Background WavePink WaveYellow Wave

TURNBULL & ASSER LIMITED (01066321)

TURNBULL & ASSER LIMITED (01066321) is an active UK company. incorporated on 16 August 1972. with registered office in 14 South Street. The company operates in the Manufacturing sector, engaged in unknown sic code (14131) and 2 other business activities. TURNBULL & ASSER LIMITED has been registered for 53 years. Current directors include FAYED, James Allie, FAYED, Liam, Mr., RIVA-NICCOLINI, Ilaria and 1 others.

Company Number
01066321
Status
active
Type
ltd
Incorporated
16 August 1972
Age
53 years
Address
14 South Street, W1K 1DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14131)
Directors
FAYED, James Allie, FAYED, Liam, Mr., RIVA-NICCOLINI, Ilaria, TARLTON-WEATHERALL, Jonathan
SIC Codes
14131, 46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNBULL & ASSER LIMITED

TURNBULL & ASSER LIMITED is an active company incorporated on 16 August 1972 with the registered office located in 14 South Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14131) and 2 other business activities. TURNBULL & ASSER LIMITED was registered 53 years ago.(SIC: 14131, 46420, 47710)

Status

active

Active since 53 years ago

Company No

01066321

LTD Company

Age

53 Years

Incorporated 16 August 1972

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 30 January 2024 - 25 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

TURNBULL & ASSER (HOLDINGS) LIMITED
From: 16 August 1972To: 1 August 1993
Contact
Address

14 South Street London , W1K 1DF,

Timeline

29 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Aug 72
Director Joined
Sept 10
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Funding Round
Mar 16
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Jun 17
Director Left
Dec 17
Director Joined
Mar 18
Funding Round
Nov 18
Funding Round
Jan 20
Funding Round
Feb 21
Director Joined
Apr 21
Director Left
May 21
Funding Round
Jun 21
Director Left
Jul 21
Funding Round
Feb 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
May 23
Director Left
Dec 24
7
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FAYED, James Allie

Active
14 South StreetW1K 1DF
Born April 1979
Director
Appointed 07 Jun 2007

FAYED, Liam, Mr.

Active
14 South StreetW1K 1DF
Born July 1987
Director
Appointed 03 Apr 2017

RIVA-NICCOLINI, Ilaria

Active
South Street, LondonW1K 1DF
Born February 1968
Director
Appointed 02 Jul 2021

TARLTON-WEATHERALL, Jonathan

Active
14 South StreetW1K 1DF
Born May 1976
Director
Appointed 11 Apr 2021

DAVIES, James Ralph Parnell

Resigned
24 Batchelors Way, AmershamHP7 9AJ
Secretary
Appointed N/A
Resigned 05 Jul 1993

DEAN, Simon David Hatherly

Resigned
14 South StreetW1K 1DF
Secretary
Appointed 01 Jun 2004
Resigned 01 Jun 2010

FOSTER, David Ian

Resigned
South Street, LondonW1K 1DF
Secretary
Appointed 15 Oct 2013
Resigned 22 Dec 2017

JERMAN, Susan

Resigned
Apartment 743, Nell Gwynn House, LondonSW3 3BG
Secretary
Appointed 05 Jul 1993
Resigned 31 May 2004

MULLIGAN, Evelyn Mary Theresa

Resigned
14 South StreetW1K 1DF
Secretary
Appointed 01 Jun 2010
Resigned 15 Oct 2013

NOORI, Nahida

Resigned
14 South Street, LondonW1K 1DF
Secretary
Appointed 01 Sept 2022
Resigned 05 Jan 2024

BAKER, Jonathan, Mr.

Resigned
14 South StreetW1K 1DF
Born October 1971
Director
Appointed 03 Apr 2017
Resigned 30 Apr 2021

BAYOUMI, Omar Hugh, Dr

Resigned
37 Talbot Road, LondonW2 5JH
Born April 1955
Director
Appointed 26 Sept 1994
Resigned 30 Jun 1995

BLOW, Nigel Charles Craig

Resigned
14 South StreetW1K 1DF
Born December 1966
Director
Appointed 04 Mar 2013
Resigned 31 Mar 2017

BRADLEY, John Charles

Resigned
Troy House, KirtlingtonOX5 3HA
Born October 1956
Director
Appointed 10 Feb 1995
Resigned 07 Mar 1996

BRANIFF, Gillian Elaine

Resigned
5 Lindisfarne Road, LondonSW20 0NW
Born May 1955
Director
Appointed N/A
Resigned 30 Apr 1992

CLIFFORD, Neil Charles

Resigned
South Street, LondonW1K 1DF
Born February 1967
Director
Appointed 09 Sept 2010
Resigned 01 Jul 2021

CUSS, Paul Edward

Resigned
12 Grange Road, LondonSW13 9RE
Born March 1938
Director
Appointed N/A
Resigned 30 Apr 1999

FAYED, Ali

Resigned
14 South StreetW1K 1DF
Born December 1943
Director
Appointed N/A
Resigned 08 Dec 2024

FOSTER, David Ian

Resigned
14 South StreetW1K 1DF
Born June 1965
Director
Appointed 11 Mar 2014
Resigned 22 Dec 2017

GOLDSMITH, Barry Richard

Resigned
2 Belmont Avenue, Rye
Born August 1946
Director
Appointed 09 Mar 2000
Resigned 31 Jan 2001

HILL, Charles Jeremy David

Resigned
The Malt Barn School Lane, MaidenheadSL6 9QN
Born September 1951
Director
Appointed N/A
Resigned 31 Oct 1996

HILL, Steven Alan

Resigned
39 Bucharest Road, LondonSW18 3AS
Born October 1962
Director
Appointed 06 Mar 2003
Resigned 09 Dec 2003

INGRAM, Anthony Patrick Francis

Resigned
Flat 4, LondonW2 3AA
Born October 1964
Director
Appointed 01 Nov 1993
Resigned 01 Sept 1995

JAMES, Anthony Clive

Resigned
117 Wavertree Road, LondonSW2 3SN
Born August 1949
Director
Appointed 01 May 1992
Resigned 15 Oct 1993

LUXTON, Ian John

Resigned
5 Sheridan Grange, AscotSL5 0BX
Born January 1954
Director
Appointed 14 Sept 1995
Resigned 30 Mar 2001

MCCOY, Stephen Christopher

Resigned
14 South StreetW1K 1DF
Born August 1962
Director
Appointed 01 Jan 2012
Resigned 13 Mar 2017

MILLER, Steven William

Resigned
14 South StreetW1K 1DF
Born May 1968
Director
Appointed 15 Sept 2005
Resigned 24 May 2013

MOUNTFORD, Helena Mary

Resigned
6 Cartwright Way, LondonSW13 8HB
Born July 1957
Director
Appointed 01 Apr 2001
Resigned 31 Jul 2004

PRICE, Paul Leslie

Resigned
14 South StreetW1K 1DF
Born May 1957
Director
Appointed 01 Feb 2005
Resigned 11 Mar 2014

QUIN, Steven Jeffrey

Resigned
14 South StreetW1K 1DF
Born January 1962
Director
Appointed 12 Jun 1997
Resigned 01 Apr 2023

REES BOUGHTON, Stuart

Resigned
31 Ash Road, DartfordDA2 7SB
Born August 1963
Director
Appointed 01 Feb 2003
Resigned 05 Sept 2005

STEARN, Mark Jonathan

Resigned
8 Sherwood Court, SloughSL3 0XA
Born April 1968
Director
Appointed 12 Jun 1997
Resigned 31 Jan 2003

TUFFNEY, John Barry

Resigned
Midways The Stream, BristolBS16 1RG
Born October 1940
Director
Appointed N/A
Resigned 20 Apr 1994

TURNER, Mark

Resigned
14 South StreetW1K 1DF
Born January 1974
Director
Appointed 08 Mar 2018
Resigned 15 Sept 2022

WALSH, James Michael

Resigned
St Elia, CobhamKT11 2JF
Born June 1949
Director
Appointed 02 Sept 1993
Resigned 26 Sept 1994
Fundings
Financials
Latest Activities

Filing History

259

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
8 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 March 2022
MR05Certification of Charge
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Legacy
11 August 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Resolution
22 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Resolution
11 February 2021
RESOLUTIONSResolutions
Resolution
8 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Memorandum Articles
19 December 2018
MAMA
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Resolution
22 June 2017
RESOLUTIONSResolutions
Resolution
22 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Resolution
15 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Miscellaneous
20 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Medium
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Resolution
13 September 2011
RESOLUTIONSResolutions
Legacy
1 September 2011
MG02MG02
Legacy
17 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Auditors Resignation Company
21 July 2010
AUDAUD
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
30 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288cChange of Particulars
Legacy
1 February 2007
88(2)R88(2)R
Legacy
1 February 2007
123Notice of Increase in Nominal Capital
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
30 November 2006
288cChange of Particulars
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
13 December 2004
AUDAUD
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2003
AAAnnual Accounts
Legacy
5 August 2003
288cChange of Particulars
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2002
AAAnnual Accounts
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 2001
AAAnnual Accounts
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288cChange of Particulars
Legacy
8 September 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
28 July 2000
287Change of Registered Office
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1997
AAAnnual Accounts
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 July 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
3 January 1996
88(2)R88(2)R
Memorandum Articles
3 January 1996
MEM/ARTSMEM/ARTS
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
123Notice of Increase in Nominal Capital
Legacy
28 December 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Legacy
7 September 1995
288288
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
18 May 1995
288288
Legacy
27 February 1995
288288
Memorandum Articles
21 February 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
16 March 1994
288288
Legacy
26 January 1994
287Change of Registered Office
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
8 November 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Memorandum Articles
14 September 1993
MEM/ARTSMEM/ARTS
Resolution
4 August 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1993
288288
Resolution
7 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
23 May 1991
288288
Legacy
17 January 1991
288288
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
21 February 1990
288288
Legacy
20 December 1989
363363
Legacy
26 September 1989
225(1)225(1)
Legacy
26 September 1989
288288
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
14 December 1988
288288
Memorandum Articles
16 November 1988
MEM/ARTSMEM/ARTS
Legacy
12 October 1988
88(2)Return of Allotment of Shares
Legacy
12 October 1988
122122
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Resolution
12 October 1988
RESOLUTIONSResolutions
Legacy
12 October 1988
123Notice of Increase in Nominal Capital
Legacy
23 May 1988
288288
Legacy
18 May 1988
288288
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
19 November 1987
288288
Legacy
17 August 1987
363363
Accounts With Accounts Type Full Group
19 June 1987
AAAnnual Accounts
Legacy
14 May 1987
288288
Legacy
16 April 1987
287Change of Registered Office
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288
Legacy
29 August 1986
288288
Legacy
6 June 1986
288288
Legacy
7 May 1986
225(1)225(1)
Accounts With Accounts Type Group
3 May 1986
AAAnnual Accounts
Accounts With Made Up Date
19 March 1985
AAAnnual Accounts
Accounts With Made Up Date
20 January 1984
AAAnnual Accounts
Accounts With Made Up Date
23 February 1983
AAAnnual Accounts
Accounts With Made Up Date
22 February 1983
AAAnnual Accounts
Accounts With Made Up Date
21 February 1983
AAAnnual Accounts
Accounts With Made Up Date
7 July 1980
AAAnnual Accounts
Accounts With Made Up Date
24 August 1979
AAAnnual Accounts
Accounts With Made Up Date
20 July 1979
AAAnnual Accounts
Accounts With Made Up Date
24 May 1977
AAAnnual Accounts
Accounts With Made Up Date
11 May 1976
AAAnnual Accounts
Accounts With Made Up Date
28 November 1974
AAAnnual Accounts
Accounts With Made Up Date
27 November 1974
AAAnnual Accounts
Miscellaneous
16 August 1972
MISCMISC
Incorporation Company
16 August 1972
NEWINCIncorporation