appointed 16 Dec 1996
Resigned 15 Jul 2002

EDWARDS, Mark John

Resigned
The Glen, DuffieldDE56 4DP
Born July 1954
Director
Appointed 16 Dec 1996
Resigned 15 Jul 2002

EVERITT, Stephen

Resigned
4 Deightons Close, BridgnorthWV16 5JH
Born June 1956
Director
Appointed 20 Nov 1995
Resigned 12 Feb 2004

GODDARD, David Peter

Resigned
The Hollies, BerkhamstedHP4 2PP
Born August 1946
Director
Appointed 20 Nov 1995
Resigned 09 Dec 2002

HARDING, Ian

Resigned
Jasmine Cottage, FarnhamGU10 2DH
Born January 1955
Director
Appointed N/A
Resigned 04 Oct 1993

LEEKE, Graham Maurice

Resigned
The Grove, Leamington SpaCV33 9QE
Born June 1938
Director
Appointed N/A
Resigned 31 Jul 1997

MCFAULL, John

Resigned
Coventry Road, WarwickCV34 4LL
Born September 1956
Director
Appointed 13 Feb 2004
Resigned 26 Mar 2012

MOSS, Paul Thomas

Resigned
Coventry Road, WarwickCV34 4LL
Born August 1958
Director
Appointed 26 Mar 2012
Resigned 31 Dec 2016

MOULDER, Robert Arnold

Resigned
1591 Warwick Road, KnowleB93 9LF
Born December 1932
Director
Appointed N/A
Resigned 04 Oct 1993

NASH, Robert Leslie

Resigned
Coventry Road, WarwickCV34 4LL
Born June 1961
Director
Appointed 22 Jan 2008
Resigned 26 Mar 2012

OLIVER, Simon Charles

Resigned
Coventry Road, WarwickCV34 4LL
Born August 1968
Director
Appointed 31 Dec 2016
Resigned 31 Mar 2024

PERKINS, Michael William

Resigned
38 Cubbington Road, Leamington SpaCV32 7AB
Born July 1943
Director
Appointed N/A
Resigned 14 Mar 2000

RIJNEN, Johannes Cornelis Adrianus Maria

Resigned
Coventry Road, WarwickCV34 4LL
Born December 1972
Director
Appointed 30 Nov 2023
Resigned 01 Oct 2025

SHARP, Kenneth Michael

Resigned
24 Brabham Crescent, Sutton ColdfieldB74 2BN
Born April 1942
Director
Appointed N/A
Resigned 27 Apr 1994

SLOANE, Nicholas Shaun

Resigned
Oak Lodge, Balsall CommonCV7 7DZ
Born November 1953
Director
Appointed 27 Apr 1994
Resigned 31 Jan 1999

SMITH, Martin Leslie

Resigned
42 Gunners Lane, BirminghamB45 9EX
Born March 1944
Director
Appointed 22 Jan 2001
Resigned 09 Dec 2002

SMITH, Martin Leslie

Resigned
42 Gunners Lane, BirminghamB45 9EX
Born March 1944
Director
Appointed N/A
Resigned 19 Nov 2000

STRATTON, Malcolm

Resigned
Flat 40, DerbyDE22 3NG
Born March 1953
Director
Appointed 22 Jan 2008
Resigned 30 Apr 2008

Persons with significant control

1

Coventry Road, WarwickCV34 4LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

267

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 December 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Certificate Change Of Name Company
7 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
2 February 2011
MG01MG01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
287Change of Registered Office
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
17 April 2007
403b403b
Legacy
17 April 2007
403b403b
Legacy
12 January 2007
287Change of Registered Office
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
27 January 2006
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
25 October 2005
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
15 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
27 July 2004
288cChange of Particulars
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
155(6)b155(6)b
Legacy
24 March 2004
155(6)a155(6)a
Legacy
16 March 2004
288cChange of Particulars
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
363aAnnual Return
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Memorandum Articles
16 November 2002
MEM/ARTSMEM/ARTS
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Legacy
8 August 2001
363aAnnual Return
Legacy
22 June 2001
287Change of Registered Office
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
287Change of Registered Office
Legacy
15 December 2000
155(6)b155(6)b
Legacy
14 December 2000
155(6)b155(6)b
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)a155(6)a
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
403aParticulars of Charge Subject to s859A
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
19 July 2000
287Change of Registered Office
Legacy
2 May 2000
288cChange of Particulars
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363aAnnual Return
Legacy
23 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
4 November 1998
363aAnnual Return
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
363aAnnual Return
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288cChange of Particulars
Legacy
23 January 1997
225Change of Accounting Reference Date
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
155(6)a155(6)a
Legacy
6 January 1997
155(6)b155(6)b
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
287Change of Registered Office
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
225Change of Accounting Reference Date
Legacy
30 October 1996
363aAnnual Return
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Auditors Resignation Company
1 July 1996
AUDAUD
Legacy
6 December 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
6 November 1995
363x363x
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
27 March 1995
287Change of Registered Office
Legacy
22 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363x363x
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
10 May 1994
288288
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
22 October 1993
363x363x
Legacy
16 July 1993
288288
Statement Of Affairs
1 July 1993
SASA
Legacy
20 May 1993
88(2)R88(2)R
Legacy
20 May 1993
123Notice of Increase in Nominal Capital
Resolution
20 May 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
288288
Legacy
6 January 1993
88(2)R88(2)R
Legacy
6 January 1993
123Notice of Increase in Nominal Capital
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363x363x
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Memorandum Articles
2 December 1991
MEM/ARTSMEM/ARTS
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
18 October 1991
363x363x
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
225(1)225(1)
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
17 June 1991
288288
Legacy
23 April 1991
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 April 1991
AUDAUD
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
25 March 1991
287Change of Registered Office
Legacy
13 March 1991
363x363x
Resolution
26 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
29 January 1991
288288
Legacy
29 January 1991
288288
Legacy
22 August 1990
288288
Legacy
13 February 1990
288288
Legacy
13 February 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
12 October 1989
288288
Legacy
25 September 1989
288288
Legacy
25 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Certificate Change Of Name Company
2 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1988
288288
Legacy
5 January 1988
288288
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
31 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
5 September 1986
288288
Certificate Change Of Name Company
5 July 1971
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1965
287Change of Registered Office
Legacy
20 August 1965
287Change of Registered Office
Incorporation Company
12 August 1965
NEWINCIncorporation