Background WavePink WaveYellow Wave

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED (01254271)

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED (01254271) is an active UK company. incorporated on 9 April 1976. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in unknown sic code (28960). DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED has been registered for 49 years. Current directors include FLORCZAK, Meg, MURPHY, Christopher John.

Company Number
01254271
Status
active
Type
ltd
Incorporated
9 April 1976
Age
49 years
Address
Daytona House Amber Close, Tamworth, B77 4RP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28960)
Directors
FLORCZAK, Meg, MURPHY, Christopher John
SIC Codes
28960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED

DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED is an active company incorporated on 9 April 1976 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28960). DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED was registered 49 years ago.(SIC: 28960)

Status

active

Active since 49 years ago

Company No

01254271

LTD Company

Age

49 Years

Incorporated 9 April 1976

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

SEVERN TRENT SERVICES LIMITED
From: 24 March 2004To: 5 August 2015
SEVERN TRENT WATER PURIFICATION LIMITED
From: 2 August 2002To: 24 March 2004
CAPITAL CONTROLS LIMITED
From: 9 April 1976To: 2 August 2002
Contact
Address

Daytona House Amber Close Amington Tamworth, B77 4RP,

Previous Addresses

Daytone House Amber Close Amington Tamworth B77 4RP England
From: 29 September 2021To: 29 September 2021
Plot W1 Arley Drive Birch Coppice Business Park Tamworth B78 1SA
From: 20 July 2015To: 29 September 2021
Plot W1 Ashley Drive Birch Coppice Business Park Tamworth B78 1SA United Kingdom
From: 16 July 2015To: 20 July 2015
Severn Trent Centre 2 st John’S Street Coventry CV1 2LZ
From: 26 October 2010To: 16 July 2015
2297 Coventry Road Birmingham B26 3PU
From: 9 April 1976To: 26 October 2010
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 17
Funding Round
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PIROLA PENNUTO ZEI & ASSOCIATI LIMITED

Active
10-15 Queen Street, LondonEC4N 1TX
Corporate secretary
Appointed 18 Jan 2023

FLORCZAK, Meg

Active
Amber Close, TamworthB77 4RP
Born January 1981
Director
Appointed 30 Jun 2023

MURPHY, Christopher John

Active
Amber Close, TamworthB77 4RP
Born September 1965
Director
Appointed 23 Oct 2020

ADAMS, Paul Ernest

Resigned
80 Park Drive, SittingbourneME10 1RD
Secretary
Appointed 30 Sept 1992
Resigned 01 Dec 1994

ARMITAGE, Matthew

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 18 Feb 2011
Resigned 03 Sept 2014

BRIERLEY, Richard Paul

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 01 Oct 2009
Resigned 18 Feb 2011

CAMPBELL, Aline Anne

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 04 Sept 2014
Resigned 02 Jul 2015

CHETTLE, David

Resigned
Arden, Dunton BassettLE17 5JP
Secretary
Appointed 15 Oct 1999
Resigned 31 Mar 2007

MATTIN, David William

Resigned
Moonrakers, KidderminsterDY14 9YN
Secretary
Appointed 01 Dec 1994
Resigned 08 Dec 1997

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

SMITH, Ronald Gordon

Resigned
42 Beverley Avenue, SidcupDA15 8HE
Secretary
Appointed N/A
Resigned 30 Sept 1992

WILKINSON, Caroline Lesley

Resigned
55 Inglewood Grove, Sutton ColdfieldB74 3LN
Secretary
Appointed 08 Dec 1997
Resigned 15 Oct 1999

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 02 Jul 2015
Resigned 16 Jan 2023

ASHLEY, Michael John, Dr

Resigned
256 Station Road, SolihullB93 0ES
Born July 1944
Director
Appointed 24 May 2002
Resigned 31 Mar 2005

ASHLEY, Michael John, Dr

Resigned
256 Station Road, SolihullB93 0ES
Born July 1944
Director
Appointed 13 Aug 1992
Resigned 26 Jul 1994

CASALINO, Stefano

Resigned
Via Bistolfi, Milan20134
Born April 1971
Director
Appointed 30 Jun 2023
Resigned 11 Sept 2025

DAVIES, Peter Peers

Resigned
Birch House 20 Plymouth Road, BirminghamB45 8JA
Born April 1947
Director
Appointed 15 Oct 1999
Resigned 23 Oct 2000

DOLL, Bernhard Adolph Hugo

Resigned
Arley Drive, TamworthB78 1SA
Born April 1966
Director
Appointed 15 Jan 2019
Resigned 23 Oct 2020

DOVEY, Mark James, Mr.

Resigned
Ashley Drive, TamworthB78 1SA
Born March 1978
Director
Appointed 10 Mar 2014
Resigned 02 Jul 2015

FERRARI, Angelo

Resigned
Amber Close, TamworthB77 4RP
Born June 1960
Director
Appointed 02 Jul 2015
Resigned 30 Jun 2023

FIERCE, Steven Walter

Resigned
8 Duncan Lane, Bryn MawrPA 19010
Born June 1949
Director
Appointed 07 Sept 1994
Resigned 10 May 1996

GRAZIANO, Leonard Frank

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born October 1945
Director
Appointed 01 Apr 2007
Resigned 30 Mar 2012

HENTON, Rachel Ann

Resigned
25 Cromwell Road, TamworthB79 8ND
Born January 1969
Director
Appointed 23 Oct 2000
Resigned 08 May 2003

HISLOP, Ian James

Resigned
Cottage Farm, KenilworthCV8 1PU
Born May 1947
Director
Appointed 25 Aug 1994
Resigned 31 Mar 2000

JACKSON, John Anthony

Resigned
Ashley Drive, TamworthB78 1SA
Born June 1960
Director
Appointed 01 Oct 2014
Resigned 02 Jul 2015

KANE, Martin James

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born December 1952
Director
Appointed 20 Jan 2012
Resigned 18 Dec 2014

KENNEDY, Bronagh

Resigned
Ashley Drive, TamworthB78 1SA
Born October 1963
Director
Appointed 31 Dec 2011
Resigned 02 Jul 2015

KRIEBEL, John Edwin

Resigned
376 Oak Drive, Southertown Pennsylvania 18964
Born May 1942
Director
Appointed N/A
Resigned 12 Apr 1994

LLOYD, Robert Alexander

Resigned
1 Butt Lane, SwadlincoteDE11 8BG
Born February 1963
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2007

MARTIN, Michael John James

Resigned
17 Kinderscout, Hemel HempsteadHP3 8HW
Born June 1941
Director
Appointed 31 Dec 1991
Resigned 31 Jul 1992

MCPHEELY, Robert Craig

Resigned
Ashley Drive, TamworthB78 1SA
Born March 1962
Director
Appointed 01 Apr 2007
Resigned 02 Jul 2015

MELBOURNE, John Dugald, Dr

Resigned
The Old Barn House Hook End, ReadingRG8 0UD
Born January 1942
Director
Appointed 29 Jul 1994
Resigned 10 Jan 1995

MELLODY, Joseph Michael

Resigned
913 Powderhorn Drive, Lansdale Pennsylvania 19446
Born November 1946
Director
Appointed N/A
Resigned 10 Jan 1995

PEACE, Roger Kenneth

Resigned
Stamford House,, Stratford Upon AvonCV37 8UX
Born December 1962
Director
Appointed 10 Jan 1995
Resigned 01 Jun 2002

PICKEN, Ruth

Resigned
33 Church Street, WalsallWS8 7EF
Born May 1966
Director
Appointed 08 May 2003
Resigned 31 Jan 2004

Persons with significant control

1

5th Floor Aldermary House, LondonEC4N 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
16 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
6 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Legacy
26 July 2019
GUARANTEE2GUARANTEE2
Legacy
26 July 2019
PARENT_ACCPARENT_ACC
Legacy
26 July 2019
GUARANTEE2GUARANTEE2
Legacy
26 July 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Legacy
16 July 2018
PARENT_ACCPARENT_ACC
Legacy
16 July 2018
AGREEMENT2AGREEMENT2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2017
AAAnnual Accounts
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Legacy
14 September 2017
PARENT_ACCPARENT_ACC
Legacy
14 September 2017
GUARANTEE2GUARANTEE2
Legacy
14 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2016
AAAnnual Accounts
Legacy
16 November 2016
AGREEMENT2AGREEMENT2
Legacy
19 September 2016
PARENT_ACCPARENT_ACC
Legacy
19 September 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Certificate Change Of Name Company
5 August 2015
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Limited Company
23 July 2015
AA03AA03
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 July 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Change Sail Address Company With New Address
17 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
18 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Resolution
20 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Auditors Resignation Company
21 February 2006
AUDAUD
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
7 October 2004
288cChange of Particulars
Legacy
14 September 2004
363aAnnual Return
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288cChange of Particulars
Certificate Change Of Name Company
24 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
123Notice of Increase in Nominal Capital
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
1 October 2003
288cChange of Particulars
Legacy
1 September 2003
363aAnnual Return
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
21 May 2003
AUDAUD
Legacy
2 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
22 November 2000
288cChange of Particulars
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288cChange of Particulars
Legacy
24 July 2000
288cChange of Particulars
Legacy
30 May 2000
288bResignation of Director or Secretary
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
29 January 2000
363aAnnual Return
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
27 January 1999
363aAnnual Return
Auditors Resignation Company
14 October 1998
AUDAUD
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
2 February 1997
363aAnnual Return
Legacy
17 January 1997
287Change of Registered Office
Legacy
5 June 1996
288288
Legacy
13 February 1996
363x363x
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
15 May 1995
287Change of Registered Office
Legacy
22 January 1995
363x363x
Legacy
16 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Legacy
5 October 1994
288288
Legacy
26 September 1994
288288
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
4 August 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Legacy
24 September 1992
288288
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
5 March 1991
288288
Legacy
10 January 1991
225(1)225(1)
Legacy
9 January 1991
363aAnnual Return
Legacy
23 November 1990
288288
Auditors Resignation Company
1 November 1990
AUDAUD
Legacy
11 June 1990
225(1)225(1)
Legacy
20 March 1990
288288
Legacy
19 March 1990
88(2)R88(2)R
Legacy
14 March 1990
123Notice of Increase in Nominal Capital
Resolution
14 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Small
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
8 August 1988
288288
Legacy
8 August 1988
288288
Legacy
27 January 1988
403aParticulars of Charge Subject to s859A
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
11 August 1987
288288
Legacy
23 July 1987
288288
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
12 May 1986
288288
Miscellaneous
9 April 1976
MISCMISC