Background WavePink WaveYellow Wave

HILL & SMITH INFRASTRUCTURE LIMITED (01270322)

HILL & SMITH INFRASTRUCTURE LIMITED (01270322) is an active UK company. incorporated on 26 July 1976. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (25500) and 1 other business activities. HILL & SMITH INFRASTRUCTURE LIMITED has been registered for 49 years. Current directors include HARRIMAN, Matthew, LAMB, Francesca Martine, REED, Alan and 1 others.

Company Number
01270322
Status
active
Type
ltd
Incorporated
26 July 1976
Age
49 years
Address
Westhaven House, Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
HARRIMAN, Matthew, LAMB, Francesca Martine, REED, Alan, TODD, David John
SIC Codes
25500, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL & SMITH INFRASTRUCTURE LIMITED

HILL & SMITH INFRASTRUCTURE LIMITED is an active company incorporated on 26 July 1976 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500) and 1 other business activity. HILL & SMITH INFRASTRUCTURE LIMITED was registered 49 years ago.(SIC: 25500, 25990)

Status

active

Active since 49 years ago

Company No

01270322

LTD Company

Age

49 Years

Incorporated 26 July 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 10 September 2025 (6 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

HILL & SMITH LIMITED
From: 30 March 1982To: 3 November 2022
BIRTLEY MANUFACTURING (INDUSTRIAL) LIMITED
From: 26 July 1976To: 30 March 1982
Contact
Address

Westhaven House, Arleston Way Shirley Solihull, B90 4LH,

Timeline

33 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jul 76
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Feb 19
Funding Round
Apr 19
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Jan 22
Funding Round
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 24
Capital Update
Dec 24
Funding Round
Jan 25
Director Left
Jun 25
Director Left
Nov 25
6
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 19 Aug 2024

HARRIMAN, Matthew

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1976
Director
Appointed 01 Dec 2017

LAMB, Francesca Martine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1991
Director
Appointed 01 May 2022

REED, Alan

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1985
Director
Appointed 01 Jan 2022

TODD, David John

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born December 1971
Director
Appointed 11 Jan 2019

AUSTWICK, David Edward

Resigned
26 Hollyhedge Road, West BromwichB71 3AA
Secretary
Appointed N/A
Resigned 30 Sept 1998

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Secretary
Appointed 30 Jan 2004
Resigned 05 Jul 2005

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 04 Jan 2007
Resigned 28 Feb 2007

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 27 Oct 2006
Resigned 28 Feb 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 19 Aug 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 28 Feb 2007
Resigned 01 Jan 2015

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 05 Jul 2005
Resigned 27 Oct 2006

MOSS, Raymond Alan

Resigned
16 Broadfield Gardens, WorcesterWR4 0DP
Secretary
Appointed 01 Oct 1998
Resigned 30 Jan 2004

ADDY, John Leslie

Resigned
13 Royal Terrace, LinlithgowEH49 6HQ
Born February 1958
Director
Appointed 01 Jan 2001
Resigned 31 May 2013

AUSTWICK, David Edward

Resigned
26 Hollyhedge Road, West BromwichB71 3AA
Born February 1948
Director
Appointed 10 Feb 1992
Resigned 30 Sept 1998

BEANEY, Andrew John

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born September 1968
Director
Appointed 01 Aug 2019
Resigned 31 Jan 2022

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Born May 1949
Director
Appointed 26 Jul 2001
Resigned 11 Mar 2008

COOPER, Michael Alan

Resigned
42 Southview Road, DudleyDY3 3PF
Born December 1949
Director
Appointed 01 Oct 1993
Resigned 31 Aug 2002

DARLINGTON, Ian

Resigned
11 Queens Road, SedgleyDY3 1HJ
Born February 1964
Director
Appointed 01 Jan 2006
Resigned 31 May 2013

DEAN, Alan John

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born October 1964
Director
Appointed 03 Jan 2007
Resigned 17 Nov 2017

DUNN, Steven Michael

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 01 Jun 2013
Resigned 21 Nov 2021

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Born June 1944
Director
Appointed N/A
Resigned 31 Dec 2003

FELLOWS, John Howard

Resigned
11 The Dell, StourbridgeDY8 3QD
Born December 1938
Director
Appointed 01 Oct 1993
Resigned 31 Dec 1998

FELLOWS, Michael Reginald John

Resigned
Broadoak Cottage, BromyardHR7 4PE
Born July 1946
Director
Appointed 01 Jan 2001
Resigned 28 Feb 2006

FOSTER, John Duncan

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born January 1980
Director
Appointed 01 May 2022
Resigned 02 Jun 2025

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 21 Jun 1999
Resigned 11 Apr 2007

HILL, Graham Paul

Resigned
Fernleigh Gardens, West MidlandsDY8 5LY
Born June 1970
Director
Appointed 01 Jul 2014
Resigned 31 Oct 2015

HOPKINS, Steven John

Resigned
Kington Court Farm, Flyford FlavelWR7 4DQ
Born May 1956
Director
Appointed 06 Jan 1997
Resigned 01 Jan 2001

JONES, Bryan

Resigned
43 Montpellier Villas, CheltenhamGL50 2XQ
Born October 1938
Director
Appointed 15 Feb 2000
Resigned 31 Dec 2003

MCTAVISH, Richard

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1969
Director
Appointed 01 Jul 2016
Resigned 01 Feb 2024

MOSS, Raymond Alan

Resigned
16 Broadfield Gardens, WorcesterWR4 0DP
Born November 1944
Director
Appointed 01 Oct 1998
Resigned 01 Jan 2010

MUIR, Derek William

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 01 Oct 1998
Resigned 01 Aug 2018

PEGLER, Mark

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1968
Director
Appointed 11 Mar 2008
Resigned 01 Aug 2018

RABONE, Robert James

Resigned
Sandy Lane, WolverhamptonWV8 1EN
Born October 1967
Director
Appointed 01 Jan 2010
Resigned 25 Apr 2014

SARA, Michael Edward

Resigned
Hillbarn Rectory Lane, Stourport On SevernDY13 0TB
Born February 1941
Director
Appointed N/A
Resigned 10 Jun 1998

Persons with significant control

1

Hill & Smith Plc

Active
Arleston Way, SolihullB90 4LH

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

234

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Legacy
19 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Resolution
12 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Resolution
9 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Miscellaneous
19 August 2014
MISCMISC
Auditors Resignation Company
18 August 2014
AUDAUD
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Legacy
4 February 2008
288cChange of Particulars
Legacy
15 October 2007
287Change of Registered Office
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288cChange of Particulars
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
3 April 2006
88(2)O88(2)O
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
29 September 2003
395Particulars of Mortgage or Charge
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
17 April 2003
288cChange of Particulars
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288cChange of Particulars
Legacy
27 September 2002
287Change of Registered Office
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
24 January 2001
288cChange of Particulars
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
403aParticulars of Charge Subject to s859A
Legacy
23 September 1998
403aParticulars of Charge Subject to s859A
Legacy
18 August 1998
287Change of Registered Office
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
20 March 1992
288288
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
21 June 1989
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
19 May 1988
288288
Legacy
28 April 1988
288288
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 April 1983
AAAnnual Accounts
Accounts With Made Up Date
22 June 1982
AAAnnual Accounts
Certificate Change Of Name Company
30 March 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1981
287Change of Registered Office
Accounts With Made Up Date
11 May 1981
AAAnnual Accounts
Accounts With Made Up Date
10 May 1981
AAAnnual Accounts
Accounts With Made Up Date
9 May 1981
AAAnnual Accounts
Accounts With Made Up Date
8 May 1981
AAAnnual Accounts
Incorporation Company
26 July 1976
NEWINCIncorporation