Background WavePink WaveYellow Wave

WILLIAMS GRAND PRIX ENGINEERING LIMITED (01297497)

WILLIAMS GRAND PRIX ENGINEERING LIMITED (01297497) is an active UK company. incorporated on 8 February 1977. with registered office in Oxfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 2 other business activities. WILLIAMS GRAND PRIX ENGINEERING LIMITED has been registered for 49 years. Current directors include MATTHEWS, James Spencer, SAVAGE, Matthew Louis Charles.

Company Number
01297497
Status
active
Type
ltd
Incorporated
8 February 1977
Age
49 years
Address
Grove, Oxfordshire, OX12 0DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MATTHEWS, James Spencer, SAVAGE, Matthew Louis Charles
SIC Codes
71129, 71200, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS GRAND PRIX ENGINEERING LIMITED

WILLIAMS GRAND PRIX ENGINEERING LIMITED is an active company incorporated on 8 February 1977 with the registered office located in Oxfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 2 other business activities. WILLIAMS GRAND PRIX ENGINEERING LIMITED was registered 49 years ago.(SIC: 71129, 71200, 93199)

Status

active

Active since 49 years ago

Company No

01297497

LTD Company

Age

49 Years

Incorporated 8 February 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

LATCADE LIMITED
From: 8 February 1977To: 31 December 1977
Contact
Address

Grove Wantage Oxfordshire, OX12 0DQ,

Timeline

56 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Feb 77
Company Founded
Feb 77
Director Joined
Nov 09
Director Left
May 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Jun 15
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Jul 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Funding Round
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Owner Exit
Sept 21
Director Left
Nov 22
Funding Round
Jan 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Oct 24
Funding Round
Dec 24
11
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BIDDLE, Mark

Active
Grove, OxfordshireOX12 0DQ
Secretary
Appointed 27 Sept 2021

MATTHEWS, James Spencer

Active
Grove, OxfordshireOX12 0DQ
Born August 1975
Director
Appointed 21 Aug 2020

SAVAGE, Matthew Louis Charles

Active
Grove, OxfordshireOX12 0DQ
Born May 1965
Director
Appointed 21 Aug 2020

BIDDLE, Mark

Resigned
Grove, OxfordshireOX12 0DQ
Secretary
Appointed 18 Mar 2009
Resigned 21 Aug 2020

DATTILO, Stephanie Elvira

Resigned
Grove, OxfordshireOX12 0DQ
Secretary
Appointed 25 Sept 2020
Resigned 27 Sept 2021

HEALEY, John Michael

Resigned
9 Hallside Park, KnutsfordWA16 8NQ
Secretary
Appointed 01 Aug 2006
Resigned 19 Dec 2007

MAYALL, Duncan

Resigned
Grove House, DeddingtonOX15 0SL
Secretary
Appointed N/A
Resigned 31 Dec 2003

MOFFAT, Jane Victoria

Resigned
1 King Street, OxfordOX2 6DF
Secretary
Appointed 19 Dec 2007
Resigned 13 Mar 2009

CAVENDISH SECRETARIAL LIMITED

Resigned
72 New Cavendish Street, LondonW1G 8AU
Corporate secretary
Appointed 31 Dec 2003
Resigned 01 Aug 2006

BIDDLE, Mark

Resigned
Grove, OxfordshireOX12 0DQ
Born May 1966
Director
Appointed 18 Mar 2009
Resigned 21 Aug 2020

BURNS, Alexander Mark

Resigned
The Old George House, WitneyOX29 9NP
Born December 1963
Director
Appointed 18 Sept 2008
Resigned 29 May 2013

EVANS, Louise Margaret

Resigned
Grove, OxfordshireOX12 0DQ
Born July 1973
Director
Appointed 01 Nov 2011
Resigned 28 Nov 2014

FULTZ, Darren Adam

Resigned
Grove, OxfordshireOX12 0DQ
Born January 1975
Director
Appointed 21 Aug 2020
Resigned 09 Nov 2022

HEAD, Patrick Michael

Resigned
Old Chelsea Mews, LondonSW3 5AN
Born June 1946
Director
Appointed N/A
Resigned 31 Dec 2011

KINCH, Alan Royston

Resigned
Grove, OxfordshireOX12 0DQ
Born September 1978
Director
Appointed 01 Dec 2014
Resigned 31 Jan 2017

LAFFERTY, Douglas James

Resigned
Grove, OxfordshireOX12 0DQ
Born April 1978
Director
Appointed 06 Sept 2017
Resigned 21 Aug 2020

LOWE, Patrick Allen

Resigned
Grove, OxfordshireOX12 0DQ
Born April 1962
Director
Appointed 16 Mar 2017
Resigned 25 Jun 2019

MAYALL, Duncan

Resigned
Grove House, DeddingtonOX15 0SL
Born June 1945
Director
Appointed N/A
Resigned 30 Apr 2005

MICHAEL, Samuel David

Resigned
Lathbury Road, OxfordOX2 7AU
Born April 1971
Director
Appointed 18 Sept 2008
Resigned 06 May 2011

MOFFAT, Jane Victoria

Resigned
1 King Street, OxfordOX2 6DF
Born December 1973
Director
Appointed 18 Sept 2008
Resigned 13 Mar 2009

ODRISCOLL, Michael Patrick

Resigned
Grove, OxfordshireOX12 0DQ
Born April 1956
Director
Appointed 04 Jun 2013
Resigned 21 Aug 2020

PARR, Adam Stephen De Voghelaere, Dr

Resigned
41 St. John Street, OxfordOX1 2LH
Born May 1965
Director
Appointed 18 Sept 2008
Resigned 31 Mar 2012

THYNNE, Sheridan

Resigned
Eastfield Cottage, Reading
Born June 1939
Director
Appointed N/A
Resigned 12 Sept 1994

WILLIAMS, Claire Victoria, Mrs.

Resigned
Grove, OxfordshireOX12 0DQ
Born July 1976
Director
Appointed 30 Jul 2012
Resigned 03 Sept 2020

WILLIAMS, Frank Owen Garbett, Sir

Resigned
Grove, OxfordshireOX12 0DQ
Born April 1942
Director
Appointed N/A
Resigned 03 Sept 2020

WOLFF, Torger Christian

Resigned
Grove, OxfordshireOX12 0DQ
Born January 1972
Director
Appointed 06 Nov 2009
Resigned 21 Jan 2013

Persons with significant control

2

0 Active
2 Ceased
7 Reid Street, Hamilton Hm11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Ceased 21 Aug 2020
Grove, WantageOX12 0DQ

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
Ceased 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

239

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
29 December 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
1 November 2024
RP04AP01RP04AP01
Resolution
30 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Confirmation Statement With Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
28 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
30 January 2021
SH01Allotment of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Resolution
16 September 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Auditors Resignation Company
1 August 2013
AUDAUD
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Memorandum Articles
9 February 2011
MEM/ARTSMEM/ARTS
Resolution
9 February 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Resolution
16 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
29 August 2009
225Change of Accounting Reference Date
Legacy
14 August 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
288cChange of Particulars
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Auditors Resignation Company
5 December 2005
AUDAUD
Auditors Resignation Company
1 December 2005
AUDAUD
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
28 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363aAnnual Return
Legacy
24 September 2001
363aAnnual Return
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
23 January 2001
288cChange of Particulars
Legacy
23 January 2001
288cChange of Particulars
Legacy
23 January 2001
363aAnnual Return
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
30 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Legacy
30 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363aAnnual Return
Legacy
24 September 1997
363aAnnual Return
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
19 March 1997
288cChange of Particulars
Legacy
1 October 1996
363aAnnual Return
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
17 January 1996
287Change of Registered Office
Legacy
29 December 1995
363x363x
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363x363x
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
28 November 1993
363x363x
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
3 April 1993
403aParticulars of Charge Subject to s859A
Legacy
3 April 1993
403aParticulars of Charge Subject to s859A
Legacy
3 April 1993
403aParticulars of Charge Subject to s859A
Legacy
22 January 1993
363x363x
Legacy
15 December 1992
288288
Legacy
21 October 1992
288288
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
26 September 1991
363x363x
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
29 November 1989
288288
Legacy
17 October 1989
225(1)225(1)
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
288288
Legacy
7 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Legacy
18 August 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 December 1985
AAAnnual Accounts
Accounts With Made Up Date
19 January 1985
AAAnnual Accounts
Accounts With Made Up Date
15 July 1983
AAAnnual Accounts
Legacy
15 July 1983
363363
Accounts With Made Up Date
14 July 1983
AAAnnual Accounts
Legacy
14 July 1983
363363
Accounts With Made Up Date
15 October 1981
AAAnnual Accounts
Legacy
15 October 1981
363363
Accounts With Made Up Date
13 October 1981
AAAnnual Accounts
Miscellaneous
26 September 1981
MISCMISC
Accounts With Made Up Date
14 July 1980
AAAnnual Accounts
Memorandum Articles
24 June 1977
MEM/ARTSMEM/ARTS
Memorandum Articles
24 June 1977
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 May 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 February 1977
MISCMISC
Incorporation Company
8 February 1977
NEWINCIncorporation
Miscellaneous
8 February 1977
MISCMISC
Incorporation Company
8 February 1977
NEWINCIncorporation