Background WavePink WaveYellow Wave

AEROVAC KEIGHLEY LTD (01472714)

AEROVAC KEIGHLEY LTD (01472714) is an active UK company. incorporated on 14 January 1980. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). AEROVAC KEIGHLEY LTD has been registered for 46 years. Current directors include EDENBROW, Levi, WOODHOUSE, Anna Marie.

Company Number
01472714
Status
active
Type
ltd
Incorporated
14 January 1980
Age
46 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
EDENBROW, Levi, WOODHOUSE, Anna Marie
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROVAC KEIGHLEY LTD

AEROVAC KEIGHLEY LTD is an active company incorporated on 14 January 1980 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). AEROVAC KEIGHLEY LTD was registered 46 years ago.(SIC: 22290)

Status

active

Active since 46 years ago

Company No

01472714

LTD Company

Age

46 Years

Incorporated 14 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 April 2026 (1 month ago)
Submitted on 11 April 2026 (1 month ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

CYTEC PROCESS MATERIALS (KEIGHLEY) LIMITED
From: 2 January 2013To: 3 March 2021
UMECO PROCESS MATERIALS LIMITED
From: 2 April 2012To: 2 January 2013
AEROVAC SYSTEMS LIMITED
From: 23 September 1999To: 2 April 2012
AEROVAC SYSTEMS (KEIGHLEY) LIMITED
From: 14 January 1980To: 23 September 1999
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 19 December 2024To: 11 August 2025
500 Bradford Road Sandbeds Keighley BD20 5NG United Kingdom
From: 3 March 2021To: 19 December 2024
Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP
From: 31 January 2013To: 3 March 2021
Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG
From: 14 January 1980To: 31 January 2013
Timeline

30 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Left
Jan 10
Director Joined
May 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
May 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Sept 17
Owner Exit
Feb 19
Loan Cleared
Jan 20
Owner Exit
Mar 21
Director Joined
Feb 26
Director Left
Apr 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

EDENBROW, Levi

Active
5 Churchill Place, LondonE14 5HU
Born March 1978
Director
Appointed 09 May 2011

WOODHOUSE, Anna Marie

Active
5 Churchill Place, LondonE14 5HU
Born January 1981
Director
Appointed 25 Nov 2025

ARTER, Kai

Resigned
Holden Beck Barn, SilsdenBD20 0LU
Secretary
Appointed 23 Mar 1999
Resigned 19 Jun 2001

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Secretary
Appointed 02 Mar 1999
Resigned 25 Jan 2000

BOWERS, Steven John

Resigned
Thornbury Cottage, AmershamHP7 0LY
Secretary
Appointed 25 Jan 2000
Resigned 20 Jul 2012

DOBBECK, Carla Smith

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 01 Mar 2021
Resigned 09 Sept 2024

GIBSON, Joan

Resigned
Aireville Green Head Lane, KeighleyBD20 6EX
Secretary
Appointed N/A
Resigned 09 May 1997

GIBSON, Russell Howard

Resigned
The Maltings, KeighleyBD22 0LD
Secretary
Appointed 09 May 1997
Resigned 02 Mar 1999

GOLDSTEIN, Matthew David

Resigned
8 Roedhelm Road, BingleyBD20 5RF
Secretary
Appointed 19 Jun 2001
Resigned 01 Nov 2008

MURPHY, Alison

Resigned
Clarendon Road, WatfordWD17 1JJ
Secretary
Appointed 10 Aug 2016
Resigned 01 Mar 2021

SMITH, Roy Douglas

Resigned
Sinclair Close, HeanorDE75 7SP
Secretary
Appointed 20 Jul 2012
Resigned 10 Aug 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 09 Sept 2024
Resigned 21 Jul 2025

ARTER, Kai

Resigned
Holden Beck Barn, SilsdenBD20 0LU
Born June 1970
Director
Appointed 23 Mar 1999
Resigned 30 Sept 2005

BAUMANN, Fabien

Resigned
9 Chemin De La Jonaquiere, Lapeyroose
Born April 1956
Director
Appointed 22 Mar 1999
Resigned 16 Feb 2005

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Born November 1946
Director
Appointed 02 Mar 1999
Resigned 20 Jul 2007

BELL, Linda Ann

Resigned
Holden Beck Barn, SilsdenBD20 0LU
Born August 1961
Director
Appointed 02 Mar 1999
Resigned 22 Aug 2006

BOWERS, Steven John

Resigned
Warwick New Road, Leamington SpaCV32 5JG
Born June 1973
Director
Appointed 20 Jan 2011
Resigned 20 Jul 2012

BROWN, Tony Timothy

Resigned
Marton Road, SkiptonBD23 3NN
Born October 1964
Director
Appointed 29 Jan 2007
Resigned 31 Aug 2012

CLEARS, David Shaun

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1957
Director
Appointed 10 Aug 2016
Resigned 09 Apr 2026

COOKE, Michael

Resigned
43 Summerfield Road, TodmordenOL14 6AQ
Born June 1963
Director
Appointed 02 Mar 1999
Resigned 17 Aug 2001

COOPER, Timothy John

Resigned
38 Grosvenor Close, BirminghamB75 6RP
Born April 1959
Director
Appointed 01 May 2006
Resigned 31 Dec 2009

DARAZSDI, Daniel George

Resigned
Sinclair Close, HeanorDE75 7SP
Born May 1960
Director
Appointed 01 Nov 2014
Resigned 10 Aug 2016

DRILLOCK, David M

Resigned
Sinclair Close, HeanorDE75 7SP
Born April 1957
Director
Appointed 20 Jul 2012
Resigned 31 Oct 2014

GIBSON, Howard Thomas

Resigned
Holly Tree House, KeighleyBD20 9EF
Born March 1940
Director
Appointed N/A
Resigned 02 Mar 1999

GIBSON, Joan

Resigned
Aireville Green Head Lane, KeighleyBD20 6EX
Born October 1939
Director
Appointed N/A
Resigned 02 Mar 1999

GIBSON, Russell Howard

Resigned
The Maltings, KeighleyBD22 0LD
Born September 1968
Director
Appointed 02 Mar 1999
Resigned 28 Aug 1999

GOLDSTEIN, Matthew David

Resigned
8 Roedhelm Road, BingleyBD20 5RF
Born July 1972
Director
Appointed 19 Jun 2001
Resigned 09 Nov 2011

GREEN, Anthony John

Resigned
18 Marsh Lane, KeighleyBD22 9RS
Born February 1966
Director
Appointed 01 Nov 2004
Resigned 31 May 2005

JAGGAR, Jonathan

Resigned
Sinclair Close, HeanorDE75 7SP
Born September 1980
Director
Appointed 09 May 2011
Resigned 01 Jul 2015

MCEWEN, Pamela

Resigned
1 Moss Grove, WirralCH42 9LD
Born November 1961
Director
Appointed 04 Dec 2006
Resigned 08 Feb 2013

MOSS, Andrew Brian

Resigned
Saddlebow Cottage, ClaverdonCV35 8PQ
Born August 1956
Director
Appointed 20 Sept 2000
Resigned 20 Jul 2012

MURPHY, Alison

Resigned
Sinclair Close, HeanorDE75 7SP
Born December 1965
Director
Appointed 01 Nov 2016
Resigned 01 Jul 2017

PATTERSON, Noel

Resigned
Linton, North YorkshireBD23 5HJ
Born June 1964
Director
Appointed 10 Nov 2008
Resigned 11 Feb 2009

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 30 Jul 2007
Resigned 20 May 2011

Persons with significant control

3

1 Active
2 Ceased
Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Sinclair Close, HeanorDE75 7SP

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 Mar 2021
Sinclair Close, HeanorDE75 7SP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Memorandum Articles
29 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
4 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Resolution
3 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Legacy
27 November 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Auditors Resignation Company
22 November 2016
AUDAUD
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Miscellaneous
14 October 2013
MISCMISC
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
31 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2013
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
2 January 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 October 2012
AA01Change of Accounting Reference Date
Accounts With Made Up Date
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Resolution
14 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2011
CC04CC04
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Made Up Date
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Legacy
30 December 2009
MG01MG01
Accounts With Made Up Date
8 August 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
8 April 2009
353353
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
190190
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 December 2008
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Accounts With Made Up Date
30 January 2008
AAAnnual Accounts
Resolution
1 September 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 January 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 2006
AAAnnual Accounts
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288cChange of Particulars
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
363sAnnual Return (shuttle)
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
288cChange of Particulars
Legacy
24 December 2003
288cChange of Particulars
Accounts With Made Up Date
22 December 2003
AAAnnual Accounts
Legacy
7 June 2003
288cChange of Particulars
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 2001
AAAnnual Accounts
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2001
AAAnnual Accounts
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 2000
AAAnnual Accounts
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
1 October 1999
155(6)a155(6)a
Legacy
1 October 1999
155(6)a155(6)a
Certificate Change Of Name Company
22 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
24 August 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Legacy
16 March 1999
225Change of Accounting Reference Date
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
8 July 1997
AAAnnual Accounts
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 March 1996
AAAnnual Accounts
Accounts With Made Up Date
20 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 February 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
4 June 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 1992
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Small
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Small
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Accounts With Accounts Type Small
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Legacy
24 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 January 1980
NEWINCIncorporation