Background WavePink WaveYellow Wave

T&S STORES LIMITED (01228935)

T&S STORES LIMITED (01228935) is an active UK company. incorporated on 7 October 1975. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores. T&S STORES LIMITED has been registered for 50 years. Current directors include CHARD, Rachael, MILES, Christina, THOMPSON, Paul and 2 others.

Company Number
01228935
Status
active
Type
ltd
Incorporated
7 October 1975
Age
50 years
Address
Apex Road, Walsall, WS8 7HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
Directors
CHARD, Rachael, MILES, Christina, THOMPSON, Paul, WILLIAMS, Simon Richard, WOOD, Stephanie
SIC Codes
47210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&S STORES LIMITED

T&S STORES LIMITED is an active company incorporated on 7 October 1975 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores. T&S STORES LIMITED was registered 50 years ago.(SIC: 47210)

Status

active

Active since 50 years ago

Company No

01228935

LTD Company

Age

50 Years

Incorporated 7 October 1975

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 23 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

ONE STOP STORES LIMITED
From: 5 July 2005To: 9 September 2005
T & S STORES 2003 LIMITED
From: 6 May 2003To: 5 July 2005
T AND S STORES PLC
From: 27 September 1984To: 6 May 2003
T. & S. (TOBACCO) LIMITED
From: 7 October 1975To: 27 September 1984
Contact
Address

Apex Road Brownhills Walsall, WS8 7HU,

Previous Addresses

Apex Road Brownhills Walsall West Midlands WS8 7TS
From: 7 October 1975To: 3 January 2017
Timeline

38 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Oct 75
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Mar 2019

CHARD, Rachael

Active
Brownhills, WalsallWS8 7HU
Born December 1972
Director
Appointed 06 Jun 2023

MILES, Christina

Active
Brownhills, WalsallWS8 7HU
Born May 1981
Director
Appointed 24 Dec 2024

THOMPSON, Paul

Active
Brownhills, WalsallWS8 7HU
Born September 1984
Director
Appointed 06 Feb 2025

WILLIAMS, Simon Richard

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1966
Director
Appointed 25 Feb 2022

WOOD, Stephanie

Active
Brownhills, WalsallWS8 7HU
Born May 1983
Director
Appointed 06 Jun 2023

BURROWS, Patrick James

Resigned
Gardeners Cottage, Much HadhamSG10 6HN
Secretary
Appointed 14 Nov 2003
Resigned 21 Feb 2005

COWELL, Martin William

Resigned
32 Beverston Road, WolverhamptonWV6 7UG
Secretary
Appointed N/A
Resigned 15 Nov 2000

DOLAN, Malcolm George

Resigned
30 Ferndown Close, WalsallWS3 3XH
Secretary
Appointed 12 Feb 2003
Resigned 14 Nov 2003

DOLAN, Malcolm George

Resigned
30 Ferndown Close, WalsallWS3 3XH
Secretary
Appointed 15 Nov 2000
Resigned 06 Jan 2003

EVERITT, Mark Edward

Resigned
Brownhills, WalsallWS8 7HU
Secretary
Appointed 21 Feb 2005
Resigned 26 Mar 2019

SANKAR, Nadine Amanda

Resigned
90 Ebury Road, WatfordWD17 2SB
Secretary
Appointed 06 Jan 2003
Resigned 12 Feb 2003

AGER, Rowley Stuart

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1945
Director
Appointed 06 Jan 2003
Resigned 15 Mar 2004

BLAIR, Steven

Resigned
Brownhills, WalsallWS8 7HU
Born January 1981
Director
Appointed 17 Oct 2017
Resigned 18 Mar 2019

BODDICE, Stephen

Resigned
Churchill Old Farm, KidderminsterDY10 3LZ
Born October 1951
Director
Appointed N/A
Resigned 31 Dec 1994

BRASHER, Richard William Peter

Resigned
Delamare Road, CheshuntEN8 9SL
Born May 1961
Director
Appointed 02 Mar 2011
Resigned 15 Mar 2012

CLEMENTS, Tracey

Resigned
Brownhills, WalsallWS8 7HU
Born November 1973
Director
Appointed 11 Apr 2016
Resigned 18 Mar 2019

CRELLIN, David

Resigned
191 Worcester Road, StourbridgeDY9 0PR
Born October 1940
Director
Appointed 01 Jan 1995
Resigned 01 Nov 1999

DAVIES, Robert John

Resigned
Foresters Hall, RichmondDL10 6QY
Born October 1948
Director
Appointed 05 Jan 1998
Resigned 06 Jan 2003

EVERITT, Mark Edward

Resigned
Brownhills, WalsallWS8 7HU
Born July 1964
Director
Appointed 20 Jun 2005
Resigned 05 Mar 2025

GIBNEY, John

Resigned
Delamare Road, CheshuntEN8 9SL
Born February 1967
Director
Appointed 20 Mar 2015
Resigned 25 Feb 2022

GORDON, Timothy Leigh

Resigned
2 Sandown Drive, AltrinchamWA15 0BA
Born May 1945
Director
Appointed N/A
Resigned 31 May 2001

HAYWARD, Francis John

Resigned
Hill Crest, WolverhamptonWV5 7AX
Born June 1929
Director
Appointed N/A
Resigned 31 Dec 1997

HIGGINSON, Andrew Thomas

Resigned
New Tesco House, CheshuntEN8 9SL
Born July 1957
Director
Appointed 06 Jan 2003
Resigned 29 Feb 2012

HOLMES, Colin Peter

Resigned
66 Tolmers Road, CuffleyEN6 4JY
Born August 1965
Director
Appointed 06 Jan 2003
Resigned 10 May 2004

KENYON, Melvin Thomas

Resigned
Walnut Tree House 69 Barroon, DerbyDE74 2PF
Born February 1957
Director
Appointed 15 May 1995
Resigned 30 Sept 2000

KING, Andrew Paul

Resigned
Brownhills, WalsallWS8 7HU
Born April 1966
Director
Appointed 10 Aug 2015
Resigned 26 Jul 2017

KYTE, Sharon

Resigned
Brownhills, WalsallWS8 7HU
Born March 1972
Director
Appointed 26 Mar 2019
Resigned 06 Jun 2023

LAWLER, Sarah Lindsey

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1979
Director
Appointed 29 Nov 2022
Resigned 06 Jun 2023

LAWRENCE, Charles Anthony

Resigned
Smithers, Castle CaryBA7 7HA
Born October 1944
Director
Appointed 01 Aug 1999
Resigned 06 Jan 2003

LEAHY, Terence Patrick, Sir

Resigned
New Tesco House, CheshuntEN8 9SL
Born February 1956
Director
Appointed 06 Jan 2003
Resigned 02 Mar 2010

LEAHY, Terrence Patrick, Sir

Resigned
Delamare Road, CheshuntEN8 9SL
Born February 1956
Director
Appointed 02 Mar 2010
Resigned 02 Mar 2011

LLOYD, Jonathan Mark

Resigned
New Tesco House, CheshuntEN8 9SL
Born May 1966
Director
Appointed 13 Dec 2005
Resigned 23 Jan 2015

MAGUIRE, Graham

Resigned
5 The Oaks, FleetGU13 8HQ
Born January 1949
Director
Appointed 26 Feb 1996
Resigned 30 Sept 2000

MCCARTHY, James John

Resigned
Broadview House, Stratford Upon AvonCV37 6UN
Born January 1956
Director
Appointed N/A
Resigned 06 Jan 2003

Persons with significant control

1

Tesco Plc

Active
Shire Park, Welwyn Garden CityAL7 1GA

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

331

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 March 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Corporate Director Company With Name
8 April 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Resolution
31 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Resolution
19 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
353353
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
12 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 March 2004
AAAnnual Accounts
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
225Change of Accounting Reference Date
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Public Limited Company To Private
6 May 2003
CERT11CERT11
Memorandum Articles
6 May 2003
MEM/ARTSMEM/ARTS
Resolution
6 May 2003
RESOLUTIONSResolutions
Resolution
6 May 2003
RESOLUTIONSResolutions
Legacy
6 May 2003
5353
Auditors Resignation Company
11 April 2003
AUDAUD
Miscellaneous
11 April 2003
MISCMISC
Legacy
12 March 2003
88(2)R88(2)R
Legacy
12 March 2003
88(2)R88(2)R
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
88(2)R88(2)R
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 January 2003
AAAnnual Accounts
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
88(2)R88(2)R
Legacy
20 December 2002
88(2)R88(2)R
Legacy
19 December 2002
88(2)R88(2)R
Legacy
6 December 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
6 October 2002
88(2)R88(2)R
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
88(2)R88(2)R
Legacy
2 July 2002
88(2)R88(2)R
Legacy
31 May 2002
88(2)R88(2)R
Legacy
5 May 2002
88(2)R88(2)R
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2001
AAAnnual Accounts
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
88(2)R88(2)R
Legacy
12 February 2001
288cChange of Particulars
Legacy
10 December 2000
288cChange of Particulars
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
88(2)R88(2)R
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
88(2)R88(2)R
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 2000
AAAnnual Accounts
Legacy
13 June 2000
88(2)R88(2)R
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
22 April 2000
288cChange of Particulars
Legacy
1 February 2000
88(2)R88(2)R
Legacy
10 January 2000
88(2)R88(2)R
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
88(2)R88(2)R
Legacy
2 December 1999
88(2)R88(2)R
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 June 1999
AAAnnual Accounts
Legacy
21 June 1999
88(2)R88(2)R
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
30 June 1998
AAAnnual Accounts
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
88(2)R88(2)R
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 1997
AAAnnual Accounts
Legacy
23 October 1996
287Change of Registered Office
Legacy
12 September 1996
288288
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
88(2)R88(2)R
Legacy
20 May 1996
88(2)R88(2)R
Legacy
1 May 1996
88(2)R88(2)R
Legacy
7 March 1996
288288
Legacy
24 January 1996
88(2)R88(2)R
Legacy
8 January 1996
88(2)R88(2)R
Legacy
14 December 1995
PROSPPROSP
Legacy
2 November 1995
88(2)R88(2)R
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
19 July 1995
353a353a
Legacy
3 July 1995
88(2)R88(2)R
Legacy
17 May 1995
288288
Legacy
4 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
88(2)R88(2)R
Legacy
25 November 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 August 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
4 July 1994
88(2)R88(2)R
Legacy
4 July 1994
88(2)R88(2)R
Legacy
4 July 1994
88(2)R88(2)R
Legacy
9 June 1994
288288
Legacy
31 May 1994
288288
Resolution
11 May 1994
RESOLUTIONSResolutions
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
6 January 1994
88(2)R88(2)R
Legacy
7 December 1993
288288
Legacy
24 November 1993
88(2)R88(2)R
Legacy
28 October 1993
88(2)R88(2)R
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1993
AAAnnual Accounts
Legacy
8 March 1993
88(2)R88(2)R
Legacy
10 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 August 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
88(2)R88(2)R
Legacy
17 January 1992
225(1)225(1)
Legacy
16 December 1991
88(2)R88(2)R
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
25 July 1991
363(287)363(287)
Legacy
10 July 1991
288288
Legacy
6 June 1991
88(2)R88(2)R
Legacy
7 May 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 January 1991
AAAnnual Accounts
Legacy
23 July 1990
363363
Legacy
6 July 1990
288288
Legacy
10 April 1990
88(2)R88(2)R
Legacy
23 January 1990
403aParticulars of Charge Subject to s859A
Certificate Capital Reduction Share Premium
3 January 1990
CERT19CERT19
Resolution
3 January 1990
RESOLUTIONSResolutions
Court Order
11 December 1989
OCOC
Legacy
17 August 1989
88(2)R88(2)R
Legacy
9 August 1989
288288
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
16 June 1989
123Notice of Increase in Nominal Capital
Resolution
16 June 1989
RESOLUTIONSResolutions
Resolution
16 June 1989
RESOLUTIONSResolutions
Resolution
16 June 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
288288
Legacy
25 May 1989
PROSPPROSP
Legacy
3 February 1989
288288
Legacy
9 January 1989
288288
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
31 October 1987
353a353a
Accounts With Accounts Type Full Group
21 October 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Resolution
15 May 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Accounts With Made Up Date
22 March 1985
AAAnnual Accounts
Accounts With Made Up Date
8 October 1984
AAAnnual Accounts
Accounts With Made Up Date
2 June 1984
AAAnnual Accounts
Accounts With Made Up Date
2 December 1983
AAAnnual Accounts
Accounts With Made Up Date
7 February 1983
AAAnnual Accounts
Legacy
10 January 1983
363363
Legacy
23 December 1981
363363
Accounts With Made Up Date
31 December 1980
AAAnnual Accounts
Legacy
1 December 1980
363363
Accounts With Made Up Date
1 December 1980
AAAnnual Accounts
Accounts With Made Up Date
18 September 1979
AAAnnual Accounts
Accounts With Made Up Date
1 June 1978
AAAnnual Accounts
Accounts With Made Up Date
15 November 1977
AAAnnual Accounts
Incorporation Company
7 October 1975
NEWINCIncorporation