Background WavePink WaveYellow Wave

WYKO GROUP LIMITED (01125753)

WYKO GROUP LIMITED (01125753) is an active UK company. incorporated on 31 July 1973. with registered office in Oldbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies and 1 other business activities. WYKO GROUP LIMITED has been registered for 52 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
01125753
Status
active
Type
ltd
Incorporated
31 July 1973
Age
52 years
Address
Eriks, Oldbury, B69 4JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
64204, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKO GROUP LIMITED

WYKO GROUP LIMITED is an active company incorporated on 31 July 1973 with the registered office located in Oldbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies and 1 other business activity. WYKO GROUP LIMITED was registered 52 years ago.(SIC: 64204, 74990)

Status

active

Active since 52 years ago

Company No

01125753

LTD Company

Age

52 Years

Incorporated 31 July 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Eriks Seven Stars Road Oldbury, B69 4JR,

Previous Addresses

Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR England
From: 11 August 2021To: 13 October 2021
Amber Way Halesowen West Midlands B62 8WG
From: 31 July 1973To: 11 August 2021
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Capital Update
Jul 13
Director Joined
Sept 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Aug 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

POWELL, Martyn Richard

Active
Seven Stars Road, OldburyB69 4JR
Secretary
Appointed 15 Nov 2006

BOWRING, Richard

Active
Seven Stars Road, OldburyB69 4JR
Born December 1974
Director
Appointed 01 Nov 2025

MCGURK, Vincent Michael Benedict

Active
Seven Stars Road, OldburyB69 4JR
Born December 1960
Director
Appointed 01 Nov 2025

ASHMAN, Jesse

Resigned
131 Hyperion Road, StourbridgeDY7 6SJ
Secretary
Appointed N/A
Resigned 01 Mar 1995

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Secretary
Appointed 19 Mar 2004
Resigned 15 Nov 2006

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Secretary
Appointed 23 Dec 2003
Resigned 19 Mar 2004

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Secretary
Appointed 01 May 1995
Resigned 23 Dec 2003

ASHMAN, Jesse

Resigned
131 Hyperion Road, StourbridgeDY7 6SJ
Born June 1953
Director
Appointed N/A
Resigned 01 Mar 1995

BARKER, Edward Rosson

Resigned
Seven Stars Road, OldburyB69 4JR
Born December 1977
Director
Appointed 30 Jun 2025
Resigned 06 Feb 2026

BINGHAM, Pamela Ann

Resigned
Seven Stars Road, OldburyB69 4JR
Born June 1969
Director
Appointed 31 Jan 2024
Resigned 08 Dec 2025

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 19 Mar 2004
Resigned 15 Nov 2006

CUSTIS, Patrick James

Resigned
West Barn, TewkesburyGL20 7ES
Born March 1921
Director
Appointed N/A
Resigned 11 Oct 1994

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 23 Dec 2003
Resigned 26 Jun 2009

EDWARDS, Roger

Resigned
Woodfield House Holloway, WolverhamptonWV5 7DD
Born August 1927
Director
Appointed N/A
Resigned 31 Oct 1997

FERNIHOUGH, Peter Edward

Resigned
The Furlongs Holy Cross Lane, StourbridgeDY9 9SJ
Born October 1940
Director
Appointed N/A
Resigned 30 Apr 1992

FITCHFORD, Andrew Michael John

Resigned
Seven Stars Road, OldburyB69 4JR
Born January 1965
Director
Appointed 18 Nov 2015
Resigned 30 Jun 2025

FRANKLIN, Clive Henry

Resigned
The Cottage, ChislehurstBR7 5NQ
Born January 1934
Director
Appointed 18 May 1994
Resigned 01 Oct 1999

FREEMAN, Michael John

Resigned
Old Forge Cottage, StourbridgeDY7 6NS
Born June 1947
Director
Appointed 29 Nov 1999
Resigned 23 Dec 2003

GILLIES, David Alexander

Resigned
Seven Stars Road, OldburyB69 4JR
Born September 1970
Director
Appointed 29 Oct 2019
Resigned 31 Jan 2024

JOHNSON, Richard Stuart

Resigned
Braxfield House, Chipping CampdenGL55 6XU
Born April 1951
Director
Appointed 05 Apr 1994
Resigned 04 Nov 2003

LINK, Wilfred Alan

Resigned
Carron House 64 Aldridge Road, Sutton ColdfieldWS9 0PE
Born May 1948
Director
Appointed 29 Nov 1999
Resigned 04 Nov 2003

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Born June 1955
Director
Appointed 29 Nov 1999
Resigned 19 Mar 2004

MORRIS, Anthony Nigel

Resigned
42 Alrewas Road, Burton On TrentDE13 7HW
Born March 1958
Director
Appointed 29 Nov 1999
Resigned 19 Mar 2004

OTTO, Eric

Resigned
Amber Way, West MidlandsB62 8WG
Born February 1969
Director
Appointed 31 Dec 2018
Resigned 29 Oct 2019

POWELL, Martyn Richard

Resigned
Amber Way, West MidlandsB62 8WG
Born May 1962
Director
Appointed 03 Sept 2013
Resigned 30 Jun 2016

RUDGARD, John Kennish

Resigned
Claremont Court, HerefordHR4 7PU
Born March 1940
Director
Appointed 01 Nov 1997
Resigned 01 Oct 1999

WAUGH, Stephen David

Resigned
Amber Way, West MidlandsB62 8WG
Born December 1956
Director
Appointed 30 Jun 2016
Resigned 31 Dec 2018

WHITE, David

Resigned
Amber Way, West MidlandsB62 8WG
Born March 1956
Director
Appointed 15 Nov 2006
Resigned 04 Jan 2016

WHITE, Philip Ernest James

Resigned
Ryton House, ShifnalTF11 9JJ
Director
Appointed N/A
Resigned 29 Nov 1999

WILSON, William Currie Neil

Resigned
1 Essex Drive, WorcesterWR3 7UU
Born February 1955
Director
Appointed 23 Dec 2003
Resigned 28 Feb 2010

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Born November 1945
Director
Appointed 01 Mar 1995
Resigned 23 Dec 2003

Persons with significant control

1

Amberway, HalesowenB62 8WG

Nature of Control

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

Filing History

303

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
5 November 2025
MR05Certification of Charge
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Miscellaneous
18 January 2016
MISCMISC
Auditors Resignation Company
26 November 2015
AUDAUD
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
30 July 2013
SH19Statement of Capital
Legacy
30 July 2013
SH20SH20
Legacy
30 July 2013
CAP-SSCAP-SS
Resolution
25 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
363aAnnual Return
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
11 January 2006
155(6)b155(6)b
Legacy
11 January 2006
155(6)b155(6)b
Legacy
11 January 2006
155(6)b155(6)b
Legacy
11 January 2006
155(6)b155(6)b
Legacy
11 January 2006
155(6)a155(6)a
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
21 November 2005
363aAnnual Return
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
244244
Legacy
28 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 2003
AUDAUD
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Statement Of Affairs
27 April 2000
SASA
Legacy
27 April 2000
88(2)R88(2)R
Statement Of Affairs
11 April 2000
SASA
Legacy
11 April 2000
88(2)R88(2)R
Auditors Resignation Company
10 March 2000
AUDAUD
Auditors Resignation Company
10 March 2000
AUDAUD
Auditors Resignation Company
10 March 2000
AUDAUD
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
88(2)R88(2)R
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 December 1999
AAAnnual Accounts
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
155(6)a155(6)a
Legacy
22 December 1999
155(6)b155(6)b
Legacy
22 December 1999
155(6)a155(6)a
Legacy
22 December 1999
155(6)b155(6)b
Legacy
22 December 1999
155(6)b155(6)b
Legacy
22 December 1999
155(6)b155(6)b
Legacy
22 December 1999
155(6)a155(6)a
Legacy
22 December 1999
155(6)b155(6)b
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
30 November 1999
CERT10CERT10
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Re Registration Memorandum Articles
29 November 1999
MARMAR
Legacy
29 November 1999
5353
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
88(2)R88(2)R
Legacy
20 October 1999
88(2)R88(2)R
Statement Of Affairs
10 August 1999
SASA
Legacy
27 July 1999
88(2)R88(2)R
Legacy
5 June 1999
403aParticulars of Charge Subject to s859A
Statement Of Affairs
12 February 1999
SASA
Legacy
12 February 1999
88(2)P88(2)P
Legacy
10 February 1999
288cChange of Particulars
Legacy
16 December 1998
403aParticulars of Charge Subject to s859A
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Statement Of Affairs
18 June 1998
SASA
Legacy
18 June 1998
88(2)P88(2)P
Legacy
4 June 1998
88(2)R88(2)R
Legacy
21 May 1998
88(2)R88(2)R
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
88(2)R88(2)R
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 October 1997
AAAnnual Accounts
Legacy
22 September 1997
88(2)R88(2)R
Legacy
10 September 1997
88(2)R88(2)R
Legacy
27 August 1997
88(2)R88(2)R
Legacy
16 July 1997
88(2)R88(2)R
Legacy
11 June 1997
88(2)R88(2)R
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Legacy
1 May 1997
287Change of Registered Office
Legacy
7 April 1997
287Change of Registered Office
Legacy
3 December 1996
288cChange of Particulars
Statement Of Affairs
25 November 1996
SASA
Legacy
25 November 1996
88(2)O88(2)O
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
1 November 1996
88(2)P88(2)P
Accounts With Accounts Type Full Group
29 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Statement Of Affairs
9 October 1996
SASA
Statement Of Affairs
25 September 1996
SASA
Legacy
25 September 1996
88(2)O88(2)O
Legacy
15 September 1996
88(2)P88(2)P
Legacy
12 September 1996
123Notice of Increase in Nominal Capital
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Legacy
12 August 1996
PROSPPROSP
Statement Of Affairs
30 June 1996
SASA
Legacy
30 June 1996
88(2)O88(2)O
Legacy
23 June 1996
88(2)P88(2)P
Legacy
2 January 1996
88(2)R88(2)R
Statement Of Affairs
21 December 1995
SASA
Legacy
21 December 1995
88(2)O88(2)O
Legacy
30 November 1995
88(2)P88(2)P
Legacy
21 November 1995
88(2)R88(2)R
Legacy
9 November 1995
88(2)R88(2)R
Legacy
25 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Legacy
12 October 1995
88(2)R88(2)R
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
88(2)R88(2)R
Legacy
19 July 1995
353a353a
Legacy
19 June 1995
88(2)R88(2)R
Legacy
25 May 1995
88(2)R88(2)R
Statement Of Affairs
23 May 1995
SASA
Legacy
23 May 1995
88(2)O88(2)O
Legacy
22 May 1995
88(2)R88(2)R
Legacy
16 May 1995
288288
Legacy
10 May 1995
88(2)R88(2)R
Legacy
10 May 1995
88(2)R88(2)R
Legacy
27 April 1995
88(2)P88(2)P
Legacy
21 March 1995
288288
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
123Notice of Increase in Nominal Capital
Legacy
22 February 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
PROSPPROSP
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Legacy
4 July 1994
288288
Legacy
23 May 1994
288288
Accounts With Accounts Type Full Group
29 October 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Resolution
28 September 1992
RESOLUTIONSResolutions
Legacy
22 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Resolution
28 October 1991
RESOLUTIONSResolutions
Resolution
28 October 1991
RESOLUTIONSResolutions
Legacy
18 October 1991
PROSPPROSP
Resolution
17 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363aAnnual Return
Resolution
14 September 1990
RESOLUTIONSResolutions
Legacy
3 February 1990
395Particulars of Mortgage or Charge
Statement Of Affairs
17 November 1989
SASA
Legacy
17 November 1989
PUC3OPUC3O
Legacy
14 November 1989
288288
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Resolution
28 September 1989
RESOLUTIONSResolutions
Resolution
28 September 1989
RESOLUTIONSResolutions
Resolution
28 September 1989
RESOLUTIONSResolutions
Legacy
28 September 1989
123Notice of Increase in Nominal Capital
Legacy
22 August 1989
PROSPPROSP
Legacy
18 August 1989
88(2)R88(2)R
Auditors Resignation Company
16 March 1989
AUDAUD
Accounts With Accounts Type Full Group
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
7 December 1987
288288
Accounts With Accounts Type Full Group
4 November 1987
AAAnnual Accounts
Legacy
3 November 1987
353a353a
Legacy
30 October 1987
363363
Legacy
28 January 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Accounts With Accounts Type Group
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Miscellaneous
31 July 1973
MISCMISC