Background WavePink WaveYellow Wave

THE MIDCOUNTIES WR2 LIMITED (01282570)

THE MIDCOUNTIES WR2 LIMITED (01282570) is an active UK company. incorporated on 20 October 1976. with registered office in Lichfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. THE MIDCOUNTIES WR2 LIMITED has been registered for 49 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
01282570
Status
active
Type
ltd
Incorporated
20 October 1976
Age
49 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
47110, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIDCOUNTIES WR2 LIMITED

THE MIDCOUNTIES WR2 LIMITED is an active company incorporated on 20 October 1976 with the registered office located in Lichfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. THE MIDCOUNTIES WR2 LIMITED was registered 49 years ago.(SIC: 47110, 47300)

Status

active

Active since 49 years ago

Company No

01282570

LTD Company

Age

49 Years

Incorporated 20 October 1976

Size

N/A

Accounts

ARD: 26/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

WARNERS RETAIL LIMITED
From: 13 November 2019To: 2 December 2019
MIDCOUNTIES WR2 LIMITED
From: 25 October 2019To: 13 November 2019
WARNERS RETAIL LIMITED
From: 26 April 1999To: 25 October 2019
WARNERS MOTORS (LEASING) LIMITED
From: 31 December 1978To: 26 April 1999
MITTON MANOR GARAGE LIMITED
From: 20 October 1976To: 31 December 1978
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England
From: 3 December 2019To: 3 February 2026
Unit 2 130 Bristol Road Gloucester Glos GL1 5SQ
From: 20 October 1976To: 3 December 2019
Timeline

83 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Oct 76
Director Joined
Apr 10
Loan Secured
Jun 13
Loan Secured
Dec 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Feb 17
Loan Secured
Dec 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
61
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 13 Oct 2020

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 10 Jan 2020

JENKINS, Anita Helen

Resigned
Unit 2 130 Bristol Road, GlosGL1 5SQ
Secretary
Appointed 30 Sept 1998
Resigned 25 Nov 2019

PARKER, Edward

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 25 Nov 2019
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

WARNER, John Jefferson

Resigned
Mayfield, GloucesterGL2 8HJ
Secretary
Appointed N/A
Resigned 30 Sept 1998

ALLSOPP, Stephen Raymond

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1952
Director
Appointed 10 Jan 2020
Resigned 14 Oct 2021

BIRCH, Olivia

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1967
Director
Appointed 13 Oct 2020
Resigned 19 Oct 2023

BOOKER, Clive Leon

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1944
Director
Appointed 10 Jan 2020
Resigned 19 Oct 2022

BOYLE, Eleanor Frances

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born January 1989
Director
Appointed 10 Jan 2020
Resigned 24 Feb 2025

CONNOR, Bernadette

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born February 1953
Director
Appointed 13 Oct 2020
Resigned 24 Feb 2025

COOK, Martin

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1962
Director
Appointed 10 Jan 2020
Resigned 13 Oct 2020

DAVIS, Amanda Jane

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born August 1966
Director
Appointed 19 Oct 2023
Resigned 24 Feb 2025

DUBOIS, Peter Mark

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1969
Director
Appointed 25 Nov 2019
Resigned 10 Jan 2020

DUNNE, Callum Michael

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born February 1993
Director
Appointed 09 Oct 2024
Resigned 25 Feb 2025

FEENEY, Judith

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born November 1946
Director
Appointed 10 Jan 2020
Resigned 13 Oct 2020

GODFREY, Evelyne

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1969
Director
Appointed 14 Oct 2021
Resigned 09 Oct 2024

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 10 Jan 2020
Resigned 13 Oct 2020

GREEN, Victoria

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born October 1970
Director
Appointed 10 Jan 2020
Resigned 24 Feb 2025

GRIFFITHS, Harvey Spencer

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1968
Director
Appointed 19 Oct 2022
Resigned 24 Feb 2025

HAWKSWORTH, Stephen Charles

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1959
Director
Appointed 19 Oct 2022
Resigned 24 Feb 2025

HAYES, Gary William

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1955
Director
Appointed 10 Jan 2020
Resigned 13 Oct 2020

LANE, Matthew David Nigel

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1985
Director
Appointed 10 Jan 2020
Resigned 09 Oct 2024

MATHER, Paul James

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born April 1959
Director
Appointed 13 Oct 2020
Resigned 24 Feb 2025

MILTON, Nicholas

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1966
Director
Appointed 14 Oct 2021
Resigned 24 Feb 2025

PARKER, Edward

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1967
Director
Appointed 25 Nov 2019
Resigned 10 Jan 2020

PETERSEN, Kathryn Elizabeth

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1962
Director
Appointed 10 Jan 2020
Resigned 14 Oct 2021

RAINFORD, Barbara Ann

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1955
Director
Appointed 10 Jan 2020
Resigned 24 Feb 2025

RAVENSCROFT, Fiona Anne

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1962
Director
Appointed 10 Jan 2020
Resigned 24 Feb 2025

RICHARDSON, Heather Adele

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1976
Director
Appointed 10 Jan 2020
Resigned 29 Oct 2025

WARNER, Guy David

Resigned
130 Bristol Road, GloucesterGL1 5SQ
Born April 1974
Director
Appointed 06 Sept 2002
Resigned 25 Nov 2019

WARNER, John Jefferson

Resigned
Mayfield, GloucesterGL2 8HJ
Born October 1951
Director
Appointed N/A
Resigned 10 Jan 2002

WARNER, Melanie Ann

Resigned
130 Bristol Road, GloucesterGL1 5SQ
Born August 1974
Director
Appointed 26 Feb 2010
Resigned 25 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Gallows Hill, WarwickCV34 6DA

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 14 Jan 2020
Bristol Road, GloucesterGL1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

225

Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 December 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Resolution
2 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2019
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
25 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
29 June 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Legacy
28 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Resolution
14 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Resolution
15 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
28 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
190190
Legacy
25 March 2008
288cChange of Particulars
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
353353
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Legacy
15 June 2006
287Change of Registered Office
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
403aParticulars of Charge Subject to s859A
Legacy
17 August 2005
403aParticulars of Charge Subject to s859A
Legacy
17 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
29 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
23 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
18 March 1996
363aAnnual Return
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
10 March 1995
363x363x
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
25 April 1993
288288
Legacy
25 March 1993
363x363x
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
23 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Resolution
12 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
25 May 1988
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
6 August 1987
395Particulars of Mortgage or Charge
Legacy
6 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 April 1986
AAAnnual Accounts
Accounts With Made Up Date
19 April 1985
AAAnnual Accounts
Accounts With Made Up Date
1 May 1984
AAAnnual Accounts
Accounts With Made Up Date
24 March 1983
AAAnnual Accounts
Accounts With Made Up Date
17 January 1983
AAAnnual Accounts
Accounts With Made Up Date
14 January 1982
AAAnnual Accounts
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts
Accounts With Made Up Date
4 December 1979
AAAnnual Accounts
Incorporation Company
20 October 1976
NEWINCIncorporation