Background WavePink WaveYellow Wave

EVANDER GLAZING AND LOCKS LIMITED (01484358)

EVANDER GLAZING AND LOCKS LIMITED (01484358) is an active UK company. incorporated on 11 March 1980. with registered office in Oldham. The company operates in the Construction sector, engaged in glazing. EVANDER GLAZING AND LOCKS LIMITED has been registered for 46 years.

Company Number
01484358
Status
active
Type
ltd
Incorporated
11 March 1980
Age
46 years
Address
Broadgate House Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Construction
Business Activity
Glazing
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANDER GLAZING AND LOCKS LIMITED

EVANDER GLAZING AND LOCKS LIMITED is an active company incorporated on 11 March 1980 with the registered office located in Oldham. The company operates in the Construction sector, specifically engaged in glazing. EVANDER GLAZING AND LOCKS LIMITED was registered 46 years ago.(SIC: 43342)

Status

active

Active since 46 years ago

Company No

01484358

LTD Company

Age

46 Years

Incorporated 11 March 1980

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

EVANDER LOCKS AND GLAZINGS LIMITED
From: 30 September 2009To: 19 October 2009
HOMESERVE EMERGENCY SERVICES LIMITED
From: 18 April 2005To: 30 September 2009
HIGHWAY EMERGENCY SERVICES LIMITED
From: 13 June 2001To: 18 April 2005
HIGHWAY GLASS LIMITED
From: 1 February 1996To: 13 June 2001
HIGHWAY WINDSCREENS (U.K.) LIMITED
From: 11 March 1980To: 1 February 1996
Contact
Address

Broadgate House Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

Third Floor International Buildings 71 Kingsway London WC2B 6st England
From: 5 May 2016To: 30 June 2020
Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG
From: 10 October 2009To: 5 May 2016
Cable Drive Walsall WS2 7BN
From: 11 March 1980To: 10 October 2009
Timeline

60 key events • 1980 - 2022

Funding Officers Ownership
Company Founded
Mar 80
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Apr 11
Funding Round
Oct 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
May 14
Loan Secured
Jul 14
Director Joined
Aug 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 16
Director Left
Jul 16
Loan Secured
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Jan 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
May 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Left
Apr 22
1
Funding
36
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

359

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
24 August 2021
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 July 2020
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 March 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Resolution
16 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Move Registers To Registered Office Company With New Address
7 June 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Legacy
9 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
22 November 2011
MG02MG02
Legacy
22 November 2011
MG02MG02
Legacy
17 November 2011
MG01MG01
Resolution
15 November 2011
RESOLUTIONSResolutions
Resolution
15 November 2011
RESOLUTIONSResolutions
Legacy
31 October 2011
SH20SH20
Legacy
31 October 2011
CAP-SSCAP-SS
Resolution
31 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Miscellaneous
16 September 2011
MISCMISC
Miscellaneous
7 September 2011
MISCMISC
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Auditors Resignation Company
24 February 2010
AUDAUD
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
19 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2009
CONNOTConfirmation Statement Notification
Legacy
14 October 2009
MG01MG01
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
5 October 2009
MG01MG01
Legacy
3 October 2009
MG01MG01
Legacy
2 October 2009
MG01MG01
Certificate Change Of Name Company
30 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
26 August 2009
123Notice of Increase in Nominal Capital
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Memorandum Articles
2 August 2009
MEM/ARTSMEM/ARTS
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288cChange of Particulars
Resolution
12 December 2008
RESOLUTIONSResolutions
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
12 December 2008
122122
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
363aAnnual Return
Legacy
6 March 2007
122122
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
16 December 2006
403aParticulars of Charge Subject to s859A
Legacy
16 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
353353
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288cChange of Particulars
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288cChange of Particulars
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
14 October 2005
288cChange of Particulars
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288cChange of Particulars
Certificate Change Of Name Company
18 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
7 May 2004
287Change of Registered Office
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 February 2004
AUDAUD
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
2 December 2002
88(2)R88(2)R
Legacy
30 September 2002
288aAppointment of Director or Secretary
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
23 July 2002
122122
Legacy
23 July 2002
123Notice of Increase in Nominal Capital
Legacy
23 July 2002
225Change of Accounting Reference Date
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
403aParticulars of Charge Subject to s859A
Legacy
15 July 2002
288cChange of Particulars
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
287Change of Registered Office
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
7 June 2002
123Notice of Increase in Nominal Capital
Legacy
2 June 2002
88(2)R88(2)R
Legacy
2 June 2002
88(2)R88(2)R
Legacy
2 June 2002
88(2)R88(2)R
Legacy
2 June 2002
88(2)R88(2)R
Legacy
2 June 2002
88(2)R88(2)R
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
363sAnnual Return (shuttle)
Resolution
14 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Memorandum Articles
23 September 1999
MEM/ARTSMEM/ARTS
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
363sAnnual Return (shuttle)
Resolution
31 March 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
88(2)R88(2)R
Legacy
21 April 1998
123Notice of Increase in Nominal Capital
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
10 December 1997
403b403b
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Memorandum Articles
17 July 1997
MEM/ARTSMEM/ARTS
Legacy
17 July 1997
88(2)R88(2)R
Resolution
17 July 1997
RESOLUTIONSResolutions
Resolution
17 July 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
123Notice of Increase in Nominal Capital
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
225Change of Accounting Reference Date
Legacy
2 August 1996
288288
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
22 February 1996
287Change of Registered Office
Legacy
19 February 1996
288288
Certificate Change Of Name Company
31 January 1996
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
30 January 1996
SASA
Legacy
30 January 1996
88(2)O88(2)O
Legacy
19 December 1995
288288
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
1 September 1995
225(1)225(1)
Legacy
1 August 1995
88(2)O88(2)O
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
3 July 1995
88(2)R88(2)R
Legacy
3 July 1995
88(2)R88(2)R
Legacy
3 July 1995
123Notice of Increase in Nominal Capital
Legacy
3 July 1995
288288
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
16 June 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
288288
Legacy
24 March 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363aAnnual Return
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Legacy
11 July 1991
88(2)R88(2)R
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Legacy
11 July 1991
123Notice of Increase in Nominal Capital
Legacy
2 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
3 July 1990
288288
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
19 April 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
288288
Legacy
28 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
1 August 1988
287Change of Registered Office
Legacy
26 July 1988
363363
Legacy
28 July 1987
363363
Accounts With Accounts Type Small
28 July 1987
AAAnnual Accounts
Legacy
22 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Miscellaneous
11 March 1980
MISCMISC
Incorporation Company
11 March 1980
NEWINCIncorporation