Background WavePink WaveYellow Wave

KEY CARE LIMITED (01309093)

KEY CARE LIMITED (01309093) is an active UK company. incorporated on 18 April 1977. with registered office in Shipley. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. KEY CARE LIMITED has been registered for 48 years. Current directors include KEELING, Dean Christopher, PARK, Joseph Augustus.

Company Number
01309093
Status
active
Type
ltd
Incorporated
18 April 1977
Age
48 years
Address
2-3 Quayside House, Shipley, BD18 3ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
KEELING, Dean Christopher, PARK, Joseph Augustus
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY CARE LIMITED

KEY CARE LIMITED is an active company incorporated on 18 April 1977 with the registered office located in Shipley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. KEY CARE LIMITED was registered 48 years ago.(SIC: 66220)

Status

active

Active since 48 years ago

Company No

01309093

LTD Company

Age

48 Years

Incorporated 18 April 1977

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

2-3 Quayside House Quayside, Salts Mill Road Shipley, BD18 3ST,

Previous Addresses

Suites 2-3 Quayside, Salts Mill Road Shipley West Yorkshire BD18 3ST England
From: 22 October 2012To: 31 December 2012
2a Westgate Baildon Shipley West Yorkshire BD17 5EJ United Kingdom
From: 7 April 2011To: 22 October 2012
Westgate Baildon Shipley West Yorkshire BD17 5EJ
From: 18 April 1977To: 7 April 2011
Timeline

58 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Apr 77
Director Joined
Jan 10
Director Left
Jan 12
Funding Round
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Dec 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Funding Round
Nov 15
Director Left
Jun 17
Owner Exit
Jul 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Joined
May 18
Director Joined
May 18
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Mar 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Joined
Mar 20
Capital Reduction
May 20
Share Buyback
Jun 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
28
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

COX, James Edward

Active
Quayside House, ShipleyBD18 3ST
Secretary
Appointed 01 Feb 2024

KEELING, Dean Christopher

Active
Quayside House, ShipleyBD18 3ST
Born October 1975
Director
Appointed 01 Feb 2024

PARK, Joseph Augustus

Active
Quayside House, ShipleyBD18 3ST
Born December 1970
Director
Appointed 01 Feb 2024

HAWTHORN, Marian

Resigned
High Ash Crescent, LeedsLS17 8RJ
Secretary
Appointed 27 Apr 2010
Resigned 05 Jul 2013

PARKER, Geoffrey

Resigned
42 Moorfield Drive, ShipleyBD17 6LL
Secretary
Appointed N/A
Resigned 27 Apr 2010

BERVILLE, Graham Michael

Resigned
Quayside House, ShipleyBD18 3ST
Born August 1956
Director
Appointed 17 Nov 2017
Resigned 01 Feb 2024

DAVIES, Alan Glyn

Resigned
Otterbourne House, WinchesterSO21 2EQ
Born November 1946
Director
Appointed 01 Mar 2008
Resigned 31 Oct 2013

EUSTACE, Paul Anthony

Resigned
Rutland Drive, HarrogateHG1 2NX
Born January 1956
Director
Appointed 23 Nov 2009
Resigned 30 Nov 2011

GUILDER, Neil Mark

Resigned
Quayside House, ShipleyBD18 3ST
Born October 1960
Director
Appointed 18 Mar 2020
Resigned 01 Feb 2024

GUILDER, Neil Mark

Resigned
23 Church Lane, LeedsLS25 1NW
Born October 1960
Director
Appointed 01 May 2013
Resigned 31 Oct 2017

HARRISON, Indra Klara

Resigned
Quayside House, ShipleyBD18 3ST
Born January 1979
Director
Appointed 22 Sept 2020
Resigned 01 Feb 2024

HAWTHORN, Marian Louise

Resigned
74 High Ash Crescent, LeedsLS17 8RJ
Born June 1963
Director
Appointed 01 Dec 2005
Resigned 05 Jul 2013

JACKSON, Mark Bentley

Resigned
Quayside House, ShipleyBD18 3ST
Born November 1956
Director
Appointed 01 May 2013
Resigned 24 May 2017

LINDSAY, Matthew James

Resigned
Quayside House, ShipleyBD18 3ST
Born August 1975
Director
Appointed 01 Apr 2018
Resigned 01 Feb 2024

PARKER, Barbara Mary

Resigned
42 Moorfield Drive, ShipleyBD17 6LL
Born September 1937
Director
Appointed N/A
Resigned 14 May 2009

PARKER, Geoffrey

Resigned
42 Moorfield Drive, ShipleyBD17 6LL
Born June 1927
Director
Appointed N/A
Resigned 02 Apr 1997

PARKER, Michael Robert William

Resigned
42 Moorfield Drive, ShipleyBD17 6LL
Born August 1964
Director
Appointed 01 Nov 2000
Resigned 04 Sept 2008

ROBERTSON, David Allan

Resigned
Quayside House, Quayside, ShipleyBD18 3ST
Born September 1959
Director
Appointed 01 Oct 2013
Resigned 01 Feb 2024

ROGAN, Terry

Resigned
Quayside House, ShipleyBD18 3ST
Born June 1978
Director
Appointed 01 Apr 2018
Resigned 01 Feb 2024

ROSS, David Anthony

Resigned
2 Primley Park Lane, LeedsLS17 7JR
Born July 1963
Director
Appointed 01 Jan 2003
Resigned 12 Sept 2013

TAYLOR, Rachel Anne

Resigned
Bramble Cottage, OtleyLS21 2PY
Born February 1960
Director
Appointed 01 Nov 2000
Resigned 22 Sept 2020

WAINWRIGHT, Stephen

Resigned
Quayside House, ShipleyBD18 3ST
Born July 1963
Director
Appointed 03 Jan 2018
Resigned 01 Feb 2024

WRIGHT, Andrew Thomas

Resigned
43 Tewit Well Road, HarrogateHG2 8JJ
Born February 1958
Director
Appointed 25 Apr 1997
Resigned 21 Dec 2000

Persons with significant control

4

1 Active
3 Ceased
Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2024

Mrs Rachel Anne Taylor

Ceased
Quayside House, ShipleyBD18 3ST
Born February 1960

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 01 Feb 2024

Mr Christopher Alexander Law

Ceased
Quayside House, ShipleyBD18 3ST
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024

Mr Michael Robert William Parker

Ceased
Quayside House, ShipleyBD18 3ST
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Resolution
8 January 2025
RESOLUTIONSResolutions
Memorandum Articles
8 January 2025
MAMA
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 February 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Resolution
19 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Capital Return Purchase Own Shares
13 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Capital Cancellation Shares
3 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 June 2020
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Cancellation Shares
9 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2019
SH03Return of Purchase of Own Shares
Resolution
22 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Capital Cancellation Shares
25 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 March 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Capital Cancellation Shares
1 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
1 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
1 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 February 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Capital Cancellation Shares
24 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2017
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2015
CC04CC04
Court Order
12 November 2015
OCOC
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Resolution
14 February 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
14 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2014
SH03Return of Purchase of Own Shares
Memorandum Articles
7 February 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Capital Name Of Class Of Shares
20 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2013
RESOLUTIONSResolutions
Resolution
20 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Resolution
11 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
7 September 2007
88(2)R88(2)R
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Miscellaneous
13 February 2001
MISCMISC
Legacy
4 December 2000
288cChange of Particulars
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
2 November 2000
AUDAUD
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
6 December 1999
88(2)R88(2)R
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
88(2)R88(2)R
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
169169
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
27 March 1997
MEM/ARTSMEM/ARTS
Resolution
27 March 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363aAnnual Return
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Legacy
24 June 1991
287Change of Registered Office
Legacy
23 April 1991
395Particulars of Mortgage or Charge
Legacy
26 February 1991
363aAnnual Return
Legacy
27 March 1990
225(1)225(1)
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Small
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Legacy
17 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 April 1977
MISCMISC
Incorporation Company
18 April 1977
NEWINCIncorporation