Background WavePink WaveYellow Wave

HYDRO INTERNATIONAL (UK) LTD (01474012)

HYDRO INTERNATIONAL (UK) LTD (01474012) is an active UK company. incorporated on 18 January 1980. with registered office in Clevedon. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 2 other business activities. HYDRO INTERNATIONAL (UK) LTD has been registered for 46 years. Current directors include BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas.

Company Number
01474012
Status
active
Type
ltd
Incorporated
18 January 1980
Age
46 years
Address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Clevedon, BS21 6FT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas
SIC Codes
33200, 36000, 46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRO INTERNATIONAL (UK) LTD

HYDRO INTERNATIONAL (UK) LTD is an active company incorporated on 18 January 1980 with the registered office located in Clevedon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 2 other business activities. HYDRO INTERNATIONAL (UK) LTD was registered 46 years ago.(SIC: 33200, 36000, 46140)

Status

active

Active since 46 years ago

Company No

01474012

LTD Company

Age

46 Years

Incorporated 18 January 1980

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 1 August 2025 (8 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

HRD LTD
From: 12 September 1997To: 16 January 2004
H.R.D. LIMITED
From: 1 September 1997To: 12 September 1997
HYDRO RESEARCH & DEVELOPMENT LIMITED
From: 1 November 1985To: 1 September 1997
HYDRO RESEARCH & DEVELOPMENT (UK) LIMITED
From: 18 January 1980To: 1 November 1985
Contact
Address

Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon, BS21 6FT,

Previous Addresses

Shearwater House Clevedon Hall Estate Clevedon North Somerset BS21 7rd
From: 18 January 1980To: 20 December 2022
Timeline

53 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BARKER, Stephen James

Active
Bickenhill Lane, BirminghamB37 7ES
Born March 1973
Director
Appointed 02 Jan 2026

GLEDHILL, Paul Anthony

Active
Windmill Road, ClevedonBS21 6FT
Born August 1961
Director
Appointed 02 Jan 2026

HUMPHREY, Simon Thomas

Active
Windmill Road, ClevedonBS21 6FT
Born June 1966
Director
Appointed 10 Jul 2024

HART, Jonathan

Resigned
Shearwater House, ClevedonBS21 7RD
Secretary
Appointed N/A
Resigned 30 Jun 1997

HOLLOX, Anthony Paul

Resigned
Shearwater House, ClevedonBS21 7RD
Secretary
Appointed 29 Aug 2006
Resigned 15 Aug 2016

MANSI, Helen Rosemary

Resigned
Windmill Road, ClevedonBS21 6FT
Secretary
Appointed 15 Aug 2016
Resigned 24 Jul 2023

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Secretary
Appointed 01 Jul 1997
Resigned 18 Jul 2006

ANDOH, Robert Yew Gyamfi, Dr

Resigned
68 Glamorgan Close, MitchamCR4 1XH
Born June 1958
Director
Appointed 03 Jan 1995
Resigned 31 Dec 1997

BATES, Christopher Ralph

Resigned
Shearwater House, ClevedonBS21 7RD
Born November 1963
Director
Appointed 22 Jan 2019
Resigned 20 Jun 2019

CLEAVER, Paul Douglas

Resigned
Windmill Road, ClevedonBS21 6FT
Born October 1961
Director
Appointed 13 Nov 2019
Resigned 24 Jul 2023

CLEMSON, Matthew

Resigned
Windmill Road, ClevedonBS21 6FT
Born January 1982
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

CROOK, Roger Peter

Resigned
Windmill Road, ClevedonBS21 6FT
Born November 1958
Director
Appointed 13 Oct 2016
Resigned 24 Jul 2023

FAGAN, Garry William

Resigned
The Folly 153 Beesmoor Road, BristolBS17 2JW
Born February 1952
Director
Appointed 29 Apr 1992
Resigned 15 Jan 1999

FOYLE, Martin Christopher

Resigned
Shearwater House, ClevedonBS21 7RD
Born August 1959
Director
Appointed 09 Jun 2014
Resigned 13 Oct 2016

HARPER, Ian

Resigned
Kenhar, ExeterEX5 2RJ
Born December 1938
Director
Appointed 16 Aug 1995
Resigned 31 Aug 2000

HIDES, Stephen Peter

Resigned
Shearwater House, ClevedonBS21 7RD
Born July 1959
Director
Appointed 31 Dec 2009
Resigned 22 Jul 2013

HIPWELL, Paul Melville

Resigned
Church Vale House, AxbridgeBS26 2QP
Born July 1955
Director
Appointed 01 Jul 1995
Resigned 12 Jun 1996

HOLLOX, Anthony Paul

Resigned
Shearwater House, ClevedonBS21 7RD
Born November 1966
Director
Appointed 29 Aug 2006
Resigned 15 Aug 2016

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, ClevedonBS21 7RD
Born October 1969
Director
Appointed 05 Sept 2018
Resigned 13 Nov 2019

JENNINGS, Michael Gareth Brian

Resigned
Shearwater House, ClevedonBS21 7RD
Born October 1969
Director
Appointed 22 Jul 2013
Resigned 15 Aug 2016

KALSI, India

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1986
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

LAMB, Timothy John

Resigned
7 Dial Hill Road, ClevedonBS21 7HJ
Born January 1948
Director
Appointed N/A
Resigned 15 Jan 1998

MARSHALL, Keith

Resigned
Appletree House West Hay Road, BristolBS40 5NN
Born January 1964
Director
Appointed 13 Jan 1997
Resigned 18 Jul 2006

MOORE, Lenora Elizabeth

Resigned
Windmill Road, ClevedonBS21 6FT
Born September 1974
Director
Appointed 24 Jul 2023
Resigned 10 Jul 2024

NORTON, Sarah Jane

Resigned
Shearwater House, ClevedonBS21 7RD
Born October 1977
Director
Appointed 25 May 2017
Resigned 05 Sept 2018

SHANNON, George

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1963
Director
Appointed 29 Sept 2020
Resigned 24 Jul 2023

SMISSON, Robert Philip Maudsley

Resigned
1 Careys Close, ClevedonBS21 6BA
Born June 1945
Director
Appointed N/A
Resigned 14 Jul 1995

STEPHENSON, Alex Gordon

Resigned
Shearwater House, ClevedonBS21 7RD
Born January 1959
Director
Appointed 02 Jan 2007
Resigned 01 Oct 2014

VICKERS, Keith Michael

Resigned
Avon Court 82-84 Hotwell Road, BristolBS8 4UB
Born June 1944
Director
Appointed N/A
Resigned 31 May 1993

WILLIAMS, Christopher Alan

Resigned
Anchor Lodge, ClevedonBS21 7LS
Born April 1967
Director
Appointed 01 Sept 1998
Resigned 31 Dec 2009

WILLIAMS, David Alan

Resigned
1 Blacksmiths Lane, BathBA1 9AH
Born September 1951
Director
Appointed 16 Mar 1993
Resigned 13 Nov 1995

HYDRO INTERNATIONAL LIMITED

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Corporate director
Appointed 15 Aug 2016
Resigned 22 Jan 2019

Persons with significant control

1

Windmill Road, ClevedonBS21 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Statement Of Companys Objects
16 August 2023
CC04CC04
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Change Corporate Director Company With Change Date
19 June 2017
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 August 2016
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
30 March 2004
88(2)R88(2)R
Certificate Change Of Name Company
16 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 September 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 August 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
24 July 1995
288288
Legacy
10 July 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
27 June 1993
288288
Legacy
1 June 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
288288
Resolution
2 February 1993
RESOLUTIONSResolutions
Auditors Resignation Company
25 January 1993
AUDAUD
Legacy
8 December 1992
363sAnnual Return (shuttle)
Resolution
7 December 1992
RESOLUTIONSResolutions
Legacy
10 November 1992
287Change of Registered Office
Resolution
9 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Memorandum Articles
29 June 1992
MEM/ARTSMEM/ARTS
Legacy
29 June 1992
122122
Legacy
29 June 1992
88(2)R88(2)R
Legacy
29 June 1992
123Notice of Increase in Nominal Capital
Legacy
5 May 1992
288288
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
6 December 1991
403aParticulars of Charge Subject to s859A
Legacy
5 December 1991
363b363b
Legacy
12 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Auditors Resignation Company
6 December 1990
AUDAUD
Legacy
8 November 1990
363363
Legacy
1 November 1990
288288
Legacy
5 October 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
363363
Legacy
30 November 1989
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Made Up Date
25 March 1988
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 January 1980
NEWINCIncorporation
Miscellaneous
18 January 1980
MISCMISC