Background WavePink WaveYellow Wave

STRUCTHERM LIMITED (01635024)

STRUCTHERM LIMITED (01635024) is an active UK company. incorporated on 12 May 1982. with registered office in Holmfirth. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. STRUCTHERM LIMITED has been registered for 43 years. Current directors include BISHOP, Allan, BISHOP, Lee, HARRISON, Mark and 3 others.

Company Number
01635024
Status
active
Type
ltd
Incorporated
12 May 1982
Age
43 years
Address
Meltham Mills Bent Ley Road, Holmfirth, HD9 4AP
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BISHOP, Allan, BISHOP, Lee, HARRISON, Mark, KITCHING, Malcolm, KITCHING, Sandra Jean, TAYLOR, Julian Mark
SIC Codes
43290, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUCTHERM LIMITED

STRUCTHERM LIMITED is an active company incorporated on 12 May 1982 with the registered office located in Holmfirth. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. STRUCTHERM LIMITED was registered 43 years ago.(SIC: 43290, 43999)

Status

active

Active since 43 years ago

Company No

01635024

LTD Company

Age

43 Years

Incorporated 12 May 1982

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Meltham Mills Bent Ley Road Meltham Holmfirth, HD9 4AP,

Previous Addresses

C/O Westdale Doncaster Road Askern Doncaster DN6 9JD England
From: 14 October 2016To: 14 December 2016
5 Grange Park Court Roman Way Northampton NN4 5EA
From: 15 October 2015To: 14 October 2016
5 Grange Park Court Roman Way Northampton NN4 5EA England
From: 5 October 2015To: 15 October 2015
Measham Works Atherstone Road, Measham Swadlincote Derbyshire DE12 7EL England
From: 13 March 2015To: 5 October 2015
Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 12 May 1982To: 13 March 2015
Timeline

52 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
May 82
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jun 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Jul 23
0
Funding
47
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BISHOP, Allan

Active
Thurnscoe Lane, BarnsleyS72 0DX
Born August 1956
Director
Appointed 18 Nov 2016

BISHOP, Lee

Active
Doncaster Road, DoncasterDN6 9JD
Born April 1978
Director
Appointed 18 Nov 2016

HARRISON, Mark

Active
Waltroyd, HalifaxHX2 8TY
Born April 1961
Director
Appointed 18 Nov 2016

KITCHING, Malcolm

Active
Doncaster Road, DoncasterDN6 9JD
Born June 1948
Director
Appointed 14 Oct 2016

KITCHING, Sandra Jean

Active
Thorpe In Balne, DoncasterDN6 0DZ
Born March 1949
Director
Appointed 18 Nov 2016

TAYLOR, Julian Mark

Active
Doncaster Road, DoncasterDN6 9JD
Born February 1965
Director
Appointed 13 Nov 2017

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 01 Jan 2008
Resigned 30 Jun 2008

GOULD, Tom

Resigned
Meadow Cottage Top Of The Hill, HuddersfieldHD4 6XZ
Secretary
Appointed N/A
Resigned 09 Mar 2005

GUYATT, Benjamin John

Resigned
Atherstone Road, Measham, SwadlincoteDE12 7EL
Secretary
Appointed 12 Mar 2015
Resigned 01 Sept 2015

HARRISON, David

Resigned
Moorcroft, BoltonBL1 6HU
Secretary
Appointed 09 Mar 2005
Resigned 15 May 2007

THOMPSON, Ashley George

Resigned
Roman Way, NorthamptonNN4 5EA
Secretary
Appointed 01 Sept 2015
Resigned 14 Oct 2016

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 12 Mar 2015

AITKEN, Janicke Karen Elisabeth

Resigned
3-5 Granby Road, HarrogateHG1 4ST
Born April 1966
Director
Appointed 18 Nov 2016
Resigned 12 May 2017

ATKINSON, Mark Roger

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1978
Director
Appointed 25 Feb 2013
Resigned 28 Feb 2014

BOTTOMLEY, David John

Resigned
20 Howard Avenue, HuddersfieldHD3 3DJ
Born June 1950
Director
Appointed N/A
Resigned 23 Apr 1993

BRADLEY, Jeff

Resigned
Roman Way, NorthamptonNN4 5EA
Born May 1960
Director
Appointed 31 Aug 2015
Resigned 11 Apr 2016

CHARLETON, Brian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born July 1968
Director
Appointed 01 Nov 2012
Resigned 25 Feb 2013

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 12 Sept 2013
Resigned 12 Mar 2015

CLAY, Matthew Richard Joseph

Resigned
Roman Way, NorthamptonNN4 5EA
Born March 1965
Director
Appointed 25 Feb 2013
Resigned 14 Oct 2016

CLAYDON, James Alexander

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born July 1960
Director
Appointed 25 Feb 2013
Resigned 28 Feb 2014

CLAYDON, James Alexander

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born July 1960
Director
Appointed 30 Nov 2009
Resigned 01 Sept 2012

COATES, Ian John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1965
Director
Appointed 24 Apr 2006
Resigned 31 Jan 2011

COLDWELL, Yvonne Sylvia

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born March 1954
Director
Appointed 03 Dec 2001
Resigned 31 Jan 2011

COOK, Jonathan David

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1977
Director
Appointed 13 Jun 2008
Resigned 17 May 2011

DENMAN, Charles Edward

Resigned
97 Jubilee Close, DerbyDE73 8GR
Born December 1946
Director
Appointed 15 May 2007
Resigned 24 Dec 2008

DEWICK, Paul John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born April 1960
Director
Appointed 01 Jan 2009
Resigned 31 Jan 2011

FEENAN, Gerard

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1952
Director
Appointed 01 Jan 2009
Resigned 31 Jan 2011

GIMMLER, Richard Robert

Resigned
Park Place, WiltshireSN6 6NT
Born April 1967
Director
Appointed 15 May 2007
Resigned 16 Jun 2008

GOULD, Sylvia

Resigned
Fenay Grange Birks Lane, HuddersfieldHD8 0LJ
Born May 1940
Director
Appointed N/A
Resigned 23 Apr 1993

GOULD, Tom

Resigned
The Gables 3 The Old Stackyard, StamfordPE9 3HG
Born July 1940
Director
Appointed N/A
Resigned 31 Jul 2009

GRETTON, Edward Alexander

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born July 1970
Director
Appointed 02 Jun 2008
Resigned 12 Mar 2015

GUYATT, Benjamin John

Resigned
Roman Way, NorthamptonNN4 5EA
Born October 1975
Director
Appointed 01 Mar 2014
Resigned 14 Oct 2016

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 24 Jun 2011
Resigned 01 Sept 2012

HARRISON, David

Resigned
Bent Ley Road, HolmfirthHD9 4AP
Born February 1954
Director
Appointed 06 Apr 2019
Resigned 18 Jul 2023

HARRISON, David

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1954
Director
Appointed 06 Jan 2005
Resigned 31 Dec 2011

Persons with significant control

5

1 Active
4 Ceased
Doncaster Road, DoncasterDN6 9JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2020

Mr Allan Bishop

Ceased
Thurnscoe Lane, BarnsleyS72 0DX
Born August 1956

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 21 Mar 2020

Mr Lee Bishop

Ceased
Doncaster Road, DoncasterDN6 9JD
Born April 1978

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 21 Mar 2020

Mr Malcolm Kitching

Ceased
Thorpe In Balne, DoncasterDN6 0DZ
Born June 1948

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 21 Mar 2020

Mrs Sandra Jean Kitching

Ceased
Thorpe In Balne, DoncasterDN6 0DZ
Born March 1949

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 21 Mar 2020
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Resolution
14 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Statement Of Companys Objects
12 August 2013
CC04CC04
Resolution
12 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Legacy
13 November 2012
MG02MG02
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
19 February 2011
TM01Termination of Director
Termination Director Company With Name
19 February 2011
TM01Termination of Director
Termination Director Company With Name
19 February 2011
TM01Termination of Director
Termination Director Company With Name
19 February 2011
TM01Termination of Director
Termination Director Company With Name
19 February 2011
TM01Termination of Director
Miscellaneous
10 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Secretary Company With Change Date
4 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Medium
2 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
190190
Legacy
28 May 2008
353353
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
5 June 2007
288cChange of Particulars
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
403aParticulars of Charge Subject to s859A
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
31 August 2006
122122
Legacy
17 August 2006
155(6)a155(6)a
Memorandum Articles
17 August 2006
MEM/ARTSMEM/ARTS
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 April 2005
403b403b
Legacy
2 April 2005
403b403b
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Resolution
19 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 October 2004
AAAnnual Accounts
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288cChange of Particulars
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 March 2002
AAAnnual Accounts
Legacy
31 December 2001
122122
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 March 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 July 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
4 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
88(2)R88(2)R
Resolution
29 April 1993
RESOLUTIONSResolutions
Resolution
29 April 1993
RESOLUTIONSResolutions
Legacy
29 April 1993
123Notice of Increase in Nominal Capital
Legacy
29 April 1993
122122
Legacy
28 January 1993
88(2)R88(2)R
Legacy
28 January 1993
123Notice of Increase in Nominal Capital
Resolution
28 January 1993
RESOLUTIONSResolutions
Legacy
9 November 1992
363b363b
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
13 October 1992
122122
Legacy
21 September 1992
288288
Resolution
11 June 1992
RESOLUTIONSResolutions
Legacy
11 June 1992
88(2)R88(2)R
Legacy
11 June 1992
123Notice of Increase in Nominal Capital
Legacy
27 February 1992
287Change of Registered Office
Legacy
12 February 1992
288288
Legacy
9 January 1992
363b363b
Legacy
9 January 1992
363(287)363(287)
Legacy
7 July 1991
288288
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Auditors Resignation Company
22 May 1991
AUDAUD
Legacy
17 February 1991
363aAnnual Return
Legacy
10 December 1990
288288
Legacy
29 June 1990
288288
Legacy
4 June 1990
287Change of Registered Office
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Legacy
8 February 1990
88(2)R88(2)R
Resolution
7 February 1990
RESOLUTIONSResolutions
Legacy
7 February 1990
123Notice of Increase in Nominal Capital
Legacy
13 December 1989
363363
Accounts With Accounts Type Small
13 April 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Miscellaneous
12 May 1982
MISCMISC
Incorporation Company
12 May 1982
NEWINCIncorporation