Background WavePink WaveYellow Wave

PAINES PLOUGH LIMITED (01165130)

PAINES PLOUGH LIMITED (01165130) is an active UK company. incorporated on 1 April 1974. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PAINES PLOUGH LIMITED has been registered for 51 years. Current directors include BAHL, Ankur, CAMPBELL, Corey Michael, DARK, Lauren Emily and 6 others.

Company Number
01165130
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 1974
Age
51 years
Address
Belgrade Theatre, Coventry, CV1 1GS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BAHL, Ankur, CAMPBELL, Corey Michael, DARK, Lauren Emily, HUSSAIN, Asma, MORGAN, Abigail Louise, PERRYER, Helen Valerie, QUADRI, Farha Tahera, SAUNDERS, Carolyn Louise, THIARAI, Kulwinder Kaur
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINES PLOUGH LIMITED

PAINES PLOUGH LIMITED is an active company incorporated on 1 April 1974 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PAINES PLOUGH LIMITED was registered 51 years ago.(SIC: 90030)

Status

active

Active since 51 years ago

Company No

01165130

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 1 April 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

BEDFORD THEATRE COMPANY LIMITED
From: 1 April 1974To: 31 December 1976
Contact
Address

Belgrade Theatre Corporation Street Coventry, CV1 1GS,

Previous Addresses

38 Mayton Street London N7 6QR England
From: 30 March 2022To: 20 September 2024
2nd Floor, 10 Leake Street 2nd Floor 10 Leake Street London SE1 7NN England
From: 8 May 2019To: 30 March 2022
4th Floor 43 Aldwych London WC2B 4DN
From: 1 April 1974To: 8 May 2019
Timeline

60 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Mar 74
Director Joined
Jan 10
Director Left
Jun 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Left
May 12
Director Joined
May 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Dec 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SAUNDERS, Carolyn Louise

Active
Corporation Street, CoventryCV1 1GS
Secretary
Appointed 05 Dec 2018

BAHL, Ankur

Active
Corporation Street, CoventryCV1 1GS
Born January 1982
Director
Appointed 08 Oct 2018

CAMPBELL, Corey Michael

Active
Corporation Street, CoventryCV1 1GS
Born November 1989
Director
Appointed 29 Jul 2020

DARK, Lauren Emily

Active
Corporation Street, CoventryCV1 1GS
Born January 1984
Director
Appointed 27 Apr 2023

HUSSAIN, Asma

Active
Corporation Street, CoventryCV1 1GS
Born December 1987
Director
Appointed 23 Sept 2020

MORGAN, Abigail Louise

Active
Corporation Street, CoventryCV1 1GS
Born September 1968
Director
Appointed 09 Jul 2025

PERRYER, Helen Valerie

Active
Corporation Street, CoventryCV1 1GS
Born May 1963
Director
Appointed 04 Oct 2023

QUADRI, Farha Tahera

Active
Corporation Street, CoventryCV1 1GS
Born November 1989
Director
Appointed 18 Apr 2023

SAUNDERS, Carolyn Louise

Active
Corporation Street, CoventryCV1 1GS
Born September 1961
Director
Appointed 05 Jul 2017

THIARAI, Kulwinder Kaur

Active
Corporation Street, CoventryCV1 1GS
Born December 1963
Director
Appointed 04 Oct 2023

CIZEIKA, Tamara Virginia

Resigned
2 Monsell Court, LondonN4 2UH
Secretary
Appointed 12 Nov 2003
Resigned 07 Dec 2016

CODRINGTON, Ian Charles

Resigned
11 Easby Abbey, BedfordMK41 0WA
Secretary
Appointed N/A
Resigned 12 Nov 2003

GRANT, Kim Marie

Resigned
43 Aldwych, LondonWC2B 4DN
Secretary
Appointed 07 Dec 2016
Resigned 05 Dec 2018

ADAMS, John Edward

Resigned
6 Rear Cottages, AlverchurchB48 7PN
Born October 1944
Director
Appointed N/A
Resigned 04 Feb 1993

ANIMASHAWUN, Lateef Adetokunboh Olarenwaju

Resigned
Flat C Eglinton Hill, LondonSE18 3NR
Born January 1962
Director
Appointed 20 Feb 2007
Resigned 17 Dec 2014

BATH, Christopher William

Resigned
43 Aldwych, LondonWC2B 4DN
Born May 1974
Director
Appointed 24 Mar 2009
Resigned 05 Jul 2017

BENN, Roanna

Resigned
Flat C Lee Court, LondonN10 3NR
Born December 1965
Director
Appointed 07 Nov 2001
Resigned 19 Sept 2006

BOAS, Maria Micaela

Resigned
Stanley Gardens, LondonW11 2NE
Born February 1974
Director
Appointed 08 May 2013
Resigned 17 Dec 2014

BROUGHTON, Phillipa Jane

Resigned
C/O Nottingham Playhouse, Nottingham
Born April 1957
Director
Appointed N/A
Resigned 14 Nov 1996

CHAPMAN, John Henderson

Resigned
152 Barnsbury Road, LondonN1 0ER
Born March 1950
Director
Appointed N/A
Resigned 13 Nov 1997

CIZEIKA, Tamara Virginia

Resigned
2 Monsell Court, LondonN4 2UH
Born August 1971
Director
Appointed 30 Jan 2002
Resigned 07 Dec 2016

CODRINGTON, Ian Charles

Resigned
11 Easby Abbey, BedfordMK41 0WA
Born February 1938
Director
Appointed N/A
Resigned 12 Nov 2003

COHEN, Norman Victor

Resigned
11 Clifton Avenue, LondonN3 1BN
Born May 1940
Director
Appointed 25 Jan 1998
Resigned 23 Jul 2001

CROFT, Giles Laurance

Resigned
18 Albert Street, BelperDE56 1DA
Born June 1957
Director
Appointed 01 Mar 1996
Resigned 01 Dec 2008

DENNELL, Phillipa Jane

Resigned
5 Meard Street, LondonW1F 0EN
Born October 1955
Director
Appointed 09 Nov 1995
Resigned 15 Nov 2000

EDWARDS, David William

Resigned
Ashton Close, WoodbridgeIP12 2GS
Born February 1948
Director
Appointed 14 Nov 1996
Resigned 08 Jun 2010

ELWELL, Christopher

Resigned
172 Friern Road, LondonSE22 0BA
Born November 1964
Director
Appointed 14 Nov 1996
Resigned 04 Apr 2012

FURSE, Anna Fiore Dolignon

Resigned
130 Kempe Road, LondonNW6 6SL
Born December 1955
Director
Appointed 02 May 1990
Resigned 21 Nov 1994

GRANT, Fraser Elwart

Resigned
66 East Dulwich Grove, LondonSE22 8PS
Born March 1966
Director
Appointed 06 Nov 2002
Resigned 07 Dec 2010

GRANT, Kim Marie

Resigned
Mayton Street, LondonN7 6QR
Born June 1963
Director
Appointed 17 Dec 2014
Resigned 17 Mar 2023

IMRIE, Marilyn

Resigned
36 Liverpool Road, St. AlbansAL1 3UJ
Born November 1947
Director
Appointed 19 Sept 2006
Resigned 13 Feb 2013

ISKANDER, Tarek

Resigned
Lavender Hill, LondonSW11 5TN
Born December 1973
Director
Appointed 11 Jan 2020
Resigned 29 Nov 2023

JANIS, Niove Rachel

Resigned
2nd Floor, LondonSE1 7NN
Born February 1977
Director
Appointed 16 Mar 2016
Resigned 19 Jun 2019

JANIS, Niove Rachel

Resigned
4th Floor 43 AldwychWC2B 4DN
Born February 1977
Director
Appointed 14 Oct 2011
Resigned 20 Feb 2014

KELLY, Dennis

Resigned
2nd Floor, LondonSE1 7NN
Born November 1968
Director
Appointed 18 Mar 2015
Resigned 11 Jan 2020
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
13 November 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
23 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Miscellaneous
3 May 2011
MISCMISC
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Legacy
24 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
287Change of Registered Office
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
29 February 1996
288288
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
30 November 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
11 December 1992
395Particulars of Mortgage or Charge
Legacy
16 July 1992
288288
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
15 April 1988
288288
Legacy
3 March 1988
363363
Legacy
25 February 1988
288288
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 May 1986
AAAnnual Accounts
Incorporation Company
1 April 1974
NEWINCIncorporation