Background WavePink WaveYellow Wave

TRITECH PRECISION PRODUCTS (BARNSTAPLE) LIMITED (01089958)

TRITECH PRECISION PRODUCTS (BARNSTAPLE) LIMITED (01089958) is an active UK company. incorporated on 5 January 1973. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (24530). TRITECH PRECISION PRODUCTS (BARNSTAPLE) LIMITED has been registered for 53 years. Current directors include NETERWALA, Anosh Feroze, NETERWALA, Feroze Dhunjishaw.

Company Number
01089958
Status
active
Type
ltd
Incorporated
5 January 1973
Age
53 years
Address
Bridge Road North, Wrexham, LL13 9PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24530)
Directors
NETERWALA, Anosh Feroze, NETERWALA, Feroze Dhunjishaw
SIC Codes
24530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITECH PRECISION PRODUCTS (BARNSTAPLE) LIMITED

TRITECH PRECISION PRODUCTS (BARNSTAPLE) LIMITED is an active company incorporated on 5 January 1973 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24530). TRITECH PRECISION PRODUCTS (BARNSTAPLE) LIMITED was registered 53 years ago.(SIC: 24530)

Status

active

Active since 53 years ago

Company No

01089958

LTD Company

Age

53 Years

Incorporated 5 January 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

TRITECH ALKAST LIMITED
From: 12 August 2003To: 7 April 2010
CRONITE ALKAST LIMITED
From: 9 August 1985To: 12 August 2003
CREWCRON ENGINEERING LIMITED
From: 31 December 1979To: 9 August 1985
CRONITE FOUNDRY COMPANY LIMITED (THE)
From: 5 January 1973To: 31 December 1979
Contact
Address

Bridge Road North Wrexham Industrial Estate Wrexham, LL13 9PS,

Timeline

44 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Jan 73
Director Left
Dec 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 13
Loan Secured
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Aug 15
Loan Secured
Dec 15
Loan Secured
May 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Nov 19
Director Joined
Jan 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Director Left
Jun 22
Director Left
May 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
May 24
Director Left
Jun 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Capital Update
Feb 25
Director Left
Jan 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRENNAN, Raquel

Active
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 19 Jan 2026

NETERWALA, Anosh Feroze

Active
Bridge Road North, WrexhamLL13 9PS
Born May 1985
Director
Appointed 02 Mar 2011

NETERWALA, Feroze Dhunjishaw

Active
Bridge Road North, WrexhamLL13 9PS
Born May 1952
Director
Appointed 02 Mar 2011

BOND, David Alan

Resigned
Croft House East Street, YeovilBA22 9BG
Secretary
Appointed 03 Oct 1998
Resigned 18 Feb 2000

DUSTAN, Alan Arthur

Resigned
Overton Road, WrexhamLL13 0DA
Secretary
Appointed 27 Feb 2009
Resigned 17 Aug 2009

HAMPSON, Paul

Resigned
4 The Courtyard Higher Lane, WrexhamLL12 0AD
Secretary
Appointed 01 Oct 2004
Resigned 27 Feb 2009

KOTAS, David Paul

Resigned
9 Allee Des Chanterelles, Ste Foy Les LyonFOREIGN
Secretary
Appointed 03 Nov 1994
Resigned 02 Oct 1998

LANGFORD, Mark

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 15 Nov 2018
Resigned 20 Oct 2023

MANDER, Iona Margaret

Resigned
7 Hamilton Road, Stratford Upon AvonCV37 7DD
Secretary
Appointed N/A
Resigned 31 Jan 1993

MARRISON, Michael Anthony

Resigned
23 Bosworth Close, SedgleyDY3 1BJ
Secretary
Appointed 31 Jan 1993
Resigned 03 Nov 1994

PARRY, Martin

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 17 Aug 2009
Resigned 15 Nov 2018

SANSOM, Cyril Raymond

Resigned
92 Runnymede Road, YeovilBA21 5SX
Secretary
Appointed 18 Feb 2000
Resigned 30 Jun 2003

STEELE, Anne

Resigned
Old Farm, ChesterCH3 6LE
Secretary
Appointed 30 Jun 2003
Resigned 30 Sept 2004

WADHWA, Nitin

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 06 Aug 2025
Resigned 19 Jan 2026

WHITE, Paul

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 08 Jul 2024
Resigned 31 May 2025

ALLEN, John William

Resigned
5 Chichester Crescent, BarnstapleEX32 9JH
Born June 1955
Director
Appointed N/A
Resigned 31 Jul 1996

ATKINS, James Gregory

Resigned
Calypso Lower Lovacott, BarnstapleEX31 3QH
Born March 1936
Director
Appointed N/A
Resigned 14 Mar 2001

BOND, David Alan

Resigned
Croft House East Street, YeovilBA22 9BG
Born March 1940
Director
Appointed N/A
Resigned 30 Jun 2003

DOCHERTY, Steven Stuart

Resigned
Bridge Road North, WrexhamLL13 9PS
Born November 1957
Director
Appointed 20 Sept 2016
Resigned 31 Aug 2019

DUSTAN, Alan Arthur

Resigned
5 Althrey Court, WrexhamLL13 0DA
Born May 1954
Director
Appointed 24 Jun 2005
Resigned 31 Oct 2009

FRAYSSE, Roland

Resigned
Les Plantanes, Paris
Born August 1941
Director
Appointed 07 Apr 1993
Resigned 30 Jun 2003

FUGRE, Narendra Shriniwas

Resigned
Bridge Road North, WrexhamLL13 9PS
Born February 1946
Director
Appointed 02 Mar 2011
Resigned 06 Mar 2019

GOODFELLOW, Stuart Edward

Resigned
Bridge Road North, WrexhamLL13 9PS
Born May 1970
Director
Appointed 01 Feb 2011
Resigned 06 Jun 2024

GOODIER, Steven John

Resigned
Bridge Road North, WrexhamLL13 9PS
Born March 1966
Director
Appointed 01 Feb 2011
Resigned 19 Jan 2026

GOSRANI, Rajen

Resigned
58 Station Road, HarrowHA2 7SA
Born August 1953
Director
Appointed 21 May 2013
Resigned 22 Nov 2016

HAMPSON, Paul

Resigned
4 The Courtyard Higher Lane, WrexhamLL12 0AD
Born May 1961
Director
Appointed 24 Jun 2005
Resigned 27 Feb 2009

LANGFORD, Mark Richard

Resigned
Bridge Road North, WrexhamLL13 9PS
Born April 1970
Director
Appointed 15 Nov 2018
Resigned 20 Oct 2023

LINDSAY-GERMAN, James Lindsay

Resigned
Albion House, WorcesterWR1 3DG
Born May 1942
Director
Appointed N/A
Resigned 27 May 1994

MANFORD, Susan

Resigned
Bridge Road North, WrexhamLL13 9PS
Born February 1965
Director
Appointed 01 Jan 2020
Resigned 10 Jun 2022

MORRIS, Christopher John

Resigned
Bridge Road North, WrexhamLL13 9PS
Born July 1968
Director
Appointed 02 Oct 2023
Resigned 21 May 2024

PARRY, Martin

Resigned
70 Wyndham Drive, WrexhamLL12 9YD
Born September 1961
Director
Appointed 17 Aug 2009
Resigned 15 Nov 2018

RAMANATHAN, Ramkumar

Resigned
Bridge Road North, WrexhamLL13 9PS
Born November 1956
Director
Appointed 17 Sept 2014
Resigned 30 Jun 2017

SANSOM, Cyril Raymond

Resigned
92 Runnymede Road, YeovilBA21 5SX
Born September 1952
Director
Appointed 01 May 2002
Resigned 30 Jun 2003

SAXBY, Robin Adrian

Resigned
5 Royton Close, WrexhamLL13 7EP
Born March 1950
Director
Appointed 27 Oct 2006
Resigned 16 Apr 2014

SAXBY, Robin Adrian

Resigned
5 Royton Close, WrexhamLL13 7EP
Born March 1950
Director
Appointed 30 Jun 2003
Resigned 24 Jun 2005

Persons with significant control

1

Mr Feroze Neterwala

Active
Bridge Road North, WrexhamLL13 9PS
Born May 1952

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 January 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Resolution
28 February 2025
RESOLUTIONSResolutions
Legacy
28 February 2025
SH20SH20
Legacy
28 February 2025
CAP-SSCAP-SS
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 February 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 February 2025
MR05Certification of Charge
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Resolution
30 July 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
16 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
31 August 2014
AAAnnual Accounts
Resolution
2 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Medium
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Medium
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Legacy
5 March 2011
MG01MG01
Legacy
5 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2010
CONNOTConfirmation Statement Notification
Auditors Resignation Company
1 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
287Change of Registered Office
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
155(6)a155(6)a
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
225Change of Accounting Reference Date
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
287Change of Registered Office
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
11 September 1998
AUDAUD
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
7 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
24 October 1994
288288
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
12 February 1993
288288
Legacy
31 January 1993
363b363b
Legacy
23 November 1992
288288
Legacy
19 September 1992
403aParticulars of Charge Subject to s859A
Legacy
17 August 1992
225(1)225(1)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
22 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
23 January 1991
288288
Legacy
13 December 1990
288288
Legacy
14 November 1990
288288
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
225(1)225(1)
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
14 June 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
288288
Legacy
28 October 1988
288288
Legacy
29 July 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 January 1973
NEWINCIncorporation