Background WavePink WaveYellow Wave

CANVAS HOLIDAYS LIMITED (00991430)

CANVAS HOLIDAYS LIMITED (00991430) is an active UK company. incorporated on 12 October 1970. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. CANVAS HOLIDAYS LIMITED has been registered for 55 years. Current directors include MANCEAU, Sebastien, TREMIOLLES, Philippe De.

Company Number
00991430
Status
active
Type
ltd
Incorporated
12 October 1970
Age
55 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
MANCEAU, Sebastien, TREMIOLLES, Philippe De
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANVAS HOLIDAYS LIMITED

CANVAS HOLIDAYS LIMITED is an active company incorporated on 12 October 1970 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. CANVAS HOLIDAYS LIMITED was registered 55 years ago.(SIC: 79110)

Status

active

Active since 55 years ago

Company No

00991430

LTD Company

Age

55 Years

Incorporated 12 October 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 2 February 2015To: 20 February 2017
The Triangle 5-17 Hammersmith Grove London W6 0LG
From: 10 September 2013To: 2 February 2015
C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom
From: 21 February 2012To: 10 September 2013
Landmark House Hammersmith Bridge Road London W6 9EJ
From: 12 October 1970To: 21 February 2012
Timeline

38 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
Oct 70
Director Left
Nov 09
Director Left
Jan 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Nov 11
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jan 15
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Nov 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MANCEAU, Sebastien

Active
ManchesterM2 3DE
Born November 1983
Director
Appointed 16 Oct 2024

TREMIOLLES, Philippe De

Active
ManchesterM2 3DE
Born June 1967
Director
Appointed 16 Oct 2024

BANKES, Henry Francis John

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Secretary
Appointed 25 Apr 2006
Resigned 19 Dec 2014

BANKES, Henry Francis John

Resigned
67 Blenheim Terrace, LondonNW8 0EJ
Secretary
Appointed 11 Jan 2005
Resigned 08 Nov 2005

ELLES, George Douglas Bertram

Resigned
3 Aberdona Mains, AlloaFK10 3QP
Secretary
Appointed N/A
Resigned 02 Mar 1994

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Secretary
Appointed 02 Nov 2005
Resigned 25 Apr 2006

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Secretary
Appointed 08 Oct 2004
Resigned 11 Jan 2005

SHERRING, Philip Martin

Resigned
Mavisbank Farm, FalkirkFK1 2AZ
Secretary
Appointed 02 Mar 1994
Resigned 08 Oct 2004

AILLES, Ian Simon

Resigned
Beaumont Avenue, St. AlbansAL1 4TP
Born October 1965
Director
Appointed 01 Aug 2008
Resigned 17 Dec 2010

ALLAN, Simon Tarn

Resigned
28 North Feus, FifeKY8 6ER
Born December 1965
Director
Appointed 23 Jul 2008
Resigned 11 Dec 2015

CARTER, Paul Andrew

Resigned
4 Morland Avenue, LeicesterLE2 2PE
Born March 1965
Director
Appointed 08 Jun 2007
Resigned 11 Jan 2010

CLARKE, Peter

Resigned
12 East Port, DunfermlineKY12 7JG
Born January 1975
Director
Appointed 16 Jun 2017
Resigned 30 Mar 2018

CUTHBERT, David John Macgregor

Resigned
8 Highfield Circle, KinrossKY13 8RZ
Born February 1958
Director
Appointed N/A
Resigned 02 Oct 2000

CUTHBERT, Malcolm James Macgregor

Resigned
30 Moray Place, EdinburghEH3 6BX
Born March 1959
Director
Appointed N/A
Resigned 08 Aug 1994

DEBIEZ, Carine

Resigned
ManchesterM2 3DE
Born August 1976
Director
Appointed 07 Feb 2017
Resigned 16 Jun 2017

DEPRAETERE, Stijn Hendrik Marc

Resigned
ManchesterM2 3DE
Born November 1975
Director
Appointed 16 Jan 2024
Resigned 31 Oct 2024

DEUTSCH, Franz Markus

Resigned
4 Wildflower Trail, Greenwich
Born November 1966
Director
Appointed 08 Oct 2004
Resigned 26 Oct 2006

DONALD, James Gordon

Resigned
Barbirolli Square, ManchesterM2 3AB
Born August 1966
Director
Appointed 14 Oct 2013
Resigned 07 Feb 2017

ELLES, George Douglas Bertram

Resigned
Balgonar House, DunfermlineKY12 9TA
Born March 1952
Director
Appointed N/A
Resigned 31 Jan 2005

GIAMALVA, Frank Peter

Resigned
46 Cheval Place, LondonSW7 1ER
Born February 1954
Director
Appointed 01 Mar 2006
Resigned 08 Jan 2007

GIBBONS, Alexander David

Resigned
Barbirolli Square, ManchesterM2 3AB
Born July 1975
Director
Appointed 14 Oct 2013
Resigned 24 Nov 2015

INWOOD, Ian

Resigned
10 Westcott Way, SuttonSM2 7JY
Born July 1947
Director
Appointed 01 Dec 1999
Resigned 28 Feb 2005

KIBALI, Tarik

Resigned
Quai Des Moulins, Sete34250
Born July 1983
Director
Appointed 13 Jun 2019
Resigned 23 Feb 2023

LALL, Vikram

Resigned
Newmains House, DremEH39 5BL
Born December 1946
Director
Appointed N/A
Resigned 18 Nov 2002

LEPPARD, Martin Neal

Resigned
Claverdon Manor, ClaverdonCV35 8NH
Born April 1957
Director
Appointed 08 Oct 2004
Resigned 30 Nov 2005

MAGUIRE, Simon Shaun

Resigned
1 Glenorchy Terrace, EdinburghEH9 2DQ
Born February 1968
Director
Appointed 05 Feb 2008
Resigned 25 Nov 2009

MAHOUIN, Philippe Jean Michel

Resigned
Rue Des Thermes, Frontignan34 110
Born May 1970
Director
Appointed 30 Mar 2018
Resigned 15 Apr 2019

MARSH, Darren Paul

Resigned
Rudheath Way, NorthwichCW9 7LN
Born March 1975
Director
Appointed 23 Feb 2023
Resigned 16 Jan 2024

NICHOLS, John Paul

Resigned
37 Stanhope Gardens, LondonSW7 5QY
Born July 1953
Director
Appointed 08 Jan 2007
Resigned 01 Aug 2008

PARKINSON, Ian

Resigned
17 South Green, UlverstonLA12 0UJ
Born August 1967
Director
Appointed 08 Oct 2004
Resigned 31 Oct 2007

ROBERTSON, Margaret Ann

Resigned
Barbirolli Square, ManchesterM2 3AB
Born December 1961
Director
Appointed 01 Feb 2011
Resigned 14 Oct 2016

ROGERSON, Ian Fraser

Resigned
Landmark House, LondonW6 9EJ
Born June 1962
Director
Appointed 17 Dec 2010
Resigned 28 Feb 2011

SALVESEN, Andrew Cameron

Resigned
Carden Place, AberdeenAB10 1UP
Born May 1947
Director
Appointed N/A
Resigned 18 Nov 2002

SHERRING, Philip Martin

Resigned
Mavisbank Farm, FalkirkFK1 2AZ
Born March 1956
Director
Appointed 02 Mar 1994
Resigned 28 Mar 2005

STAMP, David Anthony

Resigned
7 Deramore Drive, Badger HillYO10 5HW
Born October 1960
Director
Appointed 07 Jun 2006
Resigned 08 Jun 2007

Persons with significant control

1

Enterprise Way, DunfermlineKY11 8PY

Nature of Control

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

Filing History

241

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 June 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Statement Of Companys Objects
28 June 2011
CC04CC04
Resolution
28 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
20 May 2008
288cChange of Particulars
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288cChange of Particulars
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
26 April 2005
288cChange of Particulars
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
21 October 2004
287Change of Registered Office
Auditors Resignation Company
21 October 2004
AUDAUD
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 March 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2002
155(6)a155(6)a
Legacy
27 November 2002
155(6)b155(6)b
Legacy
27 November 2002
155(6)b155(6)b
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
26 November 2002
403aParticulars of Charge Subject to s859A
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 June 2002
AUDAUD
Accounts With Accounts Type Group
8 March 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 February 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 February 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
88(2)Return of Allotment of Shares
Legacy
30 November 1999
122122
Legacy
30 November 1999
123Notice of Increase in Nominal Capital
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 June 1999
AAAnnual Accounts
Legacy
25 June 1999
287Change of Registered Office
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 February 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 August 1997
AAAnnual Accounts
Legacy
10 July 1997
288cChange of Particulars
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 August 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
288288
Accounts With Accounts Type Full Group
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
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Legacy
10 December 1994
403b403b
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Memorandum Articles
10 August 1994
MEM/ARTSMEM/ARTS
Resolution
10 August 1994
RESOLUTIONSResolutions
Resolution
10 August 1994
RESOLUTIONSResolutions
Resolution
10 August 1994
RESOLUTIONSResolutions
Legacy
10 August 1994
288288
Legacy
10 August 1994
88(2)Return of Allotment of Shares
Legacy
10 August 1994
123Notice of Increase in Nominal Capital
Legacy
4 May 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
15 February 1993
363b363b
Legacy
6 February 1993
403aParticulars of Charge Subject to s859A
Legacy
11 December 1992
288288
Legacy
20 November 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
88(2)R88(2)R
Legacy
13 November 1992
123Notice of Increase in Nominal Capital
Resolution
13 November 1992
RESOLUTIONSResolutions
Resolution
13 November 1992
RESOLUTIONSResolutions
Resolution
13 November 1992
RESOLUTIONSResolutions
Legacy
12 November 1992
395Particulars of Mortgage or Charge
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Legacy
10 November 1992
403aParticulars of Charge Subject to s859A
Memorandum Articles
10 November 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
8 September 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
27 March 1992
363aAnnual Return
Accounts With Accounts Type Medium
7 October 1991
AAAnnual Accounts
Legacy
13 September 1991
363aAnnual Return
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Accounts With Accounts Type Medium
3 April 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Legacy
24 January 1989
363363
Accounts With Accounts Type Medium
26 October 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Accounts With Accounts Type Full Group
7 March 1988
AAAnnual Accounts
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Legacy
1 September 1986
288288
Incorporation Company
12 October 1970
NEWINCIncorporation