Background WavePink WaveYellow Wave

AQUALISA PRODUCTS LIMITED (01281596)

AQUALISA PRODUCTS LIMITED (01281596) is an active UK company. incorporated on 14 October 1976. with registered office in Kent. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). AQUALISA PRODUCTS LIMITED has been registered for 49 years. Current directors include JOHN-FEATHERBY, Esyllt, ROBERTS, Rachel Clare.

Company Number
01281596
Status
active
Type
ltd
Incorporated
14 October 1976
Age
49 years
Address
The Flyer's Way, Kent, TN16 1DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
JOHN-FEATHERBY, Esyllt, ROBERTS, Rachel Clare
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUALISA PRODUCTS LIMITED

AQUALISA PRODUCTS LIMITED is an active company incorporated on 14 October 1976 with the registered office located in Kent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). AQUALISA PRODUCTS LIMITED was registered 49 years ago.(SIC: 28140)

Status

active

Active since 49 years ago

Company No

01281596

LTD Company

Age

49 Years

Incorporated 14 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

RUGBARNS LIMITED
From: 14 October 1976To: 31 December 1976
Contact
Address

The Flyer's Way Westerham Kent, TN16 1DE,

Timeline

59 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Oct 76
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Aug 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 19
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JOHN-FEATHERBY, Esyllt

Active
Pioneer Way, WolverhamptonWV9 5FH
Born March 1974
Director
Appointed 30 Apr 2024

ROBERTS, Rachel Clare

Active
520 Lake Cook Road, Deerfield60015
Born January 1969
Director
Appointed 01 Feb 2025

BOND, Sarah Caroline

Resigned
152 Starkholmes Road, MatlockDE4 5JA
Secretary
Appointed 27 May 2003
Resigned 22 Oct 2004

CHAPMAN, Christopher John

Resigned
5 The Willows, Sutton ColdfieldB76 2PX
Secretary
Appointed 16 Dec 1996
Resigned 10 Apr 2000

DEXTER, Simon Peter

Resigned
26 Kingsmead, HorleyRH6 9QR
Secretary
Appointed 22 Oct 2004
Resigned 30 Jun 2015

DEXTER, Simon Peter

Resigned
26 Kingsmead, HorleyRH6 9QR
Secretary
Appointed N/A
Resigned 10 Aug 1994

LOWE, Tracey

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 31 Dec 2002
Resigned 27 May 2003

PERKINS, Michael William

Resigned
38 Cubbington Road, Leamington SpaCV32 7AB
Secretary
Appointed 10 Apr 2000
Resigned 31 Dec 2002

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 09 Aug 1993
Resigned 16 Dec 1996

BALAC, Mira

Resigned
The Flyer's Way, KentTN16 1DE
Born December 1962
Director
Appointed 14 Dec 2020
Resigned 29 Jul 2022

BRUTON, James Denis

Resigned
9 Osmund Close, CrawleyRH10 7RG
Born November 1961
Director
Appointed 01 Apr 1996
Resigned 19 Apr 2013

CREEDON, Tim

Resigned
The Flyer's Way, KentTN16 1DE
Born November 1962
Director
Appointed 14 Dec 2020
Resigned 29 Jul 2022

DAVIES, Michael Thomas

Resigned
Dadlington House Farm, DadlingtonCV13 6JD
Born August 1947
Director
Appointed 16 Dec 1996
Resigned 15 Jul 2002

DENNY, Martyn Andrew

Resigned
Little Coppings, LeighTN11 8PN
Born July 1951
Director
Appointed N/A
Resigned 20 May 2005

DEXTER, Simon Peter

Resigned
26 Kingsmead, HorleyRH6 9QR
Born January 1958
Director
Appointed N/A
Resigned 30 Jun 2015

DEXTER, Simon Peter

Resigned
26 Kingsmead, HorleyRH6 9QR
Born January 1958
Director
Appointed N/A
Resigned 09 Aug 1993

EDWARDS, Mark John

Resigned
The Glen, DuffieldDE56 4DP
Born July 1954
Director
Appointed 16 Dec 1996
Resigned 15 Jul 2002

FFORDE, Edward James Alexander

Resigned
Trefusis, GuildfordGU5 0UB
Born May 1961
Director
Appointed N/A
Resigned 09 Aug 1993

GEARY, Steve

Resigned
The Flyer's Way, KentTN16 1DE
Born December 1966
Director
Appointed 29 Jul 2022
Resigned 01 Dec 2023

GEE, Christopher John

Resigned
14 Snowdrop Grove, WokinghamRG41 5UP
Born September 1958
Director
Appointed 22 Oct 2004
Resigned 30 Jan 2014

GEORGE, Ashley Elizabeth

Resigned
Al Moen Drive, North Olmsted
Born September 1978
Director
Appointed 29 Jul 2022
Resigned 30 Apr 2024

GESTETNER, Geoffrey Sigmund

Resigned
Flat 5 160 Gloucester Terrace, LondonW2 6HR
Born May 1965
Director
Appointed 05 Oct 1994
Resigned 24 Dec 1997

GODDARD, David Peter

Resigned
The Hollies, BerkhamstedHP4 2PP
Born August 1946
Director
Appointed 20 Nov 1995
Resigned 15 Jul 2002

GOLDSMITH, Derek John

Resigned
Orchard House, EdenbridgeTN8 6TE
Born August 1936
Director
Appointed N/A
Resigned 09 Aug 1993

GREENSTREET, Simon James

Resigned
Kamathan, East HorsleyKT24 6SB
Born May 1958
Director
Appointed 22 Oct 2004
Resigned 16 Apr 2014

HAWKSLEY, Andrew

Resigned
The Flyers Way, KentTN16 1DE
Born May 1977
Director
Appointed 04 Apr 2018
Resigned 07 Apr 2021

HOLLANDER, David Mark

Resigned
The Flyers Way, WesterhamTN18 1DE
Born May 1959
Director
Appointed 03 Feb 2014
Resigned 23 Mar 2018

JACKSON COUSIN, Rupert Charles

Resigned
The Flyers Way, WesterhamTN16 1DE
Born June 1965
Director
Appointed 16 Feb 2015
Resigned 30 Sept 2016

LETMAN, George Edward

Resigned
St. Mellion Close, DerbyDE3 9YL
Born July 1952
Director
Appointed 15 May 2009
Resigned 30 May 2013

MASTERS, David

Resigned
The Flyer's Way, KentTN16 1DE
Born May 1971
Director
Appointed 14 Dec 2020
Resigned 30 Apr 2024

NORRIS, Matthew James

Resigned
The Flyer's Way, KentTN16 1DE
Born December 1977
Director
Appointed 24 Feb 2022
Resigned 29 Jul 2022

PHYFER, Cheri Marie

Resigned
Al Moen Drive, North Olmsted
Born October 1971
Director
Appointed 29 Jul 2022
Resigned 30 Apr 2024

PICKFORD, Paul

Resigned
The Flyer's Way, KentTN16 1DE
Born February 1963
Director
Appointed 14 Dec 2020
Resigned 29 Jul 2022

PINNINGTON, Roger Adrian

Resigned
46 Willoughby Road, LondonNW3 1RU
Born August 1932
Director
Appointed N/A
Resigned 09 Aug 1993

PLATT, James David

Resigned
Hortonwood 37, TelfordTF1 7XT
Born August 1970
Director
Appointed 30 Apr 2024
Resigned 10 Oct 2025

Persons with significant control

1

Westerham, KentTN16 1DE

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

293

Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 August 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Resolution
6 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date
16 September 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Resolution
29 April 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2011
AR01AR01
Annual Return Company With Made Up Date
6 September 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
287Change of Registered Office
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
155(6)a155(6)a
Resolution
1 November 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
363aAnnual Return
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
155(6)a155(6)a
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
24 August 2003
363aAnnual Return
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363aAnnual Return
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
20 August 2001
363aAnnual Return
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 December 2000
287Change of Registered Office
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)a155(6)a
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
403aParticulars of Charge Subject to s859A
Legacy
6 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
287Change of Registered Office
Legacy
2 May 2000
288cChange of Particulars
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363aAnnual Return
Legacy
10 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
363aAnnual Return
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
26 August 1997
363aAnnual Return
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
27 April 1997
288cChange of Particulars
Legacy
23 January 1997
225Change of Accounting Reference Date
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
155(6)a155(6)a
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Memorandum Articles
2 January 1997
MEM/ARTSMEM/ARTS
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
287Change of Registered Office
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
403aParticulars of Charge Subject to s859A
Legacy
29 November 1996
403aParticulars of Charge Subject to s859A
Legacy
20 August 1996
363aAnnual Return
Auditors Resignation Company
1 July 1996
AUDAUD
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
6 December 1995
288288
Legacy
23 September 1995
403aParticulars of Charge Subject to s859A
Legacy
1 September 1995
363x363x
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
3 September 1994
363x363x
Accounts With Accounts Type Full Group
29 July 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Resolution
7 December 1993
RESOLUTIONSResolutions
Resolution
7 December 1993
RESOLUTIONSResolutions
Resolution
7 December 1993
RESOLUTIONSResolutions
Legacy
25 November 1993
363aAnnual Return
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
287Change of Registered Office
Legacy
31 August 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
22 July 1993
AAAnnual Accounts
Legacy
22 September 1992
363b363b
Resolution
6 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full Group
21 August 1991
AAAnnual Accounts
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Resolution
14 May 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
88(2)R88(2)R
Legacy
31 October 1990
288288
Legacy
26 October 1990
363363
Accounts With Accounts Type Full Group
1 October 1990
AAAnnual Accounts
Legacy
29 August 1990
288288
Legacy
25 May 1990
288288
Legacy
21 February 1990
288288
Legacy
21 February 1990
363363
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1989
88(2)R88(2)R
Legacy
21 November 1989
288288
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Legacy
15 November 1989
123Notice of Increase in Nominal Capital
Legacy
4 October 1989
288288
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
29 September 1989
288288
Legacy
21 March 1989
288288
Legacy
21 March 1989
288288
Legacy
31 October 1988
169169
Legacy
6 October 1988
122122
Resolution
6 October 1988
RESOLUTIONSResolutions
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
18 July 1988
288288
Legacy
25 February 1988
PUC 5PUC 5
Legacy
10 February 1988
288288
Legacy
14 January 1988
288288
Legacy
11 December 1987
363363
Legacy
31 October 1987
288288
Legacy
25 October 1987
288288
Resolution
22 October 1987
RESOLUTIONSResolutions
Legacy
15 October 1987
288288
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Legacy
9 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Legacy
9 December 1986
403aParticulars of Charge Subject to s859A
Legacy
19 September 1986
288288
Accounts With Accounts Type Full
28 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
17 December 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 October 1976
MISCMISC
Miscellaneous
14 October 1976
MISCMISC
Incorporation Company
14 October 1976
NEWINCIncorporation