Background WavePink WaveYellow Wave

ARLEIGH INTERNATIONAL LIMITED (01559541)

ARLEIGH INTERNATIONAL LIMITED (01559541) is an active UK company. incorporated on 5 May 1981. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. ARLEIGH INTERNATIONAL LIMITED has been registered for 44 years. Current directors include STOKES, Rachel, WOODEN, Kevan John.

Company Number
01559541
Status
active
Type
ltd
Incorporated
5 May 1981
Age
44 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
STOKES, Rachel, WOODEN, Kevan John
SIC Codes
46900, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLEIGH INTERNATIONAL LIMITED

ARLEIGH INTERNATIONAL LIMITED is an active company incorporated on 5 May 1981 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. ARLEIGH INTERNATIONAL LIMITED was registered 44 years ago.(SIC: 46900, 47910)

Status

active

Active since 44 years ago

Company No

01559541

LTD Company

Age

44 Years

Incorporated 5 May 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

ARLEIGH (NORTHERN) LIMITED
From: 24 June 1986To: 28 February 1996
ETHEROW LEISURE CENTRE LIMITED
From: 5 May 1981To: 24 June 1986
Contact
Address

1 London Street Reading, RG1 4QW,

Previous Addresses

, . Century Park Industrial Estate, Ballin Road, Nuneaton, Warwickshire, CV10 9GA
From: 5 May 1981To: 4 August 2016
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Apr 23
Director Left
Mar 24
Director Left
Oct 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 29 Jul 2016

STOKES, Rachel

Active
Birch Coppice Business Park, Dordon, TamworthB78 1SE
Born August 1968
Director
Appointed 10 Dec 2025

WOODEN, Kevan John

Active
Birch Coppice Business Park, Dordon, TamworthB78 1SE
Born September 1966
Director
Appointed 10 Dec 2025

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Secretary
Appointed 26 Mar 1997
Resigned 31 Jul 1998

LEA, Sheila Diana

Resigned
Meadow End Cottage 53 Marple Road, HydeSK14 6DE
Secretary
Appointed N/A
Resigned 06 Apr 1995

LEA, Timothy John Walter

Resigned
27 Cherwell Way, RugbyCV23 9SU
Secretary
Appointed 06 Apr 1995
Resigned 26 Mar 1997

MACARTHUR, Geoffrey Simon George

Resigned
152 The Long Shoot, NuneatonCV11 6JW
Secretary
Appointed 31 Jul 1998
Resigned 08 Oct 2004

RANDLE, Darren Lloyd

Resigned
60 Winfield Street, RugbyCV21 3SH
Secretary
Appointed 08 Oct 2004
Resigned 08 Oct 2004

THOMAS, Alastair Paul Edward Llewellyn

Resigned
Century Park Industrial Estate, NuneatonCV10 9GA
Secretary
Appointed 08 Oct 2004
Resigned 29 Jul 2016

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Dec 1998
Resigned 07 Oct 2004

AYRES, John Brian William

Resigned
London Street, ReadingRG1 4QW
Born July 1964
Director
Appointed 05 Apr 2005
Resigned 31 Jul 2019

COTTAM, David

Resigned
London Street, ReadingRG1 4QW
Born September 1964
Director
Appointed 04 Jan 2011
Resigned 04 Oct 2024

COTTAM, David

Resigned
11 Kingscroft Close, Sutton ColdfieldB74 2HJ
Born September 1964
Director
Appointed 14 Apr 2004
Resigned 08 Oct 2004

CUNNINGHAM, Todd Gregory

Resigned
London Street, ReadingRG1 4PN
Born March 1978
Director
Appointed 29 Jul 2016
Resigned 25 Jul 2018

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Born May 1954
Director
Appointed 26 Mar 1997
Resigned 10 Jul 1998

GRAY, Martin Kenneth

Resigned
London Street, ReadingRG1 4PN
Born April 1966
Director
Appointed 29 Jul 2016
Resigned 02 Jan 2019

GRIMSDELL, Paul Leonard Roy

Resigned
88 Brookland Road, LangportTA10 9TH
Born December 1946
Director
Appointed 06 Apr 1995
Resigned 12 Mar 1997

HAMILTON, Andrew

Resigned
London Street, ReadingRG1 4QW
Born November 1974
Director
Appointed 02 Jan 2019
Resigned 10 Dec 2025

JOURDENAIS, Annick

Resigned
London Street, ReadingRG1 4QW
Born July 1969
Director
Appointed 22 May 2018
Resigned 10 Dec 2025

LEA, Antony Ronald Victor

Resigned
Barstone Caravan Park, Great Bourton
Born May 1960
Director
Appointed 06 Apr 1995
Resigned 26 Mar 1997

LEA, Ronald Victor

Resigned
Meadow End Cottage 53 Marple Road, HydeSK14 6DE
Born April 1931
Director
Appointed N/A
Resigned 26 Mar 1997

LEA, Sheila Diana

Resigned
Meadow End Cottage 53 Marple Road, HydeSK14 6DE
Born November 1932
Director
Appointed N/A
Resigned 06 Apr 1995

LEA, Timothy John Walter

Resigned
27 Cherwell Way, RugbyCV23 9SU
Born August 1961
Director
Appointed 06 Apr 1995
Resigned 10 Jul 1998

MACARTHUR, Geoffrey Simon George

Resigned
152 The Long Shoot, NuneatonCV11 6JW
Born November 1950
Director
Appointed 10 Jul 1998
Resigned 08 Oct 2004

NERDRUM, Arild

Resigned
30 Carlton Hill, LondonNW8 0JY
Born January 1947
Director
Appointed 26 Mar 1997
Resigned 10 Jul 1998

QUINN, John

Resigned
London Street, ReadingRG1 4QW
Born November 1958
Director
Appointed 29 Jul 2016
Resigned 18 Oct 2019

RAMSDEN, Adam John

Resigned
London Street, ReadingRG1 4PN
Born July 1973
Director
Appointed 08 Aug 2019
Resigned 10 Dec 2025

RANDLE, Darren Lloyd

Resigned
London Street, ReadingRG1 4QW
Born August 1970
Director
Appointed 08 Oct 2004
Resigned 20 Sept 2018

ROBINSON, Gary Paul

Resigned
27 Midland Road, KetteringNN14 4JS
Born January 1962
Director
Appointed 10 Jul 1998
Resigned 16 Dec 1999

THOMAS, Alastair Paul Edward Llewellyn

Resigned
London Street, ReadingRG1 4QW
Born August 1967
Director
Appointed 27 May 2004
Resigned 07 Mar 2024

THOMAS, Alastair Paul Edward Llewellyn

Resigned
Honeybee Cottage,65 The Heath, RugbyCV22 6RJ
Born August 1967
Director
Appointed 16 Dec 1999
Resigned 14 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Birch Coppice Business Park, TamworthB78 1SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Arleigh Group Limited

Ceased
London Street, ReadingRG1 4QW

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 Jan 2023
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Auditors Resignation Company
15 August 2016
AUDAUD
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
4 August 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 August 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Move Registers To Sail Company With New Address
14 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Legacy
31 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
23 November 2012
MG01MG01
Legacy
23 November 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Legacy
31 October 2012
MG01MG01
Legacy
30 October 2012
MG01MG01
Legacy
24 October 2012
MG02MG02
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Legacy
13 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
13 November 2009
MG01MG01
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
6 March 2009
287Change of Registered Office
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
19 November 2007
287Change of Registered Office
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
23 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
10 August 2005
353353
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
2 November 2004
AUDAUD
Legacy
26 October 2004
287Change of Registered Office
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
155(6)a155(6)a
Resolution
26 October 2004
RESOLUTIONSResolutions
Miscellaneous
26 October 2004
MISCMISC
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
25 June 2004
287Change of Registered Office
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
155(6)b155(6)b
Legacy
8 May 2004
155(6)a155(6)a
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363aAnnual Return
Legacy
29 October 2003
244244
Legacy
20 January 2003
363aAnnual Return
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
30 January 2002
363aAnnual Return
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363aAnnual Return
Legacy
26 October 1999
244244
Legacy
23 September 1999
287Change of Registered Office
Legacy
27 July 1999
403aParticulars of Charge Subject to s859A
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
363aAnnual Return
Legacy
12 November 1998
287Change of Registered Office
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
155(6)b155(6)b
Legacy
20 July 1998
155(6)a155(6)a
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Miscellaneous
15 July 1998
MISCMISC
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
287Change of Registered Office
Memorandum Articles
16 May 1997
MEM/ARTSMEM/ARTS
Resolution
2 May 1997
RESOLUTIONSResolutions
Resolution
2 May 1997
RESOLUTIONSResolutions
Auditors Resignation Company
29 April 1997
AUDAUD
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Resolution
3 February 1997
RESOLUTIONSResolutions
Resolution
3 February 1997
RESOLUTIONSResolutions
Legacy
3 February 1997
123Notice of Increase in Nominal Capital
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
27 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
2 July 1993
225(1)225(1)
Legacy
30 March 1993
287Change of Registered Office
Auditors Resignation Company
19 March 1993
AUDAUD
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
24 December 1992
363sAnnual Return (shuttle)
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
21 September 1992
403aParticulars of Charge Subject to s859A
Legacy
28 November 1991
363sAnnual Return (shuttle)
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Small
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Accounts Type Small
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363
Certificate Change Of Name Company
24 June 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 May 1981
MISCMISC