Background WavePink WaveYellow Wave

EVANS HALSHAW MOTOR HOLDINGS LIMITED (01212182)

EVANS HALSHAW MOTOR HOLDINGS LIMITED (01212182) is an active UK company. incorporated on 13 May 1975. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. EVANS HALSHAW MOTOR HOLDINGS LIMITED has been registered for 50 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil and 1 others.

Company Number
01212182
Status
active
Type
ltd
Incorporated
13 May 1975
Age
50 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil, PENDRAGON MANAGEMENT SERVICES LIMITED
SIC Codes
45111, 45112, 45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANS HALSHAW MOTOR HOLDINGS LIMITED

EVANS HALSHAW MOTOR HOLDINGS LIMITED is an active company incorporated on 13 May 1975 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. EVANS HALSHAW MOTOR HOLDINGS LIMITED was registered 50 years ago.(SIC: 45111, 45112, 45190)

Status

active

Active since 50 years ago

Company No

01212182

LTD Company

Age

50 Years

Incorporated 13 May 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

DAVENPORT VERNON PLC
From: 10 March 1989To: 31 January 1995
DAVENPORT VERNON HOLDINGS LIMITED
From: 13 May 1975To: 10 March 1989
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 13 May 1975To: 17 March 2026
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
Jun 15
Loan Cleared
Mar 16
Loan Secured
Jun 16
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Apr 20
Loan Secured
Mar 22
Director Left
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Owner Exit
Mar 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 14 Feb 2006

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 01 Jul 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

PENDRAGON MANAGEMENT SERVICES LIMITED

Active
2 Oakwood Court, NottinghamNG15 0DR
Corporate director
Appointed 09 Feb 1999

BAKER, Donald John

Resigned
Windsor Lane, Great MissendenHP16 0DP
Secretary
Appointed N/A
Resigned 15 Jul 1992

BENNETT, Michael Ronald

Resigned
2 Kentmere Road, AylesburyHP21 7HZ
Secretary
Appointed 15 Jul 1992
Resigned 17 Oct 1994

PITT, Andrew Joseph

Resigned
45 Westholme Road, AlcesterB50 4AL
Secretary
Appointed 17 Oct 1994
Resigned 30 Apr 1999

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Secretary
Appointed 30 Apr 1999
Resigned 01 Jan 2017

ARCHER, Anthony Bernard

Resigned
The Moat Barn, LapworthB94 6PU
Born July 1945
Director
Appointed 31 Aug 1994
Resigned 07 May 1998

ARDEN, Robert Hugh

Resigned
Colly Farm, TetburyGL8 8SE
Born November 1927
Director
Appointed N/A
Resigned 18 Mar 1994

BAKER, Donald John

Resigned
Kings Ash Farm, Great MissendenHP16 9NP
Born September 1941
Director
Appointed N/A
Resigned 31 Mar 1995

BENNETT, Michael Ronald

Resigned
2 Kentmere Road, AylesburyHP21 7HZ
Born February 1949
Director
Appointed 15 Jul 1992
Resigned 17 Oct 1994

BERMAN, William

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born February 1966
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 31 Aug 1994
Resigned 09 Feb 1999

CASHA, Martin Shaun

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born April 1960
Director
Appointed 09 Feb 1999
Resigned 07 Oct 2023

DALE, Arthur Geoffrey

Resigned
Kimberley, Tanworth In Arden SolihullB94 5ED
Born August 1946
Director
Appointed 31 Aug 1994
Resigned 31 Dec 1995

DENNE, David Ralph

Resigned
Bucks Barn, Henley On ThamesRG9 5PE
Born February 1931
Director
Appointed N/A
Resigned 03 Nov 1994

FINN, Trevor Garry

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born July 1957
Director
Appointed 09 Feb 1999
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 09 Feb 1999
Resigned 10 Dec 2009

HEELAS, Michael

Resigned
The White House, Warborough
Born December 1928
Director
Appointed N/A
Resigned 30 Sept 1994

HERBERT, Mark Philip

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HILL, Keith Brian

Resigned
5 Broadfields, HarpendenAL5 2HJ
Born May 1946
Director
Appointed 22 Dec 1994
Resigned 31 Mar 1995

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOPEWELL, Stephen Neil

Resigned
The Grange, DronfieldS18 7TR
Born November 1959
Director
Appointed 09 Feb 1999
Resigned 03 Mar 2000

OPENSHAW, Carl Frederick

Resigned
2 Calverley Park, Tunbridge WellsTN1 2SH
Born October 1938
Director
Appointed N/A
Resigned 30 Sept 1994

SHEPHERD, Edward

Resigned
Dulaney Cottage, PatchingBN13 3XE
Born August 1947
Director
Appointed 31 Aug 1994
Resigned 31 Dec 1994

SMITH, Alan Frank

Resigned
Dale Rise 82 Macclesfield Road, MacclesfieldSK10 4AJ
Born October 1946
Director
Appointed 01 Jan 1995
Resigned 09 Feb 1999

SNOWDEN, Jeremy Fredrick

Resigned
Highcroft, Shipston On StourCV36 4JF
Born August 1953
Director
Appointed 31 Aug 1994
Resigned 30 Aug 1996

SUMNER, Martin Dudley

Resigned
33 Kempson Avenue, Sutton ColdfieldB72 1HL
Born November 1945
Director
Appointed 10 Sept 1996
Resigned 09 Feb 1999

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born May 1960
Director
Appointed 27 Apr 1999
Resigned 01 Jan 2017

WILLIS, Mark Simon

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2025
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2025
Fundings
Financials
Latest Activities

Filing History

246

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
16 October 2018
AAMDAAMD
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Legacy
24 February 2011
MG01MG01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Corporate Director Company With Change Date
25 February 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
13 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Legacy
22 March 2006
363aAnnual Return
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Resolution
19 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
1 March 2002
363sAnnual Return (shuttle)
Resolution
1 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
155(6)a155(6)a
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
3 June 1999
287Change of Registered Office
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
287Change of Registered Office
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Legacy
16 September 1996
288288
Auditors Resignation Company
10 July 1996
AUDAUD
Auditors Resignation Company
10 July 1996
AUDAUD
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
15 January 1996
288288
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
11 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 May 1995
288288
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Certificate Change Of Name Re Registration Public Limited Company To Private
31 January 1995
CERT11CERT11
Miscellaneous
31 January 1995
MISCMISC
Legacy
31 January 1995
5353
Re Registration Memorandum Articles
31 January 1995
MARMAR
Resolution
31 January 1995
RESOLUTIONSResolutions
Auditors Resignation Company
22 January 1995
AUDAUD
Legacy
10 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
288288
Legacy
1 November 1994
288288
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
30 September 1994
287Change of Registered Office
Legacy
27 September 1994
225(1)225(1)
Legacy
13 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
13 April 1994
288288
Accounts With Accounts Type Full Group
11 April 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
288288
Legacy
30 August 1993
288288
Resolution
28 July 1993
RESOLUTIONSResolutions
Resolution
28 July 1993
RESOLUTIONSResolutions
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
28 July 1993
123Notice of Increase in Nominal Capital
Legacy
3 June 1993
PROSPPROSP
Accounts With Accounts Type Full Group
6 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Legacy
20 October 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
288288
Legacy
25 June 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 October 1991
88(2)R88(2)R
Legacy
26 June 1991
363aAnnual Return
Legacy
3 June 1991
288288
Accounts With Accounts Type Full Group
5 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
20 February 1990
353a353a
Legacy
1 September 1989
363363
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Legacy
30 March 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
30 March 1989
AAAnnual Accounts
Legacy
28 March 1989
PROSPPROSP
Legacy
23 March 1989
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
10 March 1989
CERT7CERT7
Auditors Statement
10 March 1989
AUDSAUDS
Auditors Report
10 March 1989
AUDRAUDR
Accounts Balance Sheet
10 March 1989
BSBS
Re Registration Memorandum Articles
10 March 1989
MARMAR
Legacy
10 March 1989
43(3)e43(3)e
Legacy
10 March 1989
43(3)43(3)
Resolution
10 March 1989
RESOLUTIONSResolutions
Resolution
10 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Resolution
14 January 1988
RESOLUTIONSResolutions
Resolution
14 January 1988
RESOLUTIONSResolutions
Resolution
14 January 1988
RESOLUTIONSResolutions
Resolution
14 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Legacy
13 October 1987
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 August 1986
AAAnnual Accounts
Accounts With Made Up Date
2 August 1986
AAAnnual Accounts
Accounts With Made Up Date
10 October 1985
AAAnnual Accounts
Accounts With Made Up Date
21 June 1984
AAAnnual Accounts
Accounts With Made Up Date
15 April 1983
AAAnnual Accounts
Accounts With Made Up Date
23 July 1982
AAAnnual Accounts
Accounts With Made Up Date
12 June 1981
AAAnnual Accounts
Accounts With Made Up Date
2 March 1979
AAAnnual Accounts
Accounts With Made Up Date
10 April 1978
AAAnnual Accounts
Miscellaneous
13 May 1975
MISCMISC