Background WavePink WaveYellow Wave

GILBERT AND GOODE LIMITED (01050991)

GILBERT AND GOODE LIMITED (01050991) is an active UK company. incorporated on 21 April 1972. with registered office in St. Austell. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GILBERT AND GOODE LIMITED has been registered for 53 years. Current directors include DAVIS, Claire Maria, PEARCE, Kevin Michael, ROONEY, Bernard William and 3 others.

Company Number
01050991
Status
active
Type
ltd
Incorporated
21 April 1972
Age
53 years
Address
Stennack House, St. Austell, PL25 3SW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Claire Maria, PEARCE, Kevin Michael, ROONEY, Bernard William, TAKHAR, Jitinder, TURNER, Nigel Alan, Mr., WARWICK, Sue
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILBERT AND GOODE LIMITED

GILBERT AND GOODE LIMITED is an active company incorporated on 21 April 1972 with the registered office located in St. Austell. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GILBERT AND GOODE LIMITED was registered 53 years ago.(SIC: 41100, 41202)

Status

active

Active since 53 years ago

Company No

01050991

LTD Company

Age

53 Years

Incorporated 21 April 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Stennack House Stennack Road St. Austell, PL25 3SW,

Previous Addresses

The Old Workshop, Charlestown Suite, Stennack Road St. Austell Cornwall PL25 3SW
From: 21 April 1972To: 6 August 2014
Timeline

50 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Apr 72
Director Joined
Dec 09
Director Joined
Mar 12
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Loan Cleared
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Left
Aug 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Apr 20
Loan Secured
Dec 20
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
May 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Feb 24
Loan Secured
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
May 25
Director Joined
May 25
Loan Secured
Nov 25
Director Left
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALTAIR CONSULTANCY LTD

Active
29a Bermondsey Wall West, LondonSE16 4SA
Corporate secretary
Appointed 23 Dec 2025

DAVIS, Claire Maria

Active
Stennack Road, St. AustellPL25 3SW
Born June 1963
Director
Appointed 01 Apr 2022

PEARCE, Kevin Michael

Active
Stennack Road, St. AustellPL25 3SW
Born August 1965
Director
Appointed 31 Aug 2021

ROONEY, Bernard William

Active
Stennack Road, St. AustellPL25 3SW
Born March 1957
Director
Appointed 01 Jan 2023

TAKHAR, Jitinder

Active
Stennack Road, St. AustellPL25 3SW
Born February 1965
Director
Appointed 01 Apr 2025

TURNER, Nigel Alan, Mr.

Active
Stennack Road, St. AustellPL25 3SW
Born May 1965
Director
Appointed 10 Jan 2024

WARWICK, Sue

Active
Stennack Road, St. AustellPL25 3SW
Born May 1968
Director
Appointed 12 May 2025

CAKLAIS, Simon

Resigned
35 Tregolls Road, TruroTR1 1LE
Secretary
Appointed 28 Apr 2008
Resigned 31 May 2019

CALDWELL, Allan Russell

Resigned
Buzzards 11 Lake View, SaltashPL12 6UX
Secretary
Appointed 01 Apr 2005
Resigned 28 Apr 2005

FORWARD, Nikki Linda

Resigned
Stennack Road, St. AustellPL25 3SW
Secretary
Appointed 06 Nov 2024
Resigned 18 Dec 2025

GARDNER, Mark

Resigned
Stennack Road, St. AustellPL25 3SW
Secretary
Appointed 31 Aug 2021
Resigned 31 Mar 2023

GARDNER, Mark

Resigned
Stennack Road, St. AustellPL25 3SW
Secretary
Appointed 01 Jun 2019
Resigned 01 Apr 2021

GILBERT, Elizabeth Sandra

Resigned
Meadowlands Sawles Road, St AustellPL25 4UF
Secretary
Appointed N/A
Resigned 01 Apr 2003

INNES, John Gordon

Resigned
Stennack Road, St. AustellPL25 3SW
Secretary
Appointed 01 Apr 2023
Resigned 10 Oct 2024

KERSLAKE, Ian Claude

Resigned
Pell-Moer Carclaze Road, St AustellPL25 3TA
Secretary
Appointed 02 Apr 2007
Resigned 02 May 2007

RENWICK, David William

Resigned
16 Philip Close, PlymouthPL9 8QZ
Secretary
Appointed 09 Jun 2005
Resigned 02 Apr 2007

SADLER, Peter Mark

Resigned
Stennack Road, St. AustellPL25 3SW
Secretary
Appointed 01 Apr 2021
Resigned 31 Aug 2021

SMITH, Philip Geoffrey

Resigned
1 Croft Cottages, ModburyPL21 0QB
Secretary
Appointed 02 May 2007
Resigned 28 Apr 2008

WELCH, Royston Thomas

Resigned
30 Summer Lane Park, LooePL13 2JW
Secretary
Appointed 01 Apr 2003
Resigned 01 Apr 2005

ADLINGTON, Jonathan Peter Nathaniel

Resigned
Stennack Road, St. AustellPL25 3SW
Born April 1949
Director
Appointed 11 May 2016
Resigned 01 Apr 2021

BARRETT, Myfanwy

Resigned
Stennack Road, St. AustellPL25 3SW
Born May 1969
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2022

BELLAMY, William Charles

Resigned
1 Appletree Lane, St AustellPL25 3QB
Born December 1936
Director
Appointed 11 Jan 2005
Resigned 04 Jan 2016

CAKLAIS, Simon

Resigned
Stennack Road, St. AustellPL25 3SW
Born October 1966
Director
Appointed 28 May 2008
Resigned 31 May 2019

CALDWELL, Allan Russell

Resigned
11 Lake View, St Mellion ParkPL12 6UX
Born November 1959
Director
Appointed 17 Jan 2005
Resigned 28 Apr 2005

CLARE, Mark Nicholas

Resigned
Coberley, CheltenhamGL53 9QZ
Born May 1951
Director
Appointed 25 Nov 2009
Resigned 11 Jan 2016

CLARKE, Lesley Ann

Resigned
Carwellyn, TruroTR3 6BD
Born December 1944
Director
Appointed 29 Nov 2005
Resigned 31 Mar 2017

DURKIN, Christopher Simon

Resigned
Stennack Road, St. AustellPL25 3SW
Born June 1963
Director
Appointed 01 Nov 2017
Resigned 29 Feb 2020

EVANS, Charles David

Resigned
Stennack Road, St. AustellPL25 3SW
Born December 1955
Director
Appointed 01 Jan 2019
Resigned 05 Aug 2019

GARDNER, Mark

Resigned
Stennack Road, St. AustellPL25 3SW
Born May 1965
Director
Appointed 02 Nov 2016
Resigned 31 Mar 2025

GILBERT, David Barry

Resigned
Meadowlands Sawles Road, St AustellPL25 4UF
Born November 1944
Director
Appointed N/A
Resigned 11 Jan 2005

GILBERT, Elizabeth Sandra

Resigned
Meadowlands Sawles Road, St AustellPL25 4UF
Born August 1949
Director
Appointed N/A
Resigned 11 Jan 2005

GILBERT, Mark Alan

Resigned
Lower Biscovellet Farm, St. AustellPL25 5RF
Born June 1964
Director
Appointed 05 Feb 2001
Resigned 20 Jun 2003

GILBERT, Suzanne

Resigned
Meadowlands, St. AustellPL25 4UF
Born December 1967
Director
Appointed 05 Feb 2001
Resigned 01 Mar 2004

GREEN, John George

Resigned
11 Trevone Crescent, St AustellPL25 5ED
Born June 1962
Director
Appointed 21 Sept 2006
Resigned 28 Apr 2008

HARDS, John Peter

Resigned
Stennack Road, St. AustellPL25 3SW
Born May 1955
Director
Appointed 01 Apr 2020
Resigned 31 Aug 2022

Persons with significant control

1

Stennack Road, St. AustellPL25 3SW

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Resolution
23 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Resolution
5 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Auditors Resignation Company
27 January 2005
AUDAUD
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
403aParticulars of Charge Subject to s859A
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 November 2001
AUDAUD
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
5 October 1987
395Particulars of Mortgage or Charge
Legacy
8 May 1987
363363
Accounts With Accounts Type Full
7 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 April 1972
NEWINCIncorporation