Background WavePink WaveYellow Wave

ARCTIC HAYES LIMITED (01582704)

ARCTIC HAYES LIMITED (01582704) is an active UK company. incorporated on 26 August 1981. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). ARCTIC HAYES LIMITED has been registered for 44 years. Current directors include BASS, David Anthony, KELLY, Andrew Clifford, KRONER, Nicole Kristin and 1 others.

Company Number
01582704
Status
active
Type
ltd
Incorporated
26 August 1981
Age
44 years
Address
9 Millshaw Park Avenue, Leeds, LS11 0LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BASS, David Anthony, KELLY, Andrew Clifford, KRONER, Nicole Kristin, PARSONS, Lee
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCTIC HAYES LIMITED

ARCTIC HAYES LIMITED is an active company incorporated on 26 August 1981 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). ARCTIC HAYES LIMITED was registered 44 years ago.(SIC: 46740)

Status

active

Active since 44 years ago

Company No

01582704

LTD Company

Age

44 Years

Incorporated 26 August 1981

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

ARCTIC PRODUCTS LIMITED
From: 9 October 1995To: 16 December 2014
WAVECARE LIMITED
From: 26 August 1981To: 9 October 1995
Contact
Address

9 Millshaw Park Avenue Leeds, LS11 0LR,

Previous Addresses

11 Glover Way Leeds West Yorkshire LS11 5JP England
From: 6 March 2019To: 10 May 2022
C/O Arctic Hayes Ltd 11 Glover Way Parkside Industrial Estate Leeds West Yorkshire
From: 25 November 2014To: 6 March 2019
C/O a B Outsourcing Limited Broadway Industrial Estate Broadway Industrial Estate Broadway Dukinfield Cheshire S14 4QS England
From: 23 July 2014To: 25 November 2014
Volvox House Gelderd Road Leeds LS12 6NA
From: 26 August 1981To: 23 July 2014
Timeline

37 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Aug 81
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
May 16
Director Joined
May 16
Director Left
May 18
Director Joined
Jan 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Owner Exit
Nov 21
Loan Secured
Sept 24
Loan Cleared
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
May 25
Director Joined
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BASS, David Anthony

Active
Millshaw Park Avenue, LeedsLS11 0LR
Born March 1960
Director
Appointed 30 Sept 2024

KELLY, Andrew Clifford

Active
Millshaw Park Avenue, LeedsLS11 0LR
Born November 1985
Director
Appointed 30 Sept 2024

KRONER, Nicole Kristin

Active
Millshaw Park Avenue, LeedsLS11 0LR
Born January 1978
Director
Appointed 30 Sept 2024

PARSONS, Lee

Active
Millshaw Park Avenue, LeedsLS11 0LR
Born May 1969
Director
Appointed 01 Dec 2025

FREIMUTH, Felicity Jane

Resigned
The Medlars Church Lane, OakhamLE15 9HR
Secretary
Appointed N/A
Resigned 22 Apr 1999

WELHAM, Anthony Frederick

Resigned
Volvox House, LeedsLS12 6NA
Secretary
Appointed 22 Apr 1999
Resigned 04 Nov 2011

BELLAMY, Andrea

Resigned
63 Welland Way, LeicesterLE15 6SL
Born March 1944
Director
Appointed 06 Sept 1993
Resigned 03 Apr 1998

BLUTH, Thomas

Resigned
289 Landines Blvd, Weston
Born March 1957
Director
Appointed 17 Aug 2000
Resigned 21 Jun 2001

CARDWELL, Stephen

Resigned
Glover Way, LeedsLS11 5JP
Born August 1971
Director
Appointed 01 Apr 2016
Resigned 11 Jun 2021

DALLIMORE, Karl

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born September 1975
Director
Appointed 22 Jul 2014
Resigned 30 Sept 2024

DAVIDSON, Bruce Wood Hardy

Resigned
Moor Close, LeedsLS29 6ES
Born September 1953
Director
Appointed 05 Jan 2005
Resigned 18 Apr 2005

FREIMUTH, Felicity Jane

Resigned
The Medlars Church Lane, OakhamLE15 9HR
Born April 1951
Director
Appointed N/A
Resigned 22 Apr 1999

FREIMUTH, Stanley Ernest

Resigned
150 Oxford Road, Chicago
Born June 1947
Director
Appointed N/A
Resigned 22 Apr 1999

FREIMUTH, Thomas David

Resigned
Jasmine Farm, Melton MowbrayLE14 4RY
Born March 1949
Director
Appointed N/A
Resigned 24 May 2002

GRAY, Shaun Anthony

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born September 1979
Director
Appointed 23 Jun 2025
Resigned 01 Oct 2025

HALL, John Maddison

Resigned
Volvox House, LeedsLS12 6NA
Born November 1947
Director
Appointed 19 Nov 1999
Resigned 22 Jul 2014

HAWKINS, Kirstin Nicola

Resigned
Volvox House, LeedsLS12 6NA
Born February 1972
Director
Appointed 03 Jul 2012
Resigned 22 Jul 2014

HERSH, Robert

Resigned
6700 Sw 88 Terrace, FloridaFOREIGN
Born October 1946
Director
Appointed 04 Sept 2000
Resigned 05 Sept 2001

MARBLE, Stephen Gerald

Resigned
10430 Sw 20 Street, Florida
Born August 1963
Director
Appointed 03 Dec 2002
Resigned 18 Apr 2005

MORRIS, Anthony Edwin

Resigned
Delf Field Fold, Sowerby BridgeHX6 3HT
Born September 1951
Director
Appointed 22 Apr 1999
Resigned 17 May 2002

PARSONS, Lee

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born May 1969
Director
Appointed 22 Jul 2014
Resigned 30 Sept 2024

POLLITT, Ian Anthony

Resigned
Gelderd Road, LeedsLS12 6NA
Born July 1959
Director
Appointed 04 Nov 2011
Resigned 29 Jun 2012

RAPPAPORT, Dean

Resigned
11988 Classic Drive, Coral Springs
Born November 1952
Director
Appointed 04 Sept 2000
Resigned 06 Sept 2001

RICHARDSON, Grant Peter

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born February 1962
Director
Appointed 01 Jan 2020
Resigned 30 Sept 2024

RODNEY, Gary

Resigned
3101 Pierson Drive, Delray BeachFLORIDA
Born September 1949
Director
Appointed 05 Jan 2005
Resigned 18 Apr 2005

SASNETT, David Warren

Resigned
16254 S.W.67 Court, Fort Lauderdale
Born November 1956
Director
Appointed 26 Jun 2001
Resigned 11 Feb 2002

SKILLEN, Robert Lynn

Resigned
Apt 510, Miami LakesFOREIGN
Born December 1955
Director
Appointed 11 Feb 2002
Resigned 05 Dec 2002

SUTHERLAND, Stephen John

Resigned
Glover Way, Leeds
Born May 1952
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2018

VARAKIAN, Robert

Resigned
17555 Collins Avenue Apt 1703, Sunny Isles BeachFLORIDA
Born June 1955
Director
Appointed 05 Jan 2005
Resigned 18 Apr 2005

WELHAM, Anthony Frederick

Resigned
Volvox House, LeedsLS12 6NA
Born May 1949
Director
Appointed 22 Apr 1999
Resigned 04 Nov 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Lee Parsons

Ceased
Millshaw Park Avenue, LeedsLS11 0LR
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2026

Mr Karl Dallimore

Ceased
Millshaw Park Avenue, LeedsLS11 0LR
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Feb 2026
Capitol Court, BarnsleyS75 3TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jul 2021
Millshaw Park Avenue, LeedsLS11 0LR

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
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Memorandum Articles
27 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 November 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2015
AA01Change of Accounting Reference Date
Resolution
17 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Miscellaneous
13 August 2014
MISCMISC
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Legacy
5 November 2012
MG02MG02
Legacy
5 November 2012
MG02MG02
Legacy
5 November 2012
MG02MG02
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Resolution
14 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2011
CC04CC04
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
155(6)a155(6)a
Legacy
26 February 2008
155(6)a155(6)a
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
287Change of Registered Office
Legacy
21 November 2006
190190
Legacy
21 November 2006
353353
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Memorandum Articles
17 November 2005
MEM/ARTSMEM/ARTS
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
287Change of Registered Office
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
155(6)a155(6)a
Auditors Resignation Company
26 April 2005
AUDAUD
Legacy
25 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Resolution
21 January 2004
RESOLUTIONSResolutions
Resolution
21 January 2004
RESOLUTIONSResolutions
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
155(6)a155(6)a
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
155(6)a155(6)a
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Auditors Resignation Company
12 March 2002
AUDAUD
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
403aParticulars of Charge Subject to s859A
Legacy
2 October 2000
288aAppointment of Director or Secretary
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
11 August 2000
288cChange of Particulars
Legacy
5 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1999
287Change of Registered Office
Auditors Resignation Company
30 November 1999
AUDAUD
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
12 May 1999
MEM/ARTSMEM/ARTS
Resolution
12 May 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
169169
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
122122
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
29 October 1996
287Change of Registered Office
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Accounts With Accounts Type Small
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363363
Legacy
23 January 1990
363363
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Accounts With Accounts Type Small
18 August 1986
AAAnnual Accounts
Legacy
4 August 1986
395Particulars of Mortgage or Charge
Legacy
30 July 1986
288288
Miscellaneous
1 October 1981
MISCMISC
Miscellaneous
26 August 1981
MISCMISC
Incorporation Company
26 August 1981
NEWINCIncorporation