Background WavePink WaveYellow Wave

BALFOUR BEATTY BUILD LIMITED (01300965)

BALFOUR BEATTY BUILD LIMITED (01300965) is an active UK company. incorporated on 3 March 1977. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. BALFOUR BEATTY BUILD LIMITED has been registered for 49 years. Current directors include ARKWRIGHT, James Richard Edward, BRUCE, David Andrew, CROSSFIELD, Nicholas Paul and 2 others.

Company Number
01300965
Status
active
Type
ltd
Incorporated
3 March 1977
Age
49 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ARKWRIGHT, James Richard Edward, BRUCE, David Andrew, CROSSFIELD, Nicholas Paul, DALLAS, Michael Kane, PEDLEY, Andrew Stuart
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR BEATTY BUILD LIMITED

BALFOUR BEATTY BUILD LIMITED is an active company incorporated on 3 March 1977 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BALFOUR BEATTY BUILD LIMITED was registered 49 years ago.(SIC: 41201)

Status

active

Active since 49 years ago

Company No

01300965

LTD Company

Age

49 Years

Incorporated 3 March 1977

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 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 13 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

MANSELL BUILD LIMITED
From: 14 December 2007To: 1 October 2014
BIRSE BUILD LIMITED
From: 21 February 2002To: 14 December 2007
PETER BIRSE INDUSTRIAL SERVICES LIMITED
From: 14 November 1988To: 21 February 2002
TECHMAC (BARTON) LIMITED
From: 31 December 1979To: 14 November 1988
INFANTANGO LIMITED
From: 3 March 1977To: 31 December 1979
Contact
Address

5 Churchill Place Canary Wharf London, E14 5HU,

Previous Addresses

130 Wilton Road London SW1V 1LQ
From: 9 September 2013To: 16 December 2015
Alexander House 4 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AE
From: 3 March 1977To: 9 September 2013
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BNOMS LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Oct 2015

ARKWRIGHT, James Richard Edward

Active
Churchill Place, LondonE14 5HU
Born March 1973
Director
Appointed 15 Sept 2025

BRUCE, David Andrew

Active
Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 01 Jun 2016

CROSSFIELD, Nicholas Paul

Active
Churchill Place, LondonE14 5HU
Born March 1965
Director
Appointed 15 Sept 2025

DALLAS, Michael Kane

Active
Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 08 Jan 2024

PEDLEY, Andrew Stuart

Active
Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 15 Sept 2025

CHURCH, Andrew Stuart Cunningham

Resigned
Gateways Stoney Wood, Stoke On TrentST9 9BX
Secretary
Appointed 25 Apr 1994
Resigned 21 Feb 2002

GREENSPAN, Daniel James

Resigned
Grant Road, CroydonCR9 6BU
Secretary
Appointed 30 Mar 2012
Resigned 12 Oct 2012

HUGHES, Stephen

Resigned
4 Station Road, CheadleSK8 5AE
Secretary
Appointed 04 Jan 2005
Resigned 30 Mar 2012

MUTCH, Gregory William

Resigned
Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 12 Oct 2012
Resigned 30 Sept 2015

SWALES, David John

Resigned
7 The Dales, CottinghamHU16 5JN
Secretary
Appointed N/A
Resigned 25 Apr 1994

BIRSE GROUP SERVICES LIMITED

Resigned
Humber Road, Barton On HumberDN18 5BW
Corporate secretary
Appointed 21 Feb 2002
Resigned 04 Jan 2005

AITCHISON, William Owen

Resigned
13-27 Grant Road, CroydonCR9 6BU
Born April 1954
Director
Appointed 12 Oct 2012
Resigned 30 May 2014

BANKS, Dean John

Resigned
Churchill Place, LondonE14 5HU
Born May 1971
Director
Appointed 08 Jun 2015
Resigned 10 Feb 2021

BIRSE, Peter Malcolm

Resigned
Langscott Lower Street, DartmouthTQ6 0HY
Born November 1942
Director
Appointed N/A
Resigned 23 Jul 1999

BUDDEN, Martin, M

Resigned
Newlands, LeedsLS14 3AR
Born October 1957
Director
Appointed 13 Apr 1995
Resigned 01 Jul 2002

BULLOCK, Mark William

Resigned
Churchill Place, LondonE14 5HU
Born July 1963
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2023

COMMINS, Peter Andrew

Resigned
Churchill Place, LondonE14 5HU
Born June 1957
Director
Appointed 01 Mar 2008
Resigned 31 Dec 2015

CRAVEN, Heather Ann

Resigned
6 Norwood, PontefractWF8 3SD
Born November 1961
Director
Appointed 21 Feb 2002
Resigned 01 Jul 2002

CURL, Stuart Edward

Resigned
Churchill Place, LondonE14 5HU
Born January 1961
Director
Appointed 05 Dec 2014
Resigned 31 May 2016

CUTLER, Mark Lloyd

Resigned
Wilton Road, LondonSW1V 1LQ
Born December 1968
Director
Appointed 11 Mar 2014
Resigned 11 Nov 2014

DEW, Beverley Edward John

Resigned
Wilton Road, LondonSW1V 1LQ
Born March 1971
Director
Appointed 07 Nov 2013
Resigned 05 Dec 2014

DONALDSON, David John

Resigned
Wilton Road, LondonSW1V 1LQ
Born May 1952
Director
Appointed 21 May 2013
Resigned 15 Aug 2014

EDGCUMBE, Thomas Allan

Resigned
Churchill Place, LondonE14 5HU
Born June 1980
Director
Appointed 14 Aug 2017
Resigned 28 Feb 2022

FARRAH, Mark

Resigned
Churchill Place, LondonE14 5HU
Born December 1964
Director
Appointed 26 Feb 2013
Resigned 13 Aug 2017

FEGBEUTEL, Andreas Joachim

Resigned
Wilton Road, LondonSW1V 1LQ
Born October 1973
Director
Appointed 21 May 2013
Resigned 07 Nov 2013

FEGBEUTEL, Andreas Joachim

Resigned
13-27 Grant Road, CroydonCR9 6BU
Born October 1973
Director
Appointed 12 Oct 2012
Resigned 21 May 2013

GOOSE, David George

Resigned
Springfield House Brigg Road, BriggDN20 8RD
Born March 1947
Director
Appointed N/A
Resigned 23 Jul 1999

GREENSPAN, Daniel James

Resigned
13-27 Grant Road, CroydonCR9 6BU
Born April 1975
Director
Appointed 04 Oct 2010
Resigned 26 Oct 2012

GRIFFIN, Michael Alan

Resigned
14 Coulson Drive, Weston Super MareBS22 0QL
Born April 1953
Director
Appointed 20 Apr 1995
Resigned 28 Apr 1995

HEATH, Robert Arthur

Resigned
3 Moorbank Close, SheffieldS10 5TP
Born December 1957
Director
Appointed 22 Jul 2005
Resigned 30 Apr 2006

LOMAS FARLEY, Jim Ian

Resigned
10 Parkway, HuntingdonPE29 6JB
Born June 1953
Director
Appointed 15 Apr 2002
Resigned 31 Jan 2003

MCLAREN, Julian David

Resigned
12 Highfields, WestoningMK45 5EN
Born December 1963
Director
Appointed 15 Apr 2002
Resigned 22 Aug 2003

MITCHELL, Paul Lindsey

Resigned
North Brooke Lodge 6 Wiggins Close, RugbyCV21 4DH
Born May 1953
Director
Appointed 15 Apr 2002
Resigned 23 Jul 2005

PEASLAND, Michael John

Resigned
Wilton Road, LondonSW1V 1LQ
Born February 1952
Director
Appointed 21 May 2013
Resigned 31 Dec 2013

Persons with significant control

1

Churchill Place, LondonE14 5HU

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

220

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Resolution
5 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2016
CC04CC04
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 October 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
1 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Move Registers To Sail Company
16 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
19 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
18 June 2007
123Notice of Increase in Nominal Capital
Legacy
1 June 2007
88(2)R88(2)R
Legacy
14 May 2007
123Notice of Increase in Nominal Capital
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
5 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
88(2)R88(2)R
Legacy
1 July 2004
123Notice of Increase in Nominal Capital
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
88(2)R88(2)R
Legacy
1 July 2004
123Notice of Increase in Nominal Capital
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Resolution
15 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
28 September 1995
288288
Resolution
11 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
21 October 1994
287Change of Registered Office
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
24 May 1989
353353
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
14 November 1988
288288
Certificate Change Of Name Company
11 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
288288
Accounts With Made Up Date
23 January 1986
AAAnnual Accounts
Accounts With Made Up Date
5 June 1985
AAAnnual Accounts
Memorandum Articles
15 November 1979
MEM/ARTSMEM/ARTS
Miscellaneous
3 March 1977
MISCMISC