Background WavePink WaveYellow Wave

UNITED PETFOOD UK LIMITED (01624292)

UNITED PETFOOD UK LIMITED (01624292) is an active UK company. incorporated on 24 March 1982. with registered office in Llangadog. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). UNITED PETFOOD UK LIMITED has been registered for 44 years. Current directors include DUMOULIN, Dominiek Georges Ghislain, EECKHOUT, Dries Steven.

Company Number
01624292
Status
active
Type
ltd
Incorporated
24 March 1982
Age
44 years
Address
Unit 1 Tywi Valley Food Park, Llangadog, SA19 9LY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
DUMOULIN, Dominiek Georges Ghislain, EECKHOUT, Dries Steven
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED PETFOOD UK LIMITED

UNITED PETFOOD UK LIMITED is an active company incorporated on 24 March 1982 with the registered office located in Llangadog. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). UNITED PETFOOD UK LIMITED was registered 44 years ago.(SIC: 10920)

Status

active

Active since 44 years ago

Company No

01624292

LTD Company

Age

44 Years

Incorporated 24 March 1982

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 3 October 2025 (6 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

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CAMBRIAN PET FOODS LIMITED
From: 24 March 1982To: 10 March 2022
Contact
Address

Unit 1 Tywi Valley Food Park Station Road Llangadog, SA19 9LY,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 6 July 2017To: 22 March 2021
20-22 Bedford Row London WC1R 4JS
From: 22 February 2013To: 6 July 2017
Glantweli Fawr Farm Pencader Carmarthenshire SA39 9AE
From: 24 March 1982To: 22 February 2013
Timeline

50 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Share Issue
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
May 14
Director Joined
May 14
Loan Secured
Jul 14
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Mar 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jul 21
Director Left
Mar 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Loan Cleared
Feb 25
Loan Secured
Mar 25
Loan Secured
Aug 25
1
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DJM SECRETARIAL SERVICES LIMITED

Active
Axis Court, Mallard Way, SwanseaSA7 0AJ
Corporate secretary
Appointed 26 Sept 2022

DUMOULIN, Dominiek Georges Ghislain

Active
Tywi Valley Food Park, LlangadogSA19 9LY
Born December 1970
Director
Appointed 25 Feb 2021

EECKHOUT, Dries Steven

Active
Tywi Valley Food Park, LlangadogSA19 9LY
Born April 1982
Director
Appointed 25 Feb 2021

BARNETT, Jean Frances

Resigned
Glantwelly Fawr Farm, PencaderSA39 9AE
Secretary
Appointed 26 Mar 1999
Resigned 26 Apr 2002

BIGGS, Peter John

Resigned
13 Saint Nons Avenue, CarmarthenSA31 3DJ
Secretary
Appointed 27 Apr 1998
Resigned 01 May 1998

DAVIES, Lynwen

Resigned
13 Highmead Terrace, LlanybydderSA40 9YA
Secretary
Appointed N/A
Resigned 19 Jan 1995

DAVIES, Richard Barry

Resigned
Brynbriallu, LlanbydderSA40 9SA
Secretary
Appointed 01 May 2002
Resigned 10 Apr 2012

DAVIES, Richard Barry

Resigned
Brynbriallu, LlanbydderSA40 9SA
Secretary
Appointed 31 Mar 1998
Resigned 04 Dec 1998

SAMUEL, Clement Augustine

Resigned
Cwm-Dwr Farm, LlanwrdaSA19 8AH
Secretary
Appointed 19 Jan 1995
Resigned 08 Dec 1995

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 25 Jan 2013
Resigned 16 Aug 2022

CLARKE, Garry Paul

Resigned
PencaderSA39 9AE
Born February 1975
Director
Appointed 14 Mar 2014
Resigned 07 Mar 2016

DAVIES, David Thomas Gibson

Resigned
Glantwelly Fawr, PencaderSA39 9AE
Born September 1949
Director
Appointed 25 Feb 2021
Resigned 07 Mar 2023

DAVIES, David Thomas Gibson

Resigned
Glantweli Fawr Farm, PencaderSA39 9AE
Born September 1949
Director
Appointed N/A
Resigned 25 Feb 2021

DAVIES, Jonathan Gibson

Resigned
Pencader, CarmarthenshireSA39 9AE
Born April 1971
Director
Appointed 12 Jan 2000
Resigned 10 Mar 2022

DAVIES, Jonathan Gibson

Resigned
Ty Newydd, LlanybydderSA40 9SA
Born April 1971
Director
Appointed 24 Apr 1998
Resigned 04 Dec 1998

DAVIES, Lynwen

Resigned
13 Highmead Terrace, LlanybydderSA40 9YA
Born May 1950
Director
Appointed N/A
Resigned 19 Jan 1995

DAVIES, Richard Barry

Resigned
Pencader, CarmarthenshireSA39 9AE
Born July 1972
Director
Appointed 06 Apr 2000
Resigned 23 Feb 2023

DAVIES, Richard Barry

Resigned
Brynbriallu, LlanbydderSA40 9SA
Born July 1972
Director
Appointed 24 Apr 1998
Resigned 04 Dec 1998

DAVIES, Thomas Gibson

Resigned
Treetops, LlanybydderSA40 9SA
Born June 1920
Director
Appointed N/A
Resigned 09 Nov 1994

MATLOCK, Tyler Paul

Resigned
Bedminster
Born March 1982
Director
Appointed 14 Mar 2014
Resigned 06 Jun 2017

O'KEEFFE, Edmund

Resigned
Toronto
Born July 1964
Director
Appointed 10 May 2012
Resigned 06 Jun 2017

POFF, Mark Roger

Resigned
Suite 1900, San Francisco94105
Born February 1967
Director
Appointed 10 Apr 2012
Resigned 06 Jun 2017

RICHARDS, Andrew Hamilton

Resigned
550 Hills Drive, Bedminster
Born June 1963
Director
Appointed 10 Apr 2012
Resigned 06 Jun 2017

SMITH THORNE, Heather

Resigned
Suite 1900, San Francisco94105
Born June 1978
Director
Appointed 10 Apr 2012
Resigned 06 Jun 2017

WHITLEY, Nicholas Edward

Resigned
Eastwood Trading Estate, RotherhamS65 1FJ
Born June 1971
Director
Appointed 10 May 2012
Resigned 19 Dec 2012

Persons with significant control

4

1 Active
3 Ceased
Tywi Valley Food Park, LlangadogSA19 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022

Mr Cedric Van Cauwenberghe

Ceased
(4th Floor), 2020
Born October 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 06 Feb 2023

Mr Dominiek Georges Ghislain Dumoulin

Ceased
Tywi Valley Food Park, LlangadogSA19 9LY
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021
Ceased 16 Sept 2022
Tywi Valley Food Park, LlangadogSA19 9LY

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 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 September 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Certificate Change Of Name Company
10 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Memorandum Articles
6 October 2021
MAMA
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Resolution
9 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
18 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 March 2021
RP04AR01RP04AR01
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
25 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Confirmation Statement
3 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 February 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Resolution
23 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Capital Alter Shares Subdivision
23 January 2012
SH02Allotment of Shares (prescribed particulars)
Legacy
6 May 2011
MG02MG02
Legacy
6 May 2011
MG02MG02
Legacy
25 January 2011
MG01MG01
Legacy
10 January 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
8 December 2010
MG01MG01
Legacy
8 December 2010
MG01MG01
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Legacy
4 November 2010
MG02MG02
Legacy
21 October 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
353353
Accounts With Accounts Type Small
25 April 2007
AAAnnual Accounts
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
363aAnnual Return
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
14 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
363aAnnual Return
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
7 July 2004
288cChange of Particulars
Legacy
7 July 2004
287Change of Registered Office
Legacy
24 May 2004
353353
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 March 2004
AAAnnual Accounts
Legacy
13 January 2004
363aAnnual Return
Accounts With Accounts Type Medium
13 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363aAnnual Return
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
18 January 2001
363aAnnual Return
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Resolution
23 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Legacy
23 February 2000
363aAnnual Return
Legacy
12 May 1999
403aParticulars of Charge Subject to s859A
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
15 January 1998
363aAnnual Return
Legacy
13 October 1997
403aParticulars of Charge Subject to s859A
Legacy
25 July 1997
287Change of Registered Office
Legacy
29 June 1997
363aAnnual Return
Legacy
29 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
27 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
17 January 1996
363aAnnual Return
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
12 January 1996
288288
Legacy
9 January 1996
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
18 July 1995
88(3)88(3)
Legacy
18 July 1995
88(2)R88(2)R
Legacy
17 July 1995
288288
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
123Notice of Increase in Nominal Capital
Legacy
14 February 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
22 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Accounts With Accounts Type Small
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
17 December 1984
AAAnnual Accounts
Miscellaneous
24 March 1982
MISCMISC
Legacy
24 March 1982
88(2)R88(2)R
Incorporation Company
24 March 1982
NEWINCIncorporation