Background WavePink WaveYellow Wave

CONTRACT FLOORING ASSOCIATION LIMITED (01164755)

CONTRACT FLOORING ASSOCIATION LIMITED (01164755) is an active UK company. incorporated on 28 March 1974. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. CONTRACT FLOORING ASSOCIATION LIMITED has been registered for 52 years. Current directors include BRADY, David James, BROWN, Matthew John, CLINCH, Kevin William and 12 others.

Company Number
01164755
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1974
Age
52 years
Address
Unit 22 Eldon Road Business Park, Eldon Road, Nottingham, NG9 6DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BRADY, David James, BROWN, Matthew John, CLINCH, Kevin William, DIGHT, Ross, GADNEY, Michael James, GAYLE, Alan Sylvester, HARPER, Carl Stephen, MACGREGOR, Hamish Russell, MATHE, Anthony, MCEWAN, Alan, PERKINS, Nicholas James, SCOTT, Gary Malcolm, STILES, Victoria Ann, WALTERS, Louise, WELLS, Jonathan George
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACT FLOORING ASSOCIATION LIMITED

CONTRACT FLOORING ASSOCIATION LIMITED is an active company incorporated on 28 March 1974 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. CONTRACT FLOORING ASSOCIATION LIMITED was registered 52 years ago.(SIC: 82110)

Status

active

Active since 52 years ago

Company No

01164755

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 28 March 1974

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 8 October 2025 (6 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

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Unit 22 Eldon Road Business Park, Eldon Road Chilwell Nottingham, NG9 6DZ,

Previous Addresses

Unit 23 Eldon Business Park Eldon Road Chilwell Nottingham NG9 6DZ England
From: 20 March 2019To: 20 November 2023
4C St. Marys Place the Lace Market Nottingham NG1 1PH
From: 29 June 2012To: 20 March 2019
4 St.Marys Place Lace Market Nottingham NG1 1PH
From: 28 March 1974To: 29 June 2012
Timeline

55 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Mar 74
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
May 16
Director Left
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jul 25
Loan Secured
Sept 25
Loan Secured
Feb 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BRADY, David James

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born July 1982
Director
Appointed 24 Aug 2021

BROWN, Matthew John

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born May 1978
Director
Appointed 22 May 2018

CLINCH, Kevin William

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born April 1960
Director
Appointed 13 Aug 2024

DIGHT, Ross

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born June 1985
Director
Appointed 25 Aug 2020

GADNEY, Michael James

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born March 1983
Director
Appointed 17 Jul 2025

GAYLE, Alan Sylvester

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born April 1963
Director
Appointed 14 May 2002

HARPER, Carl Stephen

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born October 1981
Director
Appointed 20 Aug 2019

MACGREGOR, Hamish Russell

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born September 1952
Director
Appointed 18 May 1999

MATHE, Anthony

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born January 1965
Director
Appointed 19 May 2009

MCEWAN, Alan

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born September 1968
Director
Appointed 20 Aug 2019

PERKINS, Nicholas James

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born May 1981
Director
Appointed 15 Aug 2023

SCOTT, Gary Malcolm

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born September 1961
Director
Appointed 24 Aug 2021

STILES, Victoria Ann

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born September 1978
Director
Appointed 13 Aug 2024

WALTERS, Louise

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born October 1977
Director
Appointed 24 Aug 2021

WELLS, Jonathan George

Active
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born February 1975
Director
Appointed 13 Aug 2024

WOLLERTON, Richard

Resigned
Highview Private Road, NottinghamNG15 6PP
Secretary
Appointed N/A
Resigned 26 Feb 2007

ALCOCK, Michael John

Resigned
Overlea Drive, DeesideCH5 3HS
Born March 1949
Director
Appointed 22 May 2001
Resigned 14 Mar 2014

ARNOLD, Douglas George

Resigned
9 Hill Rise, HinckleyLE10 2UA
Born September 1946
Director
Appointed N/A
Resigned 20 May 2008

AUSTIN, Ronald

Resigned
7 Ashwell Road, BygraveSG7 5DT
Born April 1953
Director
Appointed 23 May 2006
Resigned 25 May 2010

BATEMAN, Garry John

Resigned
Eldon Road, NottinghamNG9 6DZ
Born February 1956
Director
Appointed 22 May 2012
Resigned 31 Mar 2022

BELSHAW, Melvyn John

Resigned
4 St.Marys Place, NottinghamNG1 1PH
Born March 1943
Director
Appointed 03 Jun 2011
Resigned 31 Mar 2012

BRANNIGAN, Karl Lee

Resigned
Monckton Road, OldburyB68 0QX
Born July 1969
Director
Appointed 19 May 2009
Resigned 31 Mar 2012

BROWN, Jamie Michael

Resigned
St. Marys Place, NottinghamNG1 1PH
Born September 1970
Director
Appointed 21 May 2013
Resigned 19 May 2015

BUTLER, John Frederick

Resigned
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born July 1946
Director
Appointed 23 May 2006
Resigned 13 Aug 2024

CAREY, Keith

Resigned
The Stocks Glebe Avenue, IckenhamUB10 8PB
Born April 1941
Director
Appointed N/A
Resigned 25 May 2010

CARRINGTON, Brian Ralph

Resigned
238 Great North Road, St NeotsPE19 8EB
Born January 1932
Director
Appointed N/A
Resigned 16 May 2000

CLIFFORD, Steven Paul

Resigned
St Marys Place, NottinghamNG1 1PH
Born April 1957
Director
Appointed 25 May 2010
Resigned 01 Sept 2014

CUMMINS, Martin Philip

Resigned
Eldon Road Business Park, Eldon Road, NottinghamNG9 6DZ
Born December 1964
Director
Appointed 03 Jun 2014
Resigned 18 Nov 2024

DEWHIRST, Alan John

Resigned
9 Shanklin Close, ManchesterM34 7GT
Born July 1964
Director
Appointed 19 May 2009
Resigned 28 Oct 2011

DUGDALE, Joseph Anthony

Resigned
93 Marland Fold, RochdaleOL11 4RF
Born August 1943
Director
Appointed N/A
Resigned 18 May 1993

EASBY, Stuart Sean

Resigned
29 Church Lane, Middleton St GeorgeDL2 1DD
Born November 1954
Director
Appointed N/A
Resigned 18 May 1999

EVANS, Peter Aelwyn

Resigned
Tabriz, SullyCF64 5TX
Born April 1941
Director
Appointed 23 May 2006
Resigned 20 May 2008

EVERALL, Marcus

Resigned
2 Hare Close, BuckinghamMK18 7EW
Born January 1939
Director
Appointed 17 May 1994
Resigned 20 May 1997

FOSTER, Peter Norman

Resigned
28 Lomax Drive, Brampton HuntingdonPE28 4UP
Born January 1955
Director
Appointed 21 May 1996
Resigned 23 May 2006

HAGUES, David James

Resigned
18 Trent Lane, DerbyDE73 1BT
Born March 1939
Director
Appointed 18 May 1993
Resigned 22 May 2001
Fundings
Financials
Latest Activities

Filing History

255

Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 May 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Resolution
23 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Small
19 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Resolution
8 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Memorandum Articles
30 April 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
30 April 2012
CC04CC04
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288cChange of Particulars
Legacy
11 December 2000
288cChange of Particulars
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
21 June 1993
288288
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
14 November 1990
287Change of Registered Office
Legacy
25 October 1990
288288
Legacy
9 August 1990
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Legacy
20 July 1990
363363
Resolution
2 January 1990
RESOLUTIONSResolutions
Miscellaneous
2 January 1990
MISCMISC
Memorandum Articles
27 December 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
21 June 1989
288288
Legacy
31 May 1989
386386
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
2 August 1988
288288
Legacy
2 August 1988
288288
Legacy
3 June 1988
288288
Legacy
15 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Legacy
11 September 1986
288288
Incorporation Company
28 March 1974
NEWINCIncorporation