Background WavePink WaveYellow Wave

COPART UK LIMITED (00929621)

COPART UK LIMITED (00929621) is an active UK company. incorporated on 28 March 1968. with registered office in Wootton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. COPART UK LIMITED has been registered for 57 years.

Company Number
00929621
Status
active
Type
ltd
Incorporated
28 March 1968
Age
57 years
Address
Acrey Fields, Wootton, MK43 9EJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
SIC Codes
45112, 45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPART UK LIMITED

COPART UK LIMITED is an active company incorporated on 28 March 1968 with the registered office located in Wootton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. COPART UK LIMITED was registered 57 years ago.(SIC: 45112, 45190)

Status

active

Active since 57 years ago

Company No

00929621

LTD Company

Age

57 Years

Incorporated 28 March 1968

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

USERVE LIMITED
From: 21 July 2000To: 31 July 2009
UNIVERSAL SALVAGE (UK) LIMITED
From: 29 August 1995To: 21 July 2000
UNIVERSAL SALVAGE LIMITED
From: 28 March 1968To: 29 August 1995
Contact
Address

Acrey Fields Woburn Road Wootton, MK43 9EJ,

Timeline

34 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Mar 68
Funding Round
Jul 12
Director Left
Sept 12
Director Joined
Oct 12
Funding Round
Feb 14
Director Left
May 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Capital Update
Feb 18
Funding Round
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

320

Statement Of Companys Objects
31 January 2026
CC04CC04
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Resolution
27 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
13 March 2018
RESOLUTIONSResolutions
Legacy
27 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2018
SH19Statement of Capital
Legacy
27 February 2018
CAP-SSCAP-SS
Resolution
27 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
14 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Resolution
4 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Sail Address Company
20 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 August 2013
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name
15 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Legacy
2 October 2012
MG01MG01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Resolution
9 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Miscellaneous
4 January 2010
MISCMISC
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
5 August 2009
288bResignation of Director or Secretary
Memorandum Articles
3 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288cChange of Particulars
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
31 August 2004
288bResignation of Director or Secretary
Memorandum Articles
10 August 2004
MEM/ARTSMEM/ARTS
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288cChange of Particulars
Legacy
27 January 2004
403aParticulars of Charge Subject to s859A
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Miscellaneous
4 August 2002
MISCMISC
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
7 September 1995
288288
Resolution
5 September 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Legacy
23 August 1995
288288
Legacy
20 April 1995
287Change of Registered Office
Legacy
10 April 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
5 February 1992
288288
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363aAnnual Return
Legacy
3 December 1991
288288
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
21 November 1990
288288
Legacy
9 November 1990
288288
Legacy
13 August 1990
288288
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Legacy
7 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
19 October 1989
288288
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
3 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
30 January 1980
395Particulars of Mortgage or Charge
Legacy
16 January 1980
395Particulars of Mortgage or Charge
Legacy
11 January 1980
395Particulars of Mortgage or Charge
Incorporation Company
28 March 1968
NEWINCIncorporation