Background WavePink WaveYellow Wave

ARNOLD WASTE DISPOSAL LIMITED (00930757)

ARNOLD WASTE DISPOSAL LIMITED (00930757) is an active UK company. incorporated on 19 April 1968. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. ARNOLD WASTE DISPOSAL LIMITED has been registered for 57 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
00930757
Status
active
Type
ltd
Incorporated
19 April 1968
Age
57 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
38210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLD WASTE DISPOSAL LIMITED

ARNOLD WASTE DISPOSAL LIMITED is an active company incorporated on 19 April 1968 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. ARNOLD WASTE DISPOSAL LIMITED was registered 57 years ago.(SIC: 38210, 82990)

Status

active

Active since 57 years ago

Company No

00930757

LTD Company

Age

57 Years

Incorporated 19 April 1968

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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ARNOLD SAND LIMITED
From: 29 January 1981To: 3 September 1981
G. & C. WHITTLE DAYBROOK LIMITED
From: 9 March 1977To: 29 January 1981
G AND C WHITTLE HOLDINGS LIMITED
From: 19 April 1968To: 9 March 1977
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG
From: 19 April 1968To: 1 April 2022
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jul 10
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Cleared
Dec 19
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 02 Aug 2023

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 01 Feb 2024

BOLTON, Jonathan Mark

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 27 Jul 2005
Resigned 20 Oct 2008

BUNTON, Victoria

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 26 Oct 2011
Resigned 20 Dec 2012

CALDER, Samantha Jane

Resigned
Cowslip Cottage, NorthamptonNN7 2JH
Secretary
Appointed 27 Jul 2005
Resigned 28 Sept 2006

CROWHURST, Georgina Violet

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 15 Oct 2019
Resigned 28 Jan 2020

DE FEO, Caterina

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 01 Aug 2009
Resigned 31 Aug 2010

FAVIER TILSTON, Claire

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 15 Dec 2006
Resigned 10 Jan 2013

FERNLEY, Simon Roger

Resigned
The Coach House, BathBA1 7TY
Secretary
Appointed 29 Mar 1996
Resigned 31 Oct 1997

HARDMAN, Steven Neville

Resigned
The Wing Jaggards House, CorshamSN13 9SF
Secretary
Appointed 06 Jul 2004
Resigned 16 Aug 2004

LOADER, Graham Roy

Resigned
4 Shackleton Drive, WolverhamptonWV6 7SA
Secretary
Appointed N/A
Resigned 26 Aug 1993

NUNN, Carol Jayne

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 20 Dec 2012
Resigned 17 May 2019

PETERS, Ian

Resigned
52 Old Bath Road, NewburyRG14 1QL
Secretary
Appointed 01 Dec 2000
Resigned 31 Jan 2001

TYLER, Ian Paul

Resigned
Lime Tree House, SandySG19 2EE
Secretary
Appointed 01 Nov 1993
Resigned 29 Mar 1996

VARCOE, Richard Antony Bruce, Dr

Resigned
105 Thingwall Park, BristolBS16 2AR
Secretary
Appointed 31 Oct 1997
Resigned 01 Dec 2000

WATERHOUSE, Alan

Resigned
2a Norwood Grove, BradfordBD11 2NP
Secretary
Appointed 31 Jan 2001
Resigned 27 Jul 2005

WHITE, Barbara

Resigned
31 Bennetts Court, BristolBS17 4XH
Secretary
Appointed 26 Aug 1993
Resigned 01 Nov 1993

BARRITT, John Christopher

Resigned
114 Musters Road, NottinghamNG2 7PW
Born July 1947
Director
Appointed 09 Oct 1991
Resigned 26 Aug 1993

BURNS, Phillip Wesley

Resigned
Flat 15, LondonW1D 4HZ
Born March 1969
Director
Appointed 31 Jul 2003
Resigned 30 Sept 2003

CASSELLS, Leslie James Davidson

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born November 1954
Director
Appointed 15 Jan 2004
Resigned 30 Nov 2009

ETHERIDGE, Hugh Charles

Resigned
5 Springfield Place, BathBA1 5RA
Born July 1950
Director
Appointed 24 Sept 2001
Resigned 31 Jul 2003

FERNLEY, Simon Roger

Resigned
The Coach House, BathBA1 7TY
Born March 1950
Director
Appointed 29 Mar 1996
Resigned 31 Oct 1997

HARDMAN, Steven Neville

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born May 1968
Director
Appointed 16 Aug 2004
Resigned 30 Apr 2008

HARDMAN, Steven Neville

Resigned
171 Court Lane, LondonSE21 7EE
Born May 1968
Director
Appointed 26 Jan 2001
Resigned 31 Jan 2001

HUNTINGTON, John Michael

Resigned
Skelton Hall, LeedsLS14 1AE
Born November 1951
Director
Appointed 31 Jan 2001
Resigned 04 Apr 2001

JENNINGS, Stephen Nigel

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born February 1962
Director
Appointed 06 Oct 2006
Resigned 11 Jun 2010

MAWDSLEY, Jack

Resigned
The Old Vicarage, ShropshireSY9 5AF
Born November 1938
Director
Appointed N/A
Resigned 30 Nov 1992

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed 08 Sept 2003
Resigned 27 Nov 2009

MORRISH, Jonathan Peter

Resigned
2 Thornton Close, CrickNN6 7GE
Born September 1970
Director
Appointed 26 Jan 2001
Resigned 31 Jan 2001

ORTS-LLOPIS, Vicente Federico

Resigned
Sidings Court, DoncasterDN4 5NU
Born August 1962
Director
Appointed 01 Dec 2009
Resigned 31 Jan 2024

PRIOR, Ruth Catherine

Resigned
56 Northchurch Road, LondonN1 4EJ
Born November 1967
Director
Appointed 08 Sept 2003
Resigned 15 Jan 2004

SANDY, Nigel Desmond Alexander

Resigned
3 Collett Way, FromeBA11 2XN
Born August 1944
Director
Appointed 14 May 2001
Resigned 31 Jul 2003

SANDY, Nigel Desmond Alexander

Resigned
3 Collett Way, FromeBA11 2XN
Born August 1944
Director
Appointed 26 Aug 1993
Resigned 31 Jan 2001

SERRANO MINCHAN, Agustin

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born December 1959
Director
Appointed 01 Aug 2009
Resigned 11 Feb 2022

SHAW, Christopher

Resigned
6 Lenton Road, NottinghamNG7 1DQ
Born May 1942
Director
Appointed N/A
Resigned 14 Aug 1991

Persons with significant control

1

Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

253

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
5 August 2009
AUDAUD
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Memorandum Articles
9 February 2009
MEM/ARTSMEM/ARTS
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
9 January 2007
155(6)a155(6)a
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
363aAnnual Return
Legacy
8 June 2006
363aAnnual Return
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
24 May 2006
122122
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 September 2005
288cChange of Particulars
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
287Change of Registered Office
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
155(6)a155(6)a
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
155(6)a155(6)a
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
20 August 2003
AUDAUD
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Resolution
8 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
155(6)a155(6)a
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
5 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Legacy
1 June 1998
363(353)363(353)
Legacy
1 June 1998
363(190)363(190)
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
287Change of Registered Office
Legacy
13 August 1997
225Change of Accounting Reference Date
Legacy
11 June 1997
363aAnnual Return
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
31 May 1996
363aAnnual Return
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Legacy
25 May 1995
363x363x
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
21 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
225(1)225(1)
Legacy
18 November 1993
288288
Auditors Resignation Company
24 September 1993
AUDAUD
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
287Change of Registered Office
Auditors Resignation Company
7 September 1993
AUDAUD
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Legacy
21 August 1992
88(2)R88(2)R
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
18 July 1992
403aParticulars of Charge Subject to s859A
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
21 October 1991
288288
Legacy
7 October 1991
288288
Legacy
3 October 1991
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Legacy
5 October 1990
288288
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
27 April 1990
288288
Legacy
26 February 1990
88(2)Return of Allotment of Shares
Memorandum Articles
26 February 1990
MEM/ARTSMEM/ARTS
Resolution
26 February 1990
RESOLUTIONSResolutions
Resolution
26 February 1990
RESOLUTIONSResolutions
Resolution
26 February 1990
RESOLUTIONSResolutions
Legacy
21 January 1990
288288
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
13 March 1989
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1989
AAAnnual Accounts
Legacy
16 May 1988
363363
Accounts With Accounts Type Small
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
288288
Legacy
19 July 1986
363363
Legacy
16 July 1986
288288
Accounts With Accounts Type Small
23 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
3 September 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 1981
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 March 1977
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 March 1977
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 October 1976
AAAnnual Accounts
Certificate Change Of Name Company
23 April 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 July 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 April 1968
MISCMISC