Background WavePink WaveYellow Wave

GOWER FURNITURE LIMITED (01536818)

GOWER FURNITURE LIMITED (01536818) is an active UK company. incorporated on 31 December 1980. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). GOWER FURNITURE LIMITED has been registered for 45 years. Current directors include DOYLE, Gemma Claire Louise, ROSE, Sophie Louise.

Company Number
01536818
Status
active
Type
ltd
Incorporated
31 December 1980
Age
45 years
Address
Holmfield Industrial Estate, West Yorkshire, HX2 9TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
DOYLE, Gemma Claire Louise, ROSE, Sophie Louise
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWER FURNITURE LIMITED

GOWER FURNITURE LIMITED is an active company incorporated on 31 December 1980 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). GOWER FURNITURE LIMITED was registered 45 years ago.(SIC: 31020)

Status

active

Active since 45 years ago

Company No

01536818

LTD Company

Age

45 Years

Incorporated 31 December 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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

GOWER HOLDINGS LIMITED
From: 31 December 1981To: 29 April 1996
MAXIVEND LIMITED
From: 31 December 1980To: 31 December 1981
Contact
Address

Holmfield Industrial Estate Halifax West Yorkshire, HX2 9TN,

Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Sept 12
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Jul 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
May 24
Director Left
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Mar 26
Director Left
Mar 26
Loan Secured
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DOYLE, Gemma Claire Louise

Active
Holmfield Industrial Estate, West YorkshireHX2 9TN
Born March 1986
Director
Appointed 17 Jan 2023

ROSE, Sophie Louise

Active
Holmfield Industrial Estate, West YorkshireHX2 9TN
Born May 1986
Director
Appointed 12 Dec 2025

BLACKABY, Paul Richard

Resigned
23 Bittern Grove, MacclesfieldSK10 3QP
Secretary
Appointed 14 Jul 2003
Resigned 01 Dec 2003

HARDCASTLE, Nicola Jane

Resigned
Holmfield Industrial Estate, West YorkshireHX2 9TN
Secretary
Appointed 15 Oct 2010
Resigned 31 May 2022

MORAN, Ruth

Resigned
502 Broad Lane, LeedsLS13 3HB
Secretary
Appointed 16 Jan 2006
Resigned 15 Oct 2010

MORAN, Ruth

Resigned
502 Broad Lane, LeedsLS13 3HB
Secretary
Appointed 01 Apr 1996
Resigned 13 Feb 2001

OHLE, Kevin

Resigned
Rosegarth, IlkleyLS29 9QF
Secretary
Appointed 01 Dec 2003
Resigned 16 Jan 2006

WORMWELL, Alan

Resigned
10 The Spinney, BrighouseHD6 2JW
Secretary
Appointed 13 Feb 2001
Resigned 14 Jul 2003

WORMWELL, Alan

Resigned
10 The Spinney, BrighouseHD6 2JW
Secretary
Appointed N/A
Resigned 07 Apr 1996

BAGER, Preben

Resigned
Holmfield Industrial Estate, West YorkshireHX2 9TN
Born December 1948
Director
Appointed 01 Apr 2008
Resigned 06 Oct 2010

BLACKABY, Paul Richard

Resigned
23 Bittern Grove, MacclesfieldSK10 3QP
Born April 1966
Director
Appointed 14 Jul 2003
Resigned 08 Dec 2003

BULLOCK, David Christopher

Resigned
Hawthorne Cottage, NewcastleST5 3TB
Born August 1951
Director
Appointed 01 Apr 1996
Resigned 08 Aug 1997

CAPPELEN, Fredrik

Resigned
Karlavagen 85, 114 59 StockholmFOREIGN
Born April 1957
Director
Appointed 01 Dec 2003
Resigned 01 Apr 2008

CARR, Daniel Arthur Edward

Resigned
Allington Way, DarlingtonDL1 4XT
Born April 1975
Director
Appointed 03 Jan 2017
Resigned 17 Jan 2023

CRADDOCK, Mark William

Resigned
41 Elmete Drive, LeedsLS8 2LA
Born November 1968
Director
Appointed 01 Nov 1997
Resigned 27 Sept 2000

DYMOND, George Barnaby

Resigned
North Street, LeedsLS7 2AA
Born April 1975
Director
Appointed 01 May 2024
Resigned 12 Dec 2025

ELGOOD, Martin James

Resigned
The Red House, IlkleyLS29 9QE
Born October 1967
Director
Appointed 01 Apr 1996
Resigned 30 Mar 2007

EMMOTT, Stephen Waddington

Resigned
Taira Gardens Church Street, SkiptonBD23 3NE
Born February 1940
Director
Appointed N/A
Resigned 24 Mar 1997

FAWCUS, Lynne Marie

Resigned
Holmfield Industrial Estate, West YorkshireHX2 9TN
Born September 1972
Director
Appointed 01 Mar 2023
Resigned 03 Jan 2025

FRIEND, Nicholas Giovanni Lewis

Resigned
Calver Mill, Hope ValleyS32 3YU
Born April 1956
Director
Appointed 01 Apr 2007
Resigned 30 Sept 2010

GOMERSALL, Robert

Resigned
79 Broughton Road, DoncasterDN4 7HN
Born April 1945
Director
Appointed N/A
Resigned 14 Mar 2000

HARDCASTLE, Nicola Jane

Resigned
Holmfield Industrial Estate, West YorkshireHX2 9TN
Born December 1965
Director
Appointed 15 Oct 2010
Resigned 31 May 2022

JEPSON RANDALL, Richard Albere

Resigned
Punton Walk, GooleDN14 9TH
Born March 1968
Director
Appointed 30 Apr 2001
Resigned 31 Aug 2012

JOHANSSON, Jan

Resigned
Kuarntorpsuagen 30i, Taby
Born August 1962
Director
Appointed 20 Apr 2005
Resigned 30 Jun 2008

LJUNGFELT, Kristoffer

Resigned
Se-107, Stockholm
Born June 1977
Director
Appointed 28 Oct 2016
Resigned 02 Mar 2026

MORAN, Ruth

Resigned
502 Broad Lane, LeedsLS13 3HB
Born August 1961
Director
Appointed 01 Aug 2004
Resigned 15 Oct 2010

NORMAN, Bo Mikael

Resigned
Holmfield Industrial Estate, West YorkshireHX2 9TN
Born May 1958
Director
Appointed 01 Aug 2013
Resigned 19 Oct 2016

OHLE, Kevin

Resigned
Rosegarth, IlkleyLS29 9QF
Born September 1957
Director
Appointed N/A
Resigned 16 Jan 2006

PETERSSON, Peter

Resigned
C/O 1 Lafton, 3510 Honefoss
Born May 1951
Director
Appointed 16 Mar 2004
Resigned 01 Apr 2008

RAPPE, Folke Lennart

Resigned
Dingeatan 24, 426 76 Vastra Frolunda
Born March 1944
Director
Appointed 01 Dec 2003
Resigned 20 Apr 2005

REYNOLDS, Richard Hugh

Resigned
Brentwood, IlkleyLS29 0HE
Born July 1955
Director
Appointed N/A
Resigned 16 Jan 2006

RYALL, Anthony George

Resigned
Holmfield Industrial Estate, West YorkshireHX2 9TN
Born December 1974
Director
Appointed 06 Dec 2013
Resigned 01 Feb 2023

SMITH, Christine

Resigned
Holmfield Industrial Estate, West YorkshireHX2 9TN
Born October 1972
Director
Appointed 01 Oct 2021
Resigned 22 Sept 2022

TARNSKAR, Ingemar

Resigned
Emil Strandsergs Vag 15, 429 33 Kullavik
Born April 1961
Director
Appointed 01 Dec 2003
Resigned 01 Jan 2004

WINSHIP, David Morten Sinclair

Resigned
4 Kirklevington Grange, YarmTS15 9LL
Born January 1960
Director
Appointed 01 Apr 1996
Resigned 31 Jul 1997

Persons with significant control

1

Holmfield Industrial Estate, HalifaxHX2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Statement Of Companys Objects
24 April 2024
CC04CC04
Memorandum Articles
24 April 2024
MAMA
Resolution
24 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2022
AAAnnual Accounts
Legacy
20 April 2022
PARENT_ACCPARENT_ACC
Legacy
20 April 2022
GUARANTEE2GUARANTEE2
Legacy
20 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
19 December 2003
225Change of Accounting Reference Date
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 January 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Certificate Change Of Name Company
26 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1992
AAAnnual Accounts
Legacy
9 April 1992
403aParticulars of Charge Subject to s859A
Legacy
6 January 1992
363aAnnual Return
Accounts With Accounts Type Full Group
24 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 March 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
25 September 1990
288288
Accounts With Accounts Type Full Group
3 April 1990
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
21 November 1989
288288
Certificate Re Registration Public Limited Company To Private
24 October 1989
CERT10CERT10
Re Registration Memorandum Articles
24 October 1989
MARMAR
Legacy
24 October 1989
5353
Resolution
24 October 1989
RESOLUTIONSResolutions
Resolution
24 October 1989
RESOLUTIONSResolutions
Resolution
24 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
122122
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
26 May 1989
288288
Legacy
26 May 1989
288288
Legacy
26 May 1989
288288
Legacy
20 February 1989
288288
Legacy
16 January 1989
288288
Accounts With Accounts Type Full Group
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Accounts With Made Up Date
20 August 1988
AAAnnual Accounts
Legacy
25 July 1988
403aParticulars of Charge Subject to s859A
Legacy
4 July 1988
288288
Legacy
17 May 1988
288288
Accounts With Accounts Type Full Group
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Certificate Re Registration Private To Public Limited Company
1 August 1984
CERT5CERT5
Accounts With Made Up Date
26 November 1982
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 December 1980
MISCMISC