Background WavePink WaveYellow Wave

APPLEDENE LIMITED (01462152)

APPLEDENE LIMITED (01462152) is an active UK company. incorporated on 20 November 1979. with registered office in Halifax. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APPLEDENE LIMITED has been registered for 46 years. Current directors include BRANDON, Paul Laurence, DELANEY, Jennifer Sarah, Doctor, SANDERSON, Yvonne Denise and 2 others.

Company Number
01462152
Status
active
Type
ltd
Incorporated
20 November 1979
Age
46 years
Address
G Mill, Halifax, HX3 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRANDON, Paul Laurence, DELANEY, Jennifer Sarah, Doctor, SANDERSON, Yvonne Denise, WADDINGTON, Richard, WALSH, David Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEDENE LIMITED

APPLEDENE LIMITED is an active company incorporated on 20 November 1979 with the registered office located in Halifax. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APPLEDENE LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01462152

LTD Company

Age

46 Years

Incorporated 20 November 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

G Mill Dean Clough Industrial Park Halifax, HX3 5AH,

Previous Addresses

G Mill Dean Clough Industrial Park Halifax West Yorkshire HX3 5AH England
From: 9 February 2026To: 11 February 2026
15 Clare Road Halifax West Yorkshire HX1 2HY
From: 20 November 1979To: 9 February 2026
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 18
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jan 25
Owner Exit
Feb 25
0
Funding
26
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

BRANDON, Paul Laurence

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Secretary
Appointed 31 Mar 2013

BRANDON, Paul Laurence

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born November 1966
Director
Appointed 21 Nov 1997

DELANEY, Jennifer Sarah, Doctor

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born June 1977
Director
Appointed 01 Apr 2011

SANDERSON, Yvonne Denise

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born July 1965
Director
Appointed 01 Jan 2020

WADDINGTON, Richard

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born August 1969
Director
Appointed 03 Mar 2004

WALSH, David Patrick

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born July 1965
Director
Appointed 23 Aug 2001

LEES, Clifford

Resigned
6 Broomfield, EllandHX5 0QX
Secretary
Appointed N/A
Resigned 31 Mar 1994

SHERRARD SMITH, Hugh

Resigned
15 Clare Road, West YorkshireHX1 2HY
Secretary
Appointed 01 Apr 1994
Resigned 31 Mar 2013

BRANDON, Judith Sarah

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born August 1967
Director
Appointed 04 Jan 2011
Resigned 30 Mar 2013

BRIERLEY, Anthony Paul

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born October 1965
Director
Appointed 01 Sept 1994
Resigned 30 Mar 2020

BRIERLEY, Lubomira

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born August 1976
Director
Appointed 23 Aug 2001
Resigned 21 Sept 2020

DONKERSLEY, Richard Noel

Resigned
49 Butterley Lane, HuddersfieldHD7 7EZ
Born December 1954
Director
Appointed N/A
Resigned 15 Jun 2010

KING, Joanne

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born May 1975
Director
Appointed 04 Jan 2012
Resigned 18 Dec 2019

LEES, Clifford

Resigned
6 Broomfield, EllandHX5 0QX
Born March 1929
Director
Appointed N/A
Resigned 31 Mar 1994

LEES, Sheila

Resigned
6 Broomfield, EllandHX5 0QX
Born November 1932
Director
Appointed N/A
Resigned 31 Mar 1994

MISSELBROOK, Paul James, Dr

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born May 1979
Director
Appointed 01 Apr 2012
Resigned 30 Sept 2018

NEILL, Alastair William

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born April 1946
Director
Appointed N/A
Resigned 31 Mar 2011

NEILL, Elizabeth Pauline

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born February 1944
Director
Appointed N/A
Resigned 31 Mar 2011

PIDGEON, Robert John

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born February 1959
Director
Appointed N/A
Resigned 30 Sept 2013

PIDGEON, Yvonne Mary

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born November 1959
Director
Appointed N/A
Resigned 30 Sept 2013

ROBINSON, Clare Felicity

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born September 1967
Director
Appointed 23 Aug 2001
Resigned 20 Mar 2020

ROBINSON, Ian Michael

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born July 1967
Director
Appointed 23 Aug 2001
Resigned 31 Mar 2020

SHERRARD SMITH, Hugh

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born May 1956
Director
Appointed N/A
Resigned 31 Mar 2013

SHERRARD-SMITH, Janet Mary

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born December 1954
Director
Appointed N/A
Resigned 31 Mar 2013

SMITHSON, Katherine

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born February 1981
Director
Appointed 04 Jan 2011
Resigned 14 Apr 2020

STANLEY, David William

Resigned
2 Harlow Oval Court, HarrogateHG2 0DT
Born October 1949
Director
Appointed N/A
Resigned 31 Mar 1994

STANLEY, Pamela Barbara

Resigned
15 Langcliffe Avenue, HarrogateHG2 8JQ
Born August 1950
Director
Appointed N/A
Resigned 31 Mar 1994

WADDINGTON, Helen Frances

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born May 1971
Director
Appointed 01 Apr 2011
Resigned 06 Apr 2020

WALSH, Susan Elizabeth

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born September 1966
Director
Appointed 23 Aug 2001
Resigned 29 Apr 2020

WILSON, Gwyn

Resigned
15 Clare Road, West YorkshireHX1 2HY
Born September 1974
Director
Appointed 01 Jan 2020
Resigned 10 Jan 2025

Persons with significant control

15

5 Active
10 Ceased

Gwyn Wilson

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born September 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 10 Jan 2025

Yvonne Denise Sanderson

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born July 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2020

Mrs Lubomira Brierley

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born August 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2020

Mrs Susan Elizabeth Walsh

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2020

Mrs Katherine Smithson

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born February 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2020

Mrs Helen Frances Waddington

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2020

Mr Anthony Paul Brierley

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Ian Michael Robinson

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mrs Clare Felicity Robinson

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2020

Mrs Joanne King

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2019

Dr Paul James Misselbrook

Ceased
15 Clare Road, West YorkshireHX1 2HY
Born May 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2018

Mr Paul Laurence Brandon

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Doctor Jennifer Sarah Delaney

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Waddington

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Patrick Walsh

Active
Dean Clough Industrial Park, HalifaxHX3 5AH
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Change Person Secretary Company
5 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Secretary Company
10 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Change Person Secretary Company
30 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Move Registers To Sail Company
18 February 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
18 February 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
18 February 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
18 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
225Change of Accounting Reference Date
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Legacy
14 October 1994
288288
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
7 May 1992
88(2)R88(2)R
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Legacy
8 April 1992
363b363b
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Accounts With Accounts Type Small
5 June 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
12 February 1990
288288
Legacy
23 October 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
28 June 1988
288288
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87