Background WavePink WaveYellow Wave

PENTALVER CANNOCK LIMITED (01189068)

PENTALVER CANNOCK LIMITED (01189068) is an active UK company. incorporated on 31 October 1974. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PENTALVER CANNOCK LIMITED has been registered for 51 years. Current directors include DE CARPENTIER, Félix, LAWRENSON, Christopher Ray, MATTHEWS, Nicholas.

Company Number
01189068
Status
active
Type
ltd
Incorporated
31 October 1974
Age
51 years
Address
6th Floor The Lewis Building, Birmingham, B4 6EQ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DE CARPENTIER, Félix, LAWRENSON, Christopher Ray, MATTHEWS, Nicholas
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTALVER CANNOCK LIMITED

PENTALVER CANNOCK LIMITED is an active company incorporated on 31 October 1974 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PENTALVER CANNOCK LIMITED was registered 51 years ago.(SIC: 49410)

Status

active

Active since 51 years ago

Company No

01189068

LTD Company

Age

51 Years

Incorporated 31 October 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

BOWMUR HAULAGE COMPANY LIMITED
From: 31 October 1974To: 23 April 2007
Contact
Address

6th Floor The Lewis Building 35 Bull Street Birmingham, B4 6EQ,

Previous Addresses

3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom
From: 30 October 2017To: 1 September 2021
3rd Floor, the Podium 1 Eversholt Street London NW1 2FL United Kingdom
From: 10 May 2017To: 30 October 2017
13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 27 May 2016To: 10 May 2017
Maersk House Braham Street London E1 8EP
From: 31 October 1974To: 27 May 2016
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 14
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jul 19
Loan Secured
Jan 20
Director Left
Feb 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Apr 24
Director Left
May 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DE CARPENTIER, Félix

Active
4 Quai D'Arenc, Marseilles13002
Born November 1983
Director
Appointed 29 Jan 2026

LAWRENSON, Christopher Ray

Active
The Lewis Building, BirminghamB4 6EQ
Born November 1967
Director
Appointed 19 May 2010

MATTHEWS, Nicholas

Active
Bull Street, BirminghamB4 6AF
Born May 1966
Director
Appointed 03 Oct 2023

BOWEN, Brian Major

Resigned
Hatherton House 30 Kings Road, WolverhamptonWV10 7DU
Secretary
Appointed N/A
Resigned 17 Mar 2000

HARRIES, Geraint Rhys

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 17 Oct 2017
Resigned 29 Aug 2023

KILBY, John, Mr.

Resigned
2 Leman Street, LondonE1 8FA
Secretary
Appointed 03 May 2005
Resigned 03 May 2017

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 03 May 2017
Resigned 17 Oct 2017

WATTS, Sally Jane

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 31 Aug 2023
Resigned 29 Jan 2026

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Resigned
Millfields House Millfields Road, WolverhamptonWV4 6JE
Corporate secretary
Appointed 17 Mar 2000
Resigned 03 May 2005

ALLEN, Shaun Joseph

Resigned
The Lewis Building, BirminghamB4 6EQ
Born November 1965
Director
Appointed 13 Apr 2021
Resigned 29 Sept 2023

ASTON, Edward

Resigned
The Lewis Building, BirminghamB4 6EQ
Born July 1968
Director
Appointed 13 Apr 2021
Resigned 02 Sept 2022

BOWEN, Brian Major

Resigned
Casa Andirika, Buzon 1216, Moraira
Born August 1944
Director
Appointed N/A
Resigned 03 May 2005

CARMICHAEL, Ian James

Resigned
36 Balmoral Close, LichfieldWS14 9SP
Born January 1944
Director
Appointed 03 May 2005
Resigned 01 Jul 2008

CUNLIFFE, Adam Lewis

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born April 1972
Director
Appointed 03 May 2017
Resigned 30 Jun 2019

DALGAARD, Flemming

Resigned
8 Netherton Road, TwickenhamTW1 1LZ
Born August 1964
Director
Appointed 01 Oct 2006
Resigned 17 Mar 2008

HEMERT, Michiel Van

Resigned
Maersk House, LondonE1 8EP
Born December 1965
Director
Appointed 01 Apr 2006
Resigned 01 Oct 2010

LONG, Gary Richards

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1961
Director
Appointed 01 Aug 2017
Resigned 13 Apr 2021

MEARS, Russell Andrew John

Resigned
1 Eversholt Street, LondonNW1 2FL
Born May 1968
Director
Appointed 03 May 2017
Resigned 31 Jul 2017

MURRALL, Alan Robert

Resigned
Lock Cottage, WolverhamptonWV10 7DT
Born September 1946
Director
Appointed N/A
Resigned 13 May 2002

MURRALL, Thelma Anne

Resigned
Lock Cottage, WolverhamptonWV10 7DT
Born December 1946
Director
Appointed 06 Mar 2003
Resigned 03 May 2005

NIELSEN, Jens Holger

Resigned
12 Ashchurch Park Villas, LondonW12 9SP
Born November 1964
Director
Appointed 04 May 2005
Resigned 31 May 2006

NOBLE, Charles

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1977
Director
Appointed 03 May 2017
Resigned 27 Jan 2020

POULSEN, Martin

Resigned
Maersk House, LondonE1 8EP
Born August 1970
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2012

SHOVELLER, Timothy Colin

Resigned
The Lewis Building, BirminghamB4 6EQ
Born November 1972
Director
Appointed 03 Oct 2023
Resigned 29 Jan 2026

SMITH, Paul Lester

Resigned
81 Lower Street, WolverhamptonWV6 9LN
Born October 1951
Director
Appointed 01 Jun 1998
Resigned 03 May 2005

SPRIGGS, Edmund More

Resigned
1 Eversholt Street, LondonNW1 2FL
Born November 1954
Director
Appointed 03 May 2005
Resigned 31 May 2017

TATTERSALL, Brian

Resigned
Maersk House, LondonE1 8EP
Born July 1942
Director
Appointed 03 May 2005
Resigned 31 Dec 2009

TRENCHARD, John Carl

Resigned
2 Leman Street, LondonE1 8FA
Born July 1974
Director
Appointed 01 Aug 2015
Resigned 03 May 2017

VAN DONGEN, Martijn Alexander

Resigned
Maersk House, LondonE1 8EP
Born June 1974
Director
Appointed 01 Oct 2010
Resigned 01 Aug 2015

VREE, Bernard

Resigned
Maersk House, LondonE1 8EP
Born February 1954
Director
Appointed 01 Sept 2012
Resigned 01 Nov 2014

WALSH, Matthew Owen

Resigned
The Lewis Building, BirminghamB4 6EQ
Born August 1974
Director
Appointed 03 May 2017
Resigned 04 Oct 2022

WHITEHOUSE, Keith

Resigned
44 Chester Road Shire Oak, WalsallWS8 6DX
Born April 1947
Director
Appointed 01 Jun 1998
Resigned 03 May 2005

WORSEY, Raymond

Resigned
14 Shannon Drive, WalsallWS8 7JX
Born October 1943
Director
Appointed 17 Mar 2000
Resigned 03 May 2005

WORSEY, Raymond

Resigned
143 Shannon Drive, WalsallWS8 7LD
Born October 1943
Director
Appointed 23 May 1998
Resigned 23 May 1998

WRIGHT, William Thomas

Resigned
The Lewis Building, BirminghamB4 6EQ
Born September 1984
Director
Appointed 07 Oct 2022
Resigned 02 May 2024

Persons with significant control

1

The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 February 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
12 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Memorandum Articles
20 June 2017
MAMA
Resolution
20 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Made Up Date
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Made Up Date
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Accounts With Made Up Date
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Made Up Date
23 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Made Up Date
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Made Up Date
6 August 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Made Up Date
16 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Accounts With Made Up Date
9 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288cChange of Particulars
Legacy
8 September 2006
287Change of Registered Office
Accounts With Made Up Date
7 August 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2006
AAAnnual Accounts
Legacy
13 January 2006
225Change of Accounting Reference Date
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
88(2)R88(2)R
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 July 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
10 November 2003
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 2003
AAAnnual Accounts
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 2002
AAAnnual Accounts
Accounts Amended With Accounts Type Full
30 March 2001
AAMDAAMD
Accounts With Made Up Date
12 March 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 February 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 1999
AAAnnual Accounts
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 1996
AAAnnual Accounts
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
17 March 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
395Particulars of Mortgage or Charge
Resolution
24 June 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 1994
AAAnnual Accounts
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Resolution
5 August 1992
RESOLUTIONSResolutions
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Legacy
30 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
21 October 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Accounts With Accounts Type Small
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
363363
Accounts With Accounts Type Small
29 May 1986
AAAnnual Accounts
Accounts With Made Up Date
1 March 1984
AAAnnual Accounts
Accounts With Made Up Date
20 July 1981
AAAnnual Accounts
Miscellaneous
31 October 1974
MISCMISC