Background WavePink WaveYellow Wave

EQUIP OUTDOOR TECHNOLOGIES UK LIMITED (01168470)

EQUIP OUTDOOR TECHNOLOGIES UK LIMITED (01168470) is an active UK company. incorporated on 29 April 1974. with registered office in Alfreton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. EQUIP OUTDOOR TECHNOLOGIES UK LIMITED has been registered for 51 years. Current directors include BINGHAM, Matthew Anthony, FISH, Timothy John, FREDERICK, Jonathan and 3 others.

Company Number
01168470
Status
active
Type
ltd
Incorporated
29 April 1974
Age
51 years
Address
. Wimsey Way, Alfreton, DE55 4LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BINGHAM, Matthew Anthony, FISH, Timothy John, FREDERICK, Jonathan, JEWELL, Karen Mary, LEEDHAM, Richard, MAYNARD, Robert James
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIP OUTDOOR TECHNOLOGIES UK LIMITED

EQUIP OUTDOOR TECHNOLOGIES UK LIMITED is an active company incorporated on 29 April 1974 with the registered office located in Alfreton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. EQUIP OUTDOOR TECHNOLOGIES UK LIMITED was registered 51 years ago.(SIC: 46420)

Status

active

Active since 51 years ago

Company No

01168470

LTD Company

Age

51 Years

Incorporated 29 April 1974

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

LOWE ALPINE UK LIMITED
From: 6 April 2004To: 5 February 2015
LOWE ALPINE GROUP (UK) LIMITED
From: 25 October 1995To: 6 April 2004
EUROPASPORT (LONDON) LIMITED
From: 29 April 1974To: 25 October 1995
Contact
Address

. Wimsey Way Somercotes Alfreton, DE55 4LS,

Previous Addresses

, Ann Street, Kendal, Cumbria, LA9 6AA
From: 29 April 1974To: 9 February 2015
Timeline

42 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Joined
Apr 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
May 18
Loan Secured
May 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Jun 22
Director Left
Jul 22
Loan Secured
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Jan 24
Director Joined
May 24
Director Left
Oct 24
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BINGHAM, Matthew Anthony

Active
Wimsey Way, AlfretonDE55 4LS
Born August 1980
Director
Appointed 24 Sept 2020

FISH, Timothy John

Active
Wimsey Way, AlfretonDE55 4LS
Born June 1975
Director
Appointed 18 Apr 2017

FREDERICK, Jonathan

Active
Wimsey Way, AlfretonDE55 4LS
Born July 1983
Director
Appointed 18 Jan 2024

JEWELL, Karen Mary

Active
Wimsey Way, AlfretonDE55 4LS
Born April 1969
Director
Appointed 24 Sept 2020

LEEDHAM, Richard

Active
Wimsey Way, AlfretonDE55 4LS
Born May 1969
Director
Appointed 17 May 2024

MAYNARD, Robert James

Active
Wimsey Way, AlfretonDE55 4LS
Born July 1974
Director
Appointed 13 Jun 2022

ALSOP, Patricia Mary

Resigned
32 Nicosia Road, LondonSW18 3RN
Secretary
Appointed 21 Dec 2001
Resigned 04 Dec 2002

COCKER, Hilary Margaret

Resigned
28 Greenwood, KendalLA9 5ED
Secretary
Appointed 05 May 1999
Resigned 30 Jun 2000

FATKIN, David Anthony

Resigned
Fairways Sycamore Lane, NottinghamNG14 7GJ
Secretary
Appointed 30 Apr 2001
Resigned 21 Dec 2001

GUNSON, Digby Colin

Resigned
Tanglewood Parkside Road, KendalLA9 7LG
Secretary
Appointed 01 Oct 1993
Resigned 05 May 1999

STYAN, Andrew John

Resigned
Wimsey Way, AlfretonDE55 4LS
Secretary
Appointed 20 Aug 2015
Resigned 01 Jul 2022

WILLIAMSON, Andrew Stuart

Resigned
12 Greenhill Road, BuryBL8 2LJ
Secretary
Appointed N/A
Resigned 01 Oct 1993

YOUNG, Allan

Resigned
19 Barlae Avenue, GlasgowG76 0DA
Secretary
Appointed 15 Dec 2000
Resigned 30 Apr 2001

ZANATTA, Luca

Resigned
Via Campagna Bavaria 17, Treviso
Secretary
Appointed 04 Dec 2002
Resigned 11 Jul 2011

BENNETT, Ryan Philip

Resigned
Wimsey Way, AlfretonDE55 4LS
Born July 1975
Director
Appointed 24 Oct 2011
Resigned 22 Aug 2015

CLARKE, Peter

Resigned
Hazel Lodge 54 Curly Hill, IlkleyLS29 0BA
Born January 1949
Director
Appointed N/A
Resigned 12 Aug 1993

CLARKE, Tom

Resigned
High Trees The Bailey, SkiptonBD23 1AS
Born June 1919
Director
Appointed N/A
Resigned 12 Aug 1993

DAVIES, William Maldwyn

Resigned
5 Summerdale Drive, BuryBL0 9XF
Born July 1944
Director
Appointed N/A
Resigned 01 Feb 1993

EVANS, James Nicholas Eves

Resigned
Wimsey Way, AlfretonDE55 4LS
Born September 1971
Director
Appointed 24 Sept 2020
Resigned 16 Nov 2022

FATKIN, David Anthony

Resigned
Fairways Sycamore Lane, NottinghamNG14 7GJ
Born January 1957
Director
Appointed 30 Apr 2001
Resigned 21 Dec 2001

GOWAR, Matthew

Resigned
Wimsey Way, AlfretonDE55 4LS
Born January 1971
Director
Appointed 11 Jul 2011
Resigned 29 Oct 2024

GREY, Laurence

Resigned
The Manor Lodgee, TullamoreIRISH
Born April 1936
Director
Appointed 22 May 1992
Resigned 05 May 1999

GUNSON, Digby Colin

Resigned
Tanglewood Parkside Road, KendalLA9 7LG
Born November 1947
Director
Appointed N/A
Resigned 31 Oct 2001

HAMMERSLEY, Mark Andrew

Resigned
Lee Cottage, West HorsleyKT24 6JB
Born July 1947
Director
Appointed 09 Oct 2000
Resigned 10 Dec 2001

HARDING, Christopher Jon

Resigned
Wimsey Way, AlfretonDE55 4LS
Born January 1956
Director
Appointed 24 Oct 2011
Resigned 18 Jan 2019

HELD, Mark Julian

Resigned
Harewood Farm, KendalLA8 9EL
Born July 1959
Director
Appointed 17 Dec 2001
Resigned 31 Mar 2004

HENDERSON, Ruth Margaret

Resigned
Rookery Nook, LoudwaterWD3 4JP
Born August 1948
Director
Appointed 08 Aug 2001
Resigned 04 Dec 2002

JASPER, Tim John

Resigned
Wimsey Way, AlfretonDE55 4LS
Born June 1959
Director
Appointed 01 Mar 2016
Resigned 31 Dec 2018

JOYCE, David Stuart

Resigned
Top Copy Cottage, Sellet Hall, CarnforthLA6 2QF
Born May 1960
Director
Appointed 31 May 2001
Resigned 31 Dec 2003

KING, John Anthony

Resigned
Apartment 22 The Chambers, ManchesterM2 4AT
Born June 1962
Director
Appointed 27 Nov 2001
Resigned 15 Mar 2002

LUCAS, Peter

Resigned
Holly House 22 Church Street, YorkYO19 5PW
Born December 1952
Director
Appointed 05 May 1999
Resigned 22 Nov 2000

MCADIE, Neil Robert

Resigned
Wimsey Way, AlfretonDE55 4LS
Born January 1963
Director
Appointed 20 Aug 2015
Resigned 15 Sept 2020

MCKENZIE, Barry

Resigned
Mingulay, LancasterLA2 9LF
Born May 1942
Director
Appointed N/A
Resigned 19 Oct 1992

MORRISON, Roger James

Resigned
34 Pinewood Avenue, CarnforthLA5 8AR
Born August 1947
Director
Appointed N/A
Resigned 08 Aug 1997

POLITO, Giles William

Resigned
Wimsey Way, AlfretonDE55 4LS
Born July 1971
Director
Appointed 20 Aug 2015
Resigned 02 Oct 2020

Persons with significant control

1

Wimsey Way, AlfretonDE55 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

257

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
5 January 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
16 December 2021
RP04AR01RP04AR01
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Resolution
21 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 November 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 November 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Miscellaneous
12 March 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Certificate Change Of Name Company
5 February 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Resolution
2 February 2015
RESOLUTIONSResolutions
Change Of Name Notice
2 February 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Auditors Resignation Company
1 March 2012
AUDAUD
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Capital Name Of Class Of Shares
13 December 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 December 2011
CC04CC04
Memorandum Articles
13 December 2011
MEM/ARTSMEM/ARTS
Resolution
13 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Legacy
1 November 2011
MG01MG01
Change Account Reference Date Company Current Extended
31 October 2011
AA01Change of Accounting Reference Date
Resolution
31 October 2011
RESOLUTIONSResolutions
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Legacy
27 October 2011
MG01MG01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
30 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
14 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
5 August 2003
225Change of Accounting Reference Date
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
225Change of Accounting Reference Date
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
8 February 2001
363aAnnual Return
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
225Change of Accounting Reference Date
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
244244
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Certificate Change Of Name Company
24 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 April 1994
403aParticulars of Charge Subject to s859A
Legacy
19 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
9 February 1994
AUDAUD
Legacy
18 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Legacy
13 August 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
31 October 1992
288288
Legacy
9 September 1992
403aParticulars of Charge Subject to s859A
Legacy
3 July 1992
88(2)R88(2)R
Legacy
3 July 1992
123Notice of Increase in Nominal Capital
Resolution
3 July 1992
RESOLUTIONSResolutions
Legacy
31 May 1992
288288
Legacy
6 May 1992
403aParticulars of Charge Subject to s859A
Legacy
6 May 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
20 November 1990
288288
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
18 January 1990
288288
Legacy
18 January 1990
363363
Legacy
16 November 1989
169169
Legacy
13 November 1989
88(2)R88(2)R
Resolution
9 November 1989
RESOLUTIONSResolutions
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
15 February 1989
288288
Legacy
15 February 1989
225(1)225(1)
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
363363
Legacy
16 June 1988
288288
Legacy
10 May 1988
288288
Legacy
16 March 1988
288288
Legacy
6 November 1987
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Resolution
5 August 1987
RESOLUTIONSResolutions
Legacy
23 July 1987
395Particulars of Mortgage or Charge
Legacy
14 July 1987
403aParticulars of Charge Subject to s859A
Legacy
14 July 1987
403aParticulars of Charge Subject to s859A
Legacy
14 July 1987
403aParticulars of Charge Subject to s859A
Legacy
14 July 1987
403aParticulars of Charge Subject to s859A
Legacy
14 July 1987
403aParticulars of Charge Subject to s859A
Legacy
9 June 1987
395Particulars of Mortgage or Charge
Legacy
9 June 1987
395Particulars of Mortgage or Charge
Legacy
9 June 1987
395Particulars of Mortgage or Charge
Legacy
6 May 1987
395Particulars of Mortgage or Charge
Legacy
27 January 1987
225(1)225(1)
Legacy
16 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
5 December 1986
PUC 2PUC 2
Legacy
3 December 1986
288288
Legacy
24 November 1986
288288
Legacy
13 November 1986
363363
Legacy
7 August 1986
403aParticulars of Charge Subject to s859A
Legacy
7 August 1986
403aParticulars of Charge Subject to s859A
Legacy
7 August 1986
403aParticulars of Charge Subject to s859A
Memorandum Articles
14 October 1983
MEM/ARTSMEM/ARTS
Legacy
29 December 1975
287Change of Registered Office
Miscellaneous
29 April 1974
MISCMISC
Miscellaneous
29 April 1974
MISCMISC