Background WavePink WaveYellow Wave

JCB FINANCE LTD (00972265)

JCB FINANCE LTD (00972265) is an active UK company. incorporated on 12 February 1970. with registered office in Rocester, Nr Uttoxeter. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. JCB FINANCE LTD has been registered for 56 years. Current directors include DURBER, Lee John, EDWARDS, Paul Andrew, GRILLS, Nicholas Simon David and 6 others.

Company Number
00972265
Status
active
Type
ltd
Incorporated
12 February 1970
Age
56 years
Address
The Mill, Rocester, Nr Uttoxeter, ST14 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
DURBER, Lee John, EDWARDS, Paul Andrew, GRILLS, Nicholas Simon David, HALL, Jonathan Charles, HELDREICH, Robert John, ISAAC, Ian John, TAYLOR, Nicholas William Alexander, THOMPSON, Lee James, WINTER, Robert Alexander Mark
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB FINANCE LTD

JCB FINANCE LTD is an active company incorporated on 12 February 1970 with the registered office located in Rocester, Nr Uttoxeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. JCB FINANCE LTD was registered 56 years ago.(SIC: 64910)

Status

active

Active since 56 years ago

Company No

00972265

LTD Company

Age

56 Years

Incorporated 12 February 1970

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 27 June 2025 (9 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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

J.C.B. CREDIT LIMITED
From: 12 February 1970To: 31 July 1998
Contact
Address

The Mill High Street Rocester, Nr Uttoxeter, ST14 5JW,

Timeline

50 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Feb 70
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
May 18
Director Left
May 18
Director Left
Apr 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HELDREICH, Robert John

Active
High Street, UttoxeterST14 5JW
Secretary
Appointed 20 Nov 2013

DURBER, Lee John

Active
The Mill, Rocester, Nr UttoxeterST14 5JW
Born February 1972
Director
Appointed 18 May 2022

EDWARDS, Paul Andrew

Active
Hampshire Corporate Park,, Chandlers FordSO53 3RY
Born April 1975
Director
Appointed 12 Sept 2024

GRILLS, Nicholas Simon David

Active
Lakeside Works, UttoxeterST14 5JP
Born January 1969
Director
Appointed 24 Feb 2026

HALL, Jonathan Charles

Active
Tunnicliffe Way, UttoxeterST14 5NP
Born October 1966
Director
Appointed 01 Feb 2008

HELDREICH, Robert John

Active
High Street, UttoxeterST14 5JW
Born March 1975
Director
Appointed 11 Jun 2013

ISAAC, Ian John

Active
High Street, UttoxeterST14 5JW
Born September 1963
Director
Appointed 10 Jun 2025

TAYLOR, Nicholas William Alexander

Active
The Mill, Rocester, Nr UttoxeterST14 5JW
Born August 1974
Director
Appointed 07 Jul 2025

THOMPSON, Lee James

Active
J C Bamford Excavators Ltd, Denstone, UttoxeterST14 5JP
Born November 1973
Director
Appointed 12 Mar 2026

WINTER, Robert Alexander Mark

Active
Lakeside Works, UttoxeterST14 5JP
Born September 1973
Director
Appointed 14 May 2020

HALL, Jonathan Charles

Resigned
Tunnicliffe Way, UttoxeterST14 5NP
Secretary
Appointed 01 Feb 2008
Resigned 20 Nov 2013

SNELSON, Peter Johannus

Resigned
Jade Cottage, Stoke On TrentST10 4HH
Secretary
Appointed N/A
Resigned 31 Jan 2008

BALDOCK, Alexander David

Resigned
Wallingford Avenue, LondonW10 6QB
Born November 1970
Director
Appointed 01 Aug 2008
Resigned 31 Aug 2012

BAMFORD, Anthony Paul, Lord

Resigned
Daylesford House, Moreton In MarshGL56 0YH
Born October 1945
Director
Appointed N/A
Resigned 11 Jun 2013

BAMFORD, Joseph Cyril Edward

Resigned
High Street, UttoxeterST14 5JW
Born December 1977
Director
Appointed 11 Jun 2013
Resigned 17 Nov 2016

BARNARD, Andrew David

Resigned
Bell Road, HorshamRH12 3QL
Born July 1971
Director
Appointed 31 Aug 2012
Resigned 20 Nov 2013

BROWN, David Thomas

Resigned
Lakeside Works, UttoxeterST14 5JP
Born June 1970
Director
Appointed 03 Jul 2020
Resigned 29 Apr 2022

BURGESS, David John

Resigned
Ullenhall Lane Cottage, BeoleyB98 9ES
Born October 1949
Director
Appointed 12 Oct 1993
Resigned 30 Sept 2011

DOLBEAR, David Samuel

Resigned
Lakeside Works, UttoxeterST14 5JP
Born April 1964
Director
Appointed 07 Sept 2016
Resigned 03 Jul 2020

GADSBY, Andrew Paul

Resigned
The Waterfront, Elstree Road, BorehamwoodWD6 3BS
Born July 1966
Director
Appointed 02 Jan 2015
Resigned 17 May 2018

GORDON, Alan John

Resigned
11 Church Avenue, NewtownabbeyBT37 0PJ
Born June 1947
Director
Appointed N/A
Resigned 09 Oct 1998

GREEN, Gordon Bewick

Resigned
229 Eccleshall Road, StaffordST16 1PE
Born May 1939
Director
Appointed N/A
Resigned 26 Feb 1993

HANNEQUIN, Christophe

Resigned
Lakeside Works, RocesterST14 5JP
Born September 1976
Director
Appointed 18 May 2022
Resigned 07 Oct 2024

HARGREAVES, Michael

Resigned
Northesk Lodge, StoneST15 8EP
Born March 1957
Director
Appointed 22 Apr 2002
Resigned 20 Apr 2020

HART, Andrew Stuart

Resigned
31 Daws Lea, High WycombeHP11 1QG
Born May 1974
Director
Appointed 24 Mar 2009
Resigned 29 Sept 2011

HEMSLEY, Richard Andrew

Resigned
Bishopsgate, LondonEC2M 4RB
Born September 1964
Director
Appointed 20 Nov 2013
Resigned 02 Jan 2015

HUBINGER, Johannes Riaan

Resigned
Lakeside Works, UttoxeterST14 5JP
Born March 1980
Director
Appointed 13 Nov 2024
Resigned 26 Sept 2025

ISAAC, Ian John

Resigned
250 Bishopsgate, LondonEC2M 4AA
Born September 1963
Director
Appointed 29 Sept 2011
Resigned 11 Sept 2024

JENNINGS, Paul Ronald

Resigned
Commonside, Near CheadleST10 2NU
Born July 1957
Director
Appointed 01 Oct 2011
Resigned 18 May 2022

JOHNSTON, Gilbert

Resigned
26 Church Road, Burton On TrentDE13 9BE
Born March 1932
Director
Appointed N/A
Resigned 18 Nov 1992

KELLS, Ronald David

Resigned
The Moyle 10 Upper Knockbreda Road, BelfastBT6 9QA
Born May 1938
Director
Appointed N/A
Resigned 15 Feb 1999

KINGSTON, William Bernard

Resigned
Cloheen, Granville Road, Co Dublin, Eire
Born August 1956
Director
Appointed 07 Sept 1999
Resigned 30 Sept 2001

KNOWLES, Christopher George

Resigned
Whispering Well House, ChesterfieldS42 7HN
Born June 1957
Director
Appointed 14 Nov 2001
Resigned 31 Mar 2004

LEADBEATER, Edward Timothy David

Resigned
Sales Farm, YoxallDE13 8NT
Born January 1944
Director
Appointed 18 Nov 1992
Resigned 10 May 2006

LYNAM, Paul Anthony

Resigned
24 Warwick Road, ReadingRG2 7AX
Born April 1968
Director
Appointed 01 Nov 2004
Resigned 01 Aug 2008

Persons with significant control

1

Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Legacy
12 August 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 November 2019
RESOLUTIONSResolutions
Memorandum Articles
26 October 2019
MAMA
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Memorandum Articles
27 February 2018
MAMA
Resolution
27 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Auditors Resignation Company
16 September 2016
AUDAUD
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Memorandum Articles
4 January 2014
MEM/ARTSMEM/ARTS
Resolution
4 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Memorandum Articles
7 October 2011
MEM/ARTSMEM/ARTS
Resolution
7 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Group
7 February 2011
AAAnnual Accounts
Accounts With Accounts Type Group
8 March 2010
AAAnnual Accounts
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
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Memorandum Articles
26 May 2009
MEM/ARTSMEM/ARTS
Resolution
26 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Resolution
27 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Memorandum Articles
21 September 2007
MEM/ARTSMEM/ARTS
Resolution
21 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Memorandum Articles
18 September 2006
MEM/ARTSMEM/ARTS
Resolution
18 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 May 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 June 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 March 2001
AAAnnual Accounts
Memorandum Articles
13 March 2001
MEM/ARTSMEM/ARTS
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
14 February 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 2000
AUDAUD
Memorandum Articles
10 April 2000
MEM/ARTSMEM/ARTS
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 April 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
22 September 1999
MEM/ARTSMEM/ARTS
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 March 1999
AAAnnual Accounts
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 February 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 February 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 March 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
23 October 1995
MEM/ARTSMEM/ARTS
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Memorandum Articles
18 August 1995
MEM/ARTSMEM/ARTS
Resolution
18 August 1995
RESOLUTIONSResolutions
Resolution
22 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 March 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
19 October 1994
RESOLUTIONSResolutions
Legacy
31 August 1994
288288
Legacy
10 June 1994
288288
Accounts With Accounts Type Full Group
16 February 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
288288
Accounts With Accounts Type Full Group
23 June 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Accounts With Accounts Type Full Group
14 July 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
31 January 1992
AUDAUD
Accounts With Accounts Type Full Group
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
6 February 1991
288288
Accounts With Accounts Type Full Group
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
17 October 1989
288288
Resolution
26 July 1989
RESOLUTIONSResolutions
Legacy
11 July 1989
363363
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Accounts With Made Up Date
12 February 1982
AAAnnual Accounts
Legacy
2 February 1981
363363
Accounts With Made Up Date
7 February 1980
AAAnnual Accounts
Legacy
7 February 1980
363363
Accounts With Made Up Date
7 February 1979
AAAnnual Accounts
Legacy
7 February 1979
363363
Accounts With Made Up Date
7 February 1977
AAAnnual Accounts
Accounts With Made Up Date
9 February 1974
AAAnnual Accounts
Incorporation Company
12 February 1970
NEWINCIncorporation
Miscellaneous
12 February 1970
MISCMISC