Background WavePink WaveYellow Wave

EVOLVI RAIL SYSTEMS LIMITED (01422547)

EVOLVI RAIL SYSTEMS LIMITED (01422547) is an active UK company. incorporated on 23 May 1979. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. EVOLVI RAIL SYSTEMS LIMITED has been registered for 46 years. Current directors include HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher.

Company Number
01422547
Status
active
Type
ltd
Incorporated
23 May 1979
Age
46 years
Address
4th Floor, Churchgate House,, Manchester, M1 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVI RAIL SYSTEMS LIMITED

EVOLVI RAIL SYSTEMS LIMITED is an active company incorporated on 23 May 1979 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. EVOLVI RAIL SYSTEMS LIMITED was registered 46 years ago.(SIC: 79110)

Status

active

Active since 46 years ago

Company No

01422547

LTD Company

Age

46 Years

Incorporated 23 May 1979

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HARRY WEEKS TRAVEL & LEISURE GROUP LIMITED
From: 11 September 1992To: 4 February 2008
HARRY WEEKS TRAVEL & HOLIDAYS LIMITED
From: 23 May 1979To: 11 September 1992
Contact
Address

4th Floor, Churchgate House, Oxford Street Manchester, M1 6EU,

Previous Addresses

4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England
From: 27 November 2023To: 15 April 2025
65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 27 November 2023
30 Berners Street London W1T 3LR England
From: 15 June 2018To: 25 September 2020
71 Victoria Street London SW1H 0XA
From: 23 May 1979To: 15 June 2018
Timeline

32 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
May 79
Director Left
Feb 10
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Aug 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

HEMINGWAY, Paul Andrew

Active
Oxford Street, ManchesterM1 6EU
Born April 1971
Director
Appointed 18 Dec 2023

NEVIN, Mark Christopher

Active
Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 14 Nov 2023

WEEKS, Grahame Charles Francis

Resigned
Wychwood, OrpingtonBR6 8LX
Secretary
Appointed 14 Mar 2001
Resigned 01 Feb 2007

WEEKS, Winifred Alice

Resigned
47 Hayes Lane, BeckenhamBR3 2RE
Secretary
Appointed N/A
Resigned 14 Mar 2001

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 01 Feb 2007
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 01 Dec 2008
Resigned 14 Nov 2023

ASHBURN, Christopher Stuart

Resigned
LondonEC2V 7NQ
Born March 1968
Director
Appointed 07 Sept 2020
Resigned 14 Dec 2022

CAMERON, Ken Ewen

Resigned
Berners Street, LondonW1T 3LR
Born December 1965
Director
Appointed 31 Mar 2008
Resigned 28 Mar 2019

CANTRELL, Andrew Thomas

Resigned
56 Oxford Street, ManchesterM1 6EU
Born April 1961
Director
Appointed 02 Feb 2023
Resigned 04 Aug 2024

COLLIER, Michael Patrick

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1975
Director
Appointed 01 Jan 2015
Resigned 09 Jul 2015

GYSIN, Victor

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1965
Director
Appointed 27 Oct 2008
Resigned 08 Feb 2010

MACTAGGART, Alistair Robert

Resigned
Berners Street, LondonW1T 3LR
Born September 1960
Director
Appointed 05 Jun 2019
Resigned 07 Sept 2020

MAYNARD, Stefan John

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1972
Director
Appointed 01 Jan 2015
Resigned 09 Jul 2015

MCGETRICK, Simone Faye

Resigned
Grovewood, AmershamHP6 6LU
Born November 1971
Director
Appointed 01 Feb 2007
Resigned 31 Mar 2008

MONTAGUE-FULLER, Richard John

Resigned
Berners Street, LondonW1T 3LR
Born March 1970
Director
Appointed 05 Jun 2019
Resigned 07 Sept 2020

PARKER, Andrew George

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1969
Director
Appointed 01 Feb 2007
Resigned 13 Oct 2011

PARKHOUSE, James

Resigned
Berners Street, LondonW1T 3LR
Born July 1973
Director
Appointed 09 Jul 2015
Resigned 06 Jun 2019

PARKHOUSE, James

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1973
Director
Appointed 22 Jan 2009
Resigned 01 Jan 2015

PILLING, Simon Christopher

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1962
Director
Appointed 28 Mar 2007
Resigned 10 Jan 2011

RAMSAY, Rebekah

Resigned
11 Osbourne House, BeckenhamBR3 3XS
Born June 1951
Director
Appointed 01 Feb 2007
Resigned 27 Oct 2008

REEVE, Jonathan Charles

Resigned
Bourne Vale, BromleyBR2 7LX
Born December 1956
Director
Appointed 09 Aug 2000
Resigned 27 Dec 2007

RICHARDS, Thomas Christopher

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1977
Director
Appointed 01 Feb 2013
Resigned 01 Jan 2015

RODEL, Jean Gerda

Resigned
9 Ridgeway Clearway, West MallingME19 5BP
Born December 1949
Director
Appointed 09 Aug 2000
Resigned 28 Feb 2006

RODGERSON, Craig Hilton

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1964
Director
Appointed 01 Jan 2015
Resigned 09 Jul 2015

SMITH, Paul Mervyn

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1959
Director
Appointed 01 Feb 2007
Resigned 01 Jan 2015

SOHPAL, Amarjit

Resigned
56 Oxford Street, ManchesterM1 6EU
Born April 1979
Director
Appointed 14 Dec 2022
Resigned 18 Dec 2023

VINCENT, James D'Arcy

Resigned
LondonEC2V 7NQ
Born July 1966
Director
Appointed 07 Sept 2020
Resigned 30 Jul 2021

WEEKS, Colin James

Resigned
Harlaxton Sunny Dale, OrpingtonBR6 8LZ
Born March 1952
Director
Appointed N/A
Resigned 17 Dec 2007

WEEKS, Grahame Charles Francis

Resigned
Wychwood, OrpingtonBR6 8LX
Born December 1948
Director
Appointed N/A
Resigned 17 Dec 2007

WEEKS, Harry

Resigned
47 Hayes Lane, BeckenhamBR3 2RE
Born May 1924
Director
Appointed N/A
Resigned 01 Feb 2007

WEEKS, Lesley Mary

Resigned
Wychwood Elm Walk, OrpingtonBR6 8LX
Born March 1956
Director
Appointed 29 Jun 1992
Resigned 01 Feb 2007

WEEKS, Susan Mary

Resigned
Harlaxton Sunnydale, OrpingtonBR6 8LZ
Born January 1956
Director
Appointed 29 Jun 1992
Resigned 01 Feb 2007

WEEKS, Winifred Alice

Resigned
47 Hayes Lane, BeckenhamBR3 2RE
Born August 1928
Director
Appointed N/A
Resigned 01 Feb 2007

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 31 Oct 2008
Resigned 14 Nov 2023

Persons with significant control

1

Gresham Street, LondonEC2V 7NQ

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

208

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 April 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 April 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 April 2019
AD04Change of Accounting Records Location
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Corporate Director Company With Change Date
3 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Miscellaneous
23 February 2015
MISCMISC
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Auditors Resignation Company
11 December 2014
AUDAUD
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 May 2014
RP04RP04
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
6 March 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Move Registers To Sail Company
5 April 2011
AD03Change of Location of Company Records
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Auditors Resignation Company
14 October 2010
AUDAUD
Auditors Resignation Company
12 October 2010
AUDAUD
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Corporate Director Company With Change Date
14 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
5 January 2010
CC04CC04
Resolution
5 January 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288cChange of Particulars
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Certificate Change Of Name Company
4 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
26 July 2007
AUDAUD
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
21 May 2007
363aAnnual Return
Legacy
18 May 2007
155(6)a155(6)a
Legacy
18 May 2007
288cChange of Particulars
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 April 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
287Change of Registered Office
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 May 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363aAnnual Return
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 April 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 April 2002
AAAnnual Accounts
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
123Notice of Increase in Nominal Capital
Legacy
20 April 1993
88(2)R88(2)R
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Certificate Change Of Name Company
10 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
7 August 1991
88(2)R88(2)R
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
27 June 1990
88(2)R88(2)R
Legacy
4 May 1990
363363
Legacy
2 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Made Up Date
26 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Accounts Type Small
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 May 1979
NEWINCIncorporation