Background WavePink WaveYellow Wave

BUSY BEES DAY NURSERIES LIMITED (00861615)

BUSY BEES DAY NURSERIES LIMITED (00861615) is an active UK company. incorporated on 15 October 1965. with registered office in Burntwood. The company operates in the Education sector, engaged in pre-primary education. BUSY BEES DAY NURSERIES LIMITED has been registered for 60 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
00861615
Status
active
Type
ltd
Incorporated
15 October 1965
Age
60 years
Address
St Matthews, Burntwood, WS7 9QP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSY BEES DAY NURSERIES LIMITED

BUSY BEES DAY NURSERIES LIMITED is an active company incorporated on 15 October 1965 with the registered office located in Burntwood. The company operates in the Education sector, specifically engaged in pre-primary education. BUSY BEES DAY NURSERIES LIMITED was registered 60 years ago.(SIC: 85100)

Status

active

Active since 60 years ago

Company No

00861615

LTD Company

Age

60 Years

Incorporated 15 October 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 10 September 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 1 October 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

LEAPFROG DAY NURSERIES LIMITED
From: 30 October 2007To: 6 December 2010
NORD ANGLIA NURSERIES LIMITED
From: 2 February 1996To: 30 October 2007
ASH LEA INFANT SCHOOL LIMITED
From: 11 February 1986To: 2 February 1996
G. ELLOY LIMITED
From: 15 October 1965To: 11 February 1986
Contact
Address

St Matthews Shaftsbury Drive Burntwood, WS7 9QP,

Timeline

23 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Oct 65
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
Nov 13
Loan Secured
Dec 13
Loan Secured
May 15
Loan Cleared
May 15
Loan Secured
Jun 17
Director Joined
Oct 17
Loan Secured
Dec 17
Director Left
Jan 18
Loan Secured
Nov 18
Capital Update
Sept 19
Loan Secured
Oct 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DAVIES, Matthew Gordon Philip

Active
St Matthews, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 24 Jan 2024

MULLER, Matthew Peter

Active
St Matthews, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 06 Oct 2017

HYDE, Stephen

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 15 Nov 2006
Resigned 24 Jan 2007

HYDE, Stephen

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 26 Apr 2005
Resigned 10 Jul 2006

IRONS, Simon Andrew

Resigned
St Matthews, BurntwoodWS7 9QP
Secretary
Appointed 19 Sept 2007
Resigned 24 Jan 2024

JOHNSON, David William

Resigned
22 Sunnyside Close, RossendaleBB4 8PE
Secretary
Appointed N/A
Resigned 13 Jan 1997

METCALF, Hannah Ruth

Resigned
Addleshaw Goddard, ManchesterM2 3AB
Secretary
Appointed 10 Jul 2006
Resigned 15 Nov 2006

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Secretary
Appointed 13 Jan 1997
Resigned 26 Apr 2005

TARN, Elizabeth Jill

Resigned
Flat 10 Rosemount House, SolihullB93 8DD
Secretary
Appointed 24 Jan 2007
Resigned 19 Sept 2007

ALOE, Michel Jean Herve

Resigned
Wirral Lodge Mount Pleasant, WirralCH43 5SY
Born August 1949
Director
Appointed N/A
Resigned 18 Apr 1994

FITZMAURICE, Andrew

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born October 1960
Director
Appointed 28 Apr 2003
Resigned 19 Sept 2007

HYDE, Stephen

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born October 1956
Director
Appointed 26 Apr 2005
Resigned 31 Aug 2007

IRONS, Simon Andrew

Resigned
St Matthews, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 19 Sept 2007
Resigned 24 Jan 2024

JOHNSON, David William

Resigned
Jolly Hall Farm, RossendaleBB4 8TX
Born August 1957
Director
Appointed N/A
Resigned 31 Jan 2004

KNIGHT, Linda Christine

Resigned
Oakleigh West Street, NorthamptonNN6 6HU
Born July 1955
Director
Appointed 05 Feb 1996
Resigned 21 Oct 1998

MARSHALL, Rosamund Margaret

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born July 1959
Director
Appointed 18 Aug 2006
Resigned 19 Sept 2007

MCNEANY, Kevin Joseph

Resigned
32 Bramhall Park Road, StockportSK7 3JN
Born April 1943
Director
Appointed N/A
Resigned 31 Aug 2004

PHIZACKLEA, Clare

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born September 1961
Director
Appointed 01 Dec 2012
Resigned 24 Jan 2024

RANDLES, Margaret Josephine

Resigned
222 Beacon Street, LichfieldWS13 7BH
Born February 1957
Director
Appointed 19 Sept 2007
Resigned 24 Jan 2024

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Born August 1962
Director
Appointed 13 Jan 1997
Resigned 26 Apr 2005

WOODWARD, John Brian

Resigned
Cringleford, RugeleyWS15 1QG
Born April 1955
Director
Appointed 19 Sept 2007
Resigned 31 Dec 2017

WOODWARD, Lynn Carol

Resigned
33 Cherry Orchard, LichfieldWS14 9AN
Born May 1955
Director
Appointed 19 Sept 2007
Resigned 01 Dec 2012

Persons with significant control

1

Shaftesbury Drive, BurntwoodWS7 9QP

Nature of Control

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

Filing History

269

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 September 2019
SH19Statement of Capital
Resolution
26 June 2019
RESOLUTIONSResolutions
Legacy
10 June 2019
SH20SH20
Legacy
10 June 2019
CAP-SSCAP-SS
Resolution
10 June 2019
RESOLUTIONSResolutions
Resolution
10 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
2 October 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 October 2018
MR05Certification of Charge
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
26 October 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 October 2017
MR05Certification of Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
23 August 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 August 2017
MR05Certification of Charge
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
11 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 July 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Legacy
25 September 2012
MG02MG02
Legacy
31 August 2012
MG01MG01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Legacy
30 December 2010
MG01MG01
Certificate Change Of Name Company
6 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Auditors Resignation Company
2 December 2009
AUDAUD
Auditors Resignation Company
17 November 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 October 2009
AA01Change of Accounting Reference Date
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Resolution
12 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Auditors Resignation Company
8 April 2009
AUDAUD
Legacy
13 January 2009
225Change of Accounting Reference Date
Legacy
6 October 2008
363aAnnual Return
Auditors Resignation Company
17 July 2008
AUDAUD
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
30 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
353353
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
1 October 2007
287Change of Registered Office
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Memorandum Articles
30 July 2007
MEM/ARTSMEM/ARTS
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
288cChange of Particulars
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
88(2)R88(2)R
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
26 October 2004
363aAnnual Return
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
287Change of Registered Office
Legacy
30 December 2003
287Change of Registered Office
Legacy
19 October 2003
363aAnnual Return
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
6 November 2002
363aAnnual Return
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
31 October 2001
363aAnnual Return
Legacy
17 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
12 March 2001
288cChange of Particulars
Legacy
27 November 2000
363aAnnual Return
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
3 November 1999
363aAnnual Return
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
11 December 1998
353353
Legacy
24 November 1998
363aAnnual Return
Legacy
17 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
25 November 1997
288cChange of Particulars
Legacy
28 October 1997
363aAnnual Return
Miscellaneous
20 July 1997
MISCMISC
Miscellaneous
20 July 1997
MISCMISC
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 April 1994
288288
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1993
AAAnnual Accounts
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
19 September 1990
287Change of Registered Office
Legacy
30 March 1990
403aParticulars of Charge Subject to s859A
Legacy
30 March 1990
403aParticulars of Charge Subject to s859A
Legacy
30 March 1990
403aParticulars of Charge Subject to s859A
Legacy
30 March 1990
403aParticulars of Charge Subject to s859A
Legacy
24 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
26 July 1989
225(1)225(1)
Legacy
2 March 1989
288288
Legacy
2 March 1989
287Change of Registered Office
Legacy
2 February 1989
288288
Legacy
25 January 1989
288288
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
11 February 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1965
NEWINCIncorporation