Background WavePink WaveYellow Wave

ACCURA ENGINEERING LIMITED (01442283)

ACCURA ENGINEERING LIMITED (01442283) is an active UK company. incorporated on 7 August 1979. with registered office in Willenhall. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 2 other business activities. ACCURA ENGINEERING LIMITED has been registered for 46 years. Current directors include ELDRIDGE, Richard Philip, HALLETT-JONES, Sophia Eleanor, WRIGHT, Craig Richard.

Company Number
01442283
Status
active
Type
ltd
Incorporated
7 August 1979
Age
46 years
Address
1 Stringes Close, Willenhall, WV13 1NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
ELDRIDGE, Richard Philip, HALLETT-JONES, Sophia Eleanor, WRIGHT, Craig Richard
SIC Codes
25620, 32990, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCURA ENGINEERING LIMITED

ACCURA ENGINEERING LIMITED is an active company incorporated on 7 August 1979 with the registered office located in Willenhall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 2 other business activities. ACCURA ENGINEERING LIMITED was registered 46 years ago.(SIC: 25620, 32990, 71129)

Status

active

Active since 46 years ago

Company No

01442283

LTD Company

Age

46 Years

Incorporated 7 August 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

ACCURA GEOMETRIC LIMITED
From: 8 March 2006To: 19 October 2016
ACCURA TOOLING & DESIGN SERVICES LIMITED
From: 13 September 2001To: 8 March 2006
GEOMETRIC FORM TOOLS LIMITED
From: 23 October 1985To: 13 September 2001
PROMPT PRECISION TOOLS LIMITED
From: 7 August 1979To: 23 October 1985
Contact
Address

1 Stringes Close Willenhall, WV13 1NS,

Previous Addresses

Hickman Avenue Wolverhampton West Midlands WV1 2EN
From: 19 December 2012To: 9 October 2017
Hickman Avenue Wolverhampton West Midlands WV1 2DW
From: 7 August 1979To: 19 December 2012
Timeline

34 key events • 2014 - 2026

Funding Officers Ownership
Loan Secured
Feb 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Sept 16
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Jul 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Capital Update
Jun 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
May 21
Director Joined
May 21
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Nov 22
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Mar 26
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

ELDRIDGE, Richard Philip

Active
Stringes Close, WillenhallWV13 1NS
Secretary
Appointed 25 Jul 2018

ELDRIDGE, Richard Philip

Active
Stringes Close, WillenhallWV13 1NS
Born October 1977
Director
Appointed 19 May 2021

HALLETT-JONES, Sophia Eleanor

Active
Stringes Close, WillenhallWV13 1NS
Born October 1989
Director
Appointed 28 Nov 2022

WRIGHT, Craig Richard

Active
Stringes Close, WillenhallWV13 1NS
Born December 1968
Director
Appointed 25 Jul 2018

RICHARDS, William

Resigned
High Trees, WightwickWV6 8DA
Secretary
Appointed N/A
Resigned 26 Mar 1997

URQUHART, Graham Kenneth

Resigned
Woodside Road, New MaldenKT3 3AW
Secretary
Appointed 26 Mar 1997
Resigned 15 Aug 2008

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 16 Dec 2008
Resigned 23 Feb 2015

ANDREWS, Peter Joseph

Resigned
Broad Oak, HerefordHR2 8QX
Born March 1947
Director
Appointed 07 Dec 2005
Resigned 15 Aug 2008

ARMSTRONG, Simon John

Resigned
Orchard House, NewburyRG20 9BG
Born May 1962
Director
Appointed 18 Sept 2008
Resigned 05 Feb 2009

BARR, Francis Alexander

Resigned
WolverhamptonWV1 2EN
Born February 1959
Director
Appointed 11 Apr 2015
Resigned 30 Jun 2017

DAVIES, Robert Selwyn

Resigned
The Stable House, NorthamptonNN6 8SW
Born March 1961
Director
Appointed 26 Mar 2007
Resigned 11 Jan 2008

FRASER, Wayne Francis

Resigned
WolverhamptonWV1 2EN
Born September 1970
Director
Appointed 23 Sept 2016
Resigned 21 Apr 2017

GOULDINGAY, David Charles

Resigned
430 Quinton Road West, BirminghamB32 1QG
Born June 1952
Director
Appointed 11 Nov 1998
Resigned 15 Aug 2008

HILL, Nicola Jayne

Resigned
Stringes Close, WillenhallWV13 1NS
Born October 1988
Director
Appointed 19 May 2021
Resigned 17 Oct 2022

HILL, Stephen Richard

Resigned
Chute Collis, AndoverSP11 9EF
Born August 1946
Director
Appointed 26 Mar 1997
Resigned 29 Oct 2002

JOSS, William Alexander

Resigned
WolverhamptonWV1 2EN
Born October 1953
Director
Appointed 25 Jun 2014
Resigned 30 Jun 2017

LUCKETT, Nigel Frederick

Resigned
108 White Hill, StourbridgeDY7 6AU
Born August 1942
Director
Appointed 11 Apr 1997
Resigned 31 Oct 2001

MADDISON, Stuart David

Resigned
Stringes Close, WillenhallWV13 1NS
Born February 1963
Director
Appointed 05 Feb 2018
Resigned 25 Jul 2018

NORRIS, Michael John

Resigned
5 Fitzwilliam Avenue, RichmondTW9 2DQ
Born January 1952
Director
Appointed 04 Apr 2002
Resigned 25 Oct 2002

RALPH, Daniel Oliver

Resigned
WolverhamptonWV1 2EN
Born April 1969
Director
Appointed 05 Feb 2009
Resigned 30 Jun 2014

RICHARDS, Michael William

Resigned
Stringes Close, WillenhallWV13 1NS
Born June 1964
Director
Appointed N/A
Resigned 08 Apr 2022

RICHARDS, William

Resigned
High Trees, WightwickWV6 8DA
Born June 1941
Director
Appointed 17 Apr 1997
Resigned 06 Feb 2003

RICHARDS, William

Resigned
High Trees, WightwickWV6 8DA
Born June 1941
Director
Appointed N/A
Resigned 26 Mar 1997

RUGEN, Robert John

Resigned
Parkside Industrial Estate, WolverhamptonWV1 2EN
Born June 1981
Director
Appointed 21 Jan 2015
Resigned 13 Apr 2015

SCOTT, Colin

Resigned
19 Heyville Croft, KenilworthCV8 2SR
Born September 1938
Director
Appointed 11 Apr 1997
Resigned 16 Dec 1998

TAYLOR, Robert

Resigned
Mill House, WolverhamptonWV6 7JU
Born January 1944
Director
Appointed N/A
Resigned 11 Sept 1992

WALKER, Heath Lee

Resigned
Stringes Close, WillenhallWV13 1NS
Born June 1968
Director
Appointed 30 Jun 2017
Resigned 31 Dec 2017

WILLIAMS, David John

Resigned
Stringes Close, WillenhallWV13 1NS
Born February 1967
Director
Appointed 28 Nov 2014
Resigned 08 Feb 2018

WILSON, Kevin

Resigned
Poolhead Lane, SolihullB94 5ED
Born April 1947
Director
Appointed 29 Oct 2002
Resigned 07 Dec 2005

WOODMAN, Peter Brian

Resigned
31 High Street, WolverhamptonWV7 3JF
Born July 1940
Director
Appointed N/A
Resigned 11 Sept 1992

WRIGHT, Craig Richard

Resigned
Charlecote House, YoxallDE13 8AD
Born December 1968
Director
Appointed 11 Apr 1997
Resigned 29 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Hickman Avenue, WolverhamptonWV1 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Legacy
25 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2020
SH19Statement of Capital
Legacy
25 June 2020
CAP-SSCAP-SS
Resolution
25 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Resolution
8 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Resolution
19 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
12 February 2009
AUDAUD
Legacy
13 January 2009
363aAnnual Return
Legacy
12 January 2009
353353
Legacy
6 January 2009
288aAppointment of Director or Secretary
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
10 September 2008
AUDAUD
Resolution
28 August 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
287Change of Registered Office
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Auditors Resignation Company
28 August 2008
AUDAUD
Legacy
28 August 2008
155(6)a155(6)a
Legacy
28 August 2008
155(6)a155(6)a
Resolution
28 August 2008
RESOLUTIONSResolutions
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
21 December 2005
155(6)a155(6)a
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
21 January 2005
363aAnnual Return
Accounts With Accounts Type Medium
10 August 2004
AAAnnual Accounts
Legacy
4 June 2004
288cChange of Particulars
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Medium
14 January 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363aAnnual Return
Accounts With Accounts Type Medium
14 January 2003
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288cChange of Particulars
Auditors Resignation Company
9 May 2002
AUDAUD
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
23 January 2002
363aAnnual Return
Legacy
7 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
16 January 2001
AAAnnual Accounts
Legacy
11 January 2001
363aAnnual Return
Accounts With Accounts Type Medium
27 January 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
31 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
26 January 1999
AUDAUD
Legacy
13 January 1999
363aAnnual Return
Accounts With Accounts Type Medium
13 January 1999
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288cChange of Particulars
Legacy
7 January 1998
363aAnnual Return
Accounts With Accounts Type Medium
7 January 1998
AAAnnual Accounts
Legacy
7 January 1998
225Change of Accounting Reference Date
Legacy
2 September 1997
363aAnnual Return
Legacy
2 September 1997
363aAnnual Return
Legacy
2 July 1997
287Change of Registered Office
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
9 May 1997
AUDAUD
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
7 April 1997
155(6)a155(6)a
Legacy
7 April 1997
155(6)a155(6)a
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
27 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Memorandum Articles
28 June 1990
MEM/ARTSMEM/ARTS
Resolution
28 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
11 June 1990
288288
Legacy
25 May 1990
155(6)a155(6)a
Legacy
19 May 1990
395Particulars of Mortgage or Charge
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Legacy
9 April 1990
363363
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 June 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
19 November 1987
225(1)225(1)
Accounts With Made Up Date
20 October 1987
AAAnnual Accounts
Accounts With Made Up Date
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
288288
Legacy
23 June 1986
287Change of Registered Office
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Accounts With Made Up Date
18 April 1986
AAAnnual Accounts
Certificate Change Of Name Company
23 October 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 August 1979
MISCMISC