Background WavePink WaveYellow Wave

DHL ECOMMERCE UK LIMITED (00965783)

DHL ECOMMERCE UK LIMITED (00965783) is an active UK company. incorporated on 10 November 1969. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in licensed carriers and 1 other business activities. DHL ECOMMERCE UK LIMITED has been registered for 56 years. Current directors include DE LANGE, Martijn Constantijn, RICHARDSON, Alan.

Company Number
00965783
Status
active
Type
ltd
Incorporated
10 November 1969
Age
56 years
Address
Capitol House 1 Capitol Close, Leeds, LS27 0WH
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
DE LANGE, Martijn Constantijn, RICHARDSON, Alan
SIC Codes
53201, 53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHL ECOMMERCE UK LIMITED

DHL ECOMMERCE UK LIMITED is an active company incorporated on 10 November 1969 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers and 1 other business activity. DHL ECOMMERCE UK LIMITED was registered 56 years ago.(SIC: 53201, 53202)

Status

active

Active since 56 years ago

Company No

00965783

LTD Company

Age

56 Years

Incorporated 10 November 1969

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 January 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

DHL PARCEL UK LIMITED
From: 25 September 2018To: 29 November 2023
UK MAIL LIMITED
From: 23 September 2009To: 25 September 2018
BUSINESS POST LTD
From: 28 March 1996To: 23 September 2009
BUSINESS POST HOLDINGS LTD
From: 9 February 1989To: 28 March 1996
YELLOW EXPRESS GROUP LIMITED
From: 3 March 1986To: 9 February 1989
YELLOW EXPRESS LIMITED
From: 31 December 1980To: 3 March 1986
YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED
From: 31 December 1976To: 31 December 1980
RADIO CARS (NORTH WEST LONDON) LIMITED
From: 10 November 1969To: 31 December 1976
Contact
Address

Capitol House 1 Capitol Close Morley Leeds, LS27 0WH,

Previous Addresses

Capital House 1 Capitol Close Morley Leeds West Yorkshire LS27 0WH United Kingdom
From: 8 October 2025To: 10 October 2025
120 Buckingham Avenue Slough SL1 4LZ
From: 26 October 2013To: 8 October 2025
Express House 464 Berkshire Avenue Slough Berkshire SL1 4PL
From: 10 November 1969To: 26 October 2013
Timeline

32 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Nov 69
Director Left
Mar 11
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Jul 14
Director Left
Nov 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 19
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Mar 24
Funding Round
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DE LANGE, Martijn Constantijn

Active
Capitol Close, LeedsLS27 0WH
Born February 1978
Director
Appointed 01 Oct 2025

RICHARDSON, Alan

Active
Capitol Close, LeedsLS27 0WH
Born February 1977
Director
Appointed 01 Oct 2025

BIDDULPH, Charisse Mignon

Resigned
Berkshire Avenue, SloughSL1 4PL
Secretary
Appointed 01 Aug 2007
Resigned 30 Jan 2009

COCHRANE, Charles

Resigned
Express House, SloughSL1 4PL
Secretary
Appointed 01 Dec 2006
Resigned 31 Jul 2007

DOBB, Parvinder Kaur

Resigned
464 Berkshire Avenue, SloughSL1 4PL
Secretary
Appointed 01 Sept 2009
Resigned 01 Feb 2011

FITZWILLIAM, Peter David Campbell

Resigned
Express House, SloughSL1 4PL
Secretary
Appointed 01 Feb 1999
Resigned 02 Jun 2006

GLEW, Steven Peter

Resigned
Express House, SloughSL1 4PL
Secretary
Appointed 31 Oct 2006
Resigned 01 Dec 2006

MAIR, James Percival

Resigned
73 Rowlands Avenue, PinnerHA5 4BX
Secretary
Appointed 18 Aug 1998
Resigned 01 Feb 1999

MAIR, James Percival

Resigned
69 Windsor Road, HarrowHA3 5PT
Secretary
Appointed N/A
Resigned 29 Mar 1996

MONTAGUE-JOHNSTONE, Torquil James

Resigned
Nine Elms Farmhouse, ReadingRG7 6NS
Secretary
Appointed 29 Mar 1996
Resigned 18 Aug 1998

WRIGHT, Martin Leslie

Resigned
Express House, SloughSL1 4PL
Secretary
Appointed 02 Jun 2006
Resigned 31 Oct 2006

BENSON, Neil Winston

Resigned
28 Southway, LondonNW11 6RU
Born October 1937
Director
Appointed 21 Jun 1993
Resigned 29 Mar 1996

BRABBINS, Nigel

Resigned
Beech House, BanburyOX17 2AE
Born April 1959
Director
Appointed 10 Oct 1996
Resigned 30 Nov 2000

BUSWELL, Charles Guy

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born September 1961
Director
Appointed 01 Oct 1997
Resigned 25 Nov 2015

BUSWELL, Charles Guy

Resigned
1 Greytree Crescent, SolihullB93 8SL
Born September 1961
Director
Appointed 01 Apr 1993
Resigned 20 Jul 1994

CARVELL, Paul David

Resigned
Paguera 17 Stoneleigh Close, Sutton ColdfieldB74 2QS
Born March 1955
Director
Appointed 26 Feb 2001
Resigned 05 Jan 2006

DAHLER, Terence Edward

Resigned
Garden Cottage, FifieldSL6 2NZ
Born February 1954
Director
Appointed 01 Sept 1994
Resigned 29 Mar 1996

DAVIDIAN, Martin Lee

Resigned
Ivy House Main Road, TwycrossCV9 3PL
Born March 1958
Director
Appointed 01 Oct 1997
Resigned 31 Jan 1999

FISHBURN, John Dudley

Resigned
7 Gayfere St, LondonSW1P 3HN
Born June 1946
Director
Appointed 01 Apr 1993
Resigned 29 Mar 1996

FITZWILLIAM, Peter David Campbell

Resigned
Express House, SloughSL1 4PL
Born March 1960
Director
Appointed 01 Feb 1999
Resigned 02 Jun 2006

FORBES, David Edward

Resigned
Oldfields Farm, BicesterOX6 9AN
Born November 1945
Director
Appointed 01 Feb 1995
Resigned 01 Nov 1995

FULLER, Peter Stanley

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born December 1964
Director
Appointed 12 Dec 2016
Resigned 01 Mar 2024

GARDINER, Paula

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born February 1979
Director
Appointed 25 Sept 2025
Resigned 01 Oct 2025

GLEW, Steven Peter

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born May 1957
Director
Appointed 05 Jun 2006
Resigned 01 Oct 2018

HILL, Stuart

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born June 1978
Director
Appointed 01 Mar 2024
Resigned 25 Sept 2025

HODGSON, Russell

Resigned
4 Wood Lane, Norton Juxta TwycrossCV9 3QB
Born April 1949
Director
Appointed 02 Jan 2001
Resigned 30 Sept 2005

HUNTER, Graham

Resigned
42 Stanhome Drive, NottinghamNG2 7FU
Born August 1956
Director
Appointed 01 Apr 1996
Resigned 25 Oct 1996

JARMAN, Mark Laurence

Resigned
1 Waterside Cottages, ReadingRG4 6TT
Born April 1963
Director
Appointed 01 Oct 1997
Resigned 07 Oct 1998

JONES, Michael Dennis

Resigned
Oakwood Grange, NuneatonCV13 0LQ
Born April 1957
Director
Appointed 01 Apr 1993
Resigned 30 Nov 1998

KANE, Michael

Resigned
Express House, SloughSL1 4PL
Born February 1950
Director
Appointed 12 Aug 1998
Resigned 23 Sept 2009

KANE, Michael

Resigned
Beaufield House Mont De La Rosiere, JerseyJE2 7HF
Born February 1950
Director
Appointed N/A
Resigned 01 Oct 1997

KANE, Peter

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born August 1946
Director
Appointed 12 Aug 1998
Resigned 29 Sept 2017

KANE, Peter

Resigned
Clare Elms, DenhamUB9 5BE
Born August 1946
Director
Appointed N/A
Resigned 29 Mar 1996

KROHN, Peter Michael

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born June 1957
Director
Appointed 01 Sept 2018
Resigned 11 Sept 2023

LAIRD, Scott

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born March 1982
Director
Appointed 01 Sept 2018
Resigned 25 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Capitol Close, LeedsLS27 0WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2025
Zentrale Charles-De-Gaulle Strasse 20, Bonn

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

240

Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 October 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
25 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 September 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 June 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 June 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 June 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Memorandum Articles
24 September 2009
MEM/ARTSMEM/ARTS
Legacy
23 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
19 June 2009
353353
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
4 August 2008
403b403b
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
353353
Legacy
19 April 2006
353353
Legacy
6 April 2006
363aAnnual Return
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
288bResignation of Director or Secretary
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
29 October 2004
363aAnnual Return
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
288cChange of Particulars
Accounts Amended With Accounts Type Full
17 March 2004
AAMDAAMD
Legacy
4 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
16 October 2003
288cChange of Particulars
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
403aParticulars of Charge Subject to s859A
Legacy
30 July 2003
403aParticulars of Charge Subject to s859A
Legacy
30 July 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
2 July 2003
AUDAUD
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
19 May 1998
AUDAUD
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288cChange of Particulars
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1996
288288
Legacy
14 November 1995
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Legacy
6 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
9 August 1994
288288
Legacy
15 April 1994
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
23 September 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Full Group
2 July 1993
AAAnnual Accounts
Resolution
27 June 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 January 1993
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
288288
Legacy
11 November 1991
287Change of Registered Office
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full Group
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 April 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
28 January 1991
395Particulars of Mortgage or Charge
Legacy
23 February 1990
288288
Legacy
19 January 1990
403aParticulars of Charge Subject to s859A
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Auditors Resignation Company
11 October 1989
AUDAUD
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Certificate Change Of Name Company
8 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1989
395Particulars of Mortgage or Charge
Legacy
1 February 1989
363363
Legacy
14 March 1988
363363
Accounts With Accounts Type Small Group
4 January 1988
AAAnnual Accounts
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Miscellaneous
15 October 1987
MISCMISC
Resolution
15 October 1987
RESOLUTIONSResolutions
Legacy
5 October 1987
395Particulars of Mortgage or Charge
Resolution
29 June 1987
RESOLUTIONSResolutions
Legacy
10 March 1987
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
288288
Incorporation Company
10 November 1969
NEWINCIncorporation