Background WavePink WaveYellow Wave

KEIPER UK LIMITED (01662465)

KEIPER UK LIMITED (01662465) is an active UK company. incorporated on 7 September 1982. with registered office in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KEIPER UK LIMITED has been registered for 43 years. Current directors include FLANAGAN, Craig, SCHIESER, Peter.

Company Number
01662465
Status
active
Type
ltd
Incorporated
7 September 1982
Age
43 years
Address
9/10 The Briars, Waterberry Drive, Waterlooville, PO7 7YH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLANAGAN, Craig, SCHIESER, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEIPER UK LIMITED

KEIPER UK LIMITED is an active company incorporated on 7 September 1982 with the registered office located in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KEIPER UK LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01662465

LTD Company

Age

43 Years

Incorporated 7 September 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

KEIPER LIMITED
From: 1 April 1997To: 6 November 2001
KEIPER RECARO LIMITED
From: 12 September 1989To: 1 April 1997
KEIPER (U.K.) LIMITED
From: 7 September 1982To: 12 September 1989
Contact
Address

9/10 The Briars, Waterberry Drive Waterlooville, PO7 7YH,

Previous Addresses

9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH England
From: 26 January 2017To: 26 January 2017
2 the Briars, Waterberry Drive Waterlooville Hampshire PO7 7YH
From: 7 September 2012To: 26 January 2017
, Woodgate Business Park, Clapgate Lane, Bartley Green, Birmingham West Midlands, B32 3BZ
From: 7 September 1982To: 7 September 2012
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
May 13
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Owner Exit
Sept 17
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FLANAGAN, Craig

Active
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born October 1971
Director
Appointed 24 Jul 2024

SCHIESER, Peter

Active
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born April 1967
Director
Appointed 18 Aug 2023

BARNFIELD, Albert Edward

Resigned
75 Burlish Close, StourportDY13 8YE
Secretary
Appointed 01 Oct 2003
Resigned 27 Oct 2006

BEER, Clifford Cyril John

Resigned
Yew Tree Cottage, BridgnorthWV16 4TF
Secretary
Appointed 01 Sept 1999
Resigned 30 Sept 2003

BRIGHT, Keith John

Resigned
32 Ashen Close, SedgleyDY3 3UZ
Secretary
Appointed N/A
Resigned 03 Apr 1998

HALL, Michael Roy

Resigned
11 Jaypark Crescent, KidderminsterDY10 4JP
Secretary
Appointed N/A
Resigned 24 Apr 1992

MANDALL, Brian John

Resigned
21 Oakland Avenue, Droitwich SpaWR9 7BU
Secretary
Appointed 27 Oct 2006
Resigned 09 May 2013

NEWELL, Brian Michael

Resigned
The White Cittage, LichfieldWS14 9BW
Secretary
Appointed 03 Apr 1998
Resigned 26 Jun 1998

SHEFFIELD, Peter Mark

Resigned
9 Butlers Hill Lane, RedditchB97 6SY
Secretary
Appointed 26 Jun 1998
Resigned 31 Aug 1999

AYRE, Mark

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born October 1963
Director
Appointed 31 Jul 2016
Resigned 18 Aug 2023

BAGGETT, David

Resigned
Toft Gate Farm, Newcastle Upon TyneNE16 6AG
Born September 1956
Director
Appointed 01 Aug 2002
Resigned 30 Sept 2003

CADWALLADER, Brian James

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born February 1959
Director
Appointed 01 Oct 2014
Resigned 31 Jul 2016

CARL, Michael Heinrich Friedrich Bernd

Resigned
120 Hemingford Road, LondonN1 1DE
Born November 1942
Director
Appointed N/A
Resigned 24 Apr 1992

CHERDRON, Philipp

Resigned
Wartenberger Str 8, Otterberg
Born July 1941
Director
Appointed 01 Oct 1999
Resigned 31 Jan 2003

COOPER, Steven John

Resigned
22 Dugard Way, DroitwichWR9 8UX
Born October 1953
Director
Appointed 01 Jul 2005
Resigned 09 Dec 2008

DEEGENER, Elmar

Resigned
Woodgate Business Park, Bartley GreenB32 3BZ
Born November 1954
Director
Appointed 17 Mar 2010
Resigned 18 Nov 2011

DEEGENER, Elmar Bernhard Matthias

Resigned
Romerweg 92, Stelzenberg
Born November 1954
Director
Appointed 15 May 2001
Resigned 04 May 2004

EARNSHAW, James Paul

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born December 1976
Director
Appointed 18 Aug 2023
Resigned 24 Jul 2024

EDWARDS, Gary Wyn

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born August 1965
Director
Appointed 01 Mar 2013
Resigned 31 Jul 2016

ESPARZA HERRAIZ, Javier

Resigned
Clapgate Lane, BirminghamB32 3BZ
Born October 1970
Director
Appointed 24 May 2012
Resigned 19 Dec 2012

HARTH, Wolfgang

Resigned
Hertelsbrunnering 2, 6750 Kaiserslautern
Born April 1947
Director
Appointed N/A
Resigned 31 Dec 1993

HOLLENBACH, Werner

Resigned
Kurl-Schumacherstr 72, Rhineland-Palahnek GermanyFOREIGN
Born September 1942
Director
Appointed 17 Mar 1997
Resigned 04 May 2004

HOLZAMMER, Mathias

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born September 1965
Director
Appointed 17 Mar 2010
Resigned 01 Apr 2012

JENSBACH, Klaus George Hubertus

Resigned
Huenstrasse 16, Germany
Born August 1954
Director
Appointed N/A
Resigned 29 Mar 1996

JOURDAN, Frank

Resigned
Friedrich-Ludwig-Jahn Str, Buettelborn
Born August 1960
Director
Appointed 04 Aug 2009
Resigned 17 Nov 2009

JUDT, Achim

Resigned
Woodgate Business Park, Bartley GreenB32 3BZ
Born April 1952
Director
Appointed 12 Jan 1998
Resigned 29 Oct 1999

KELLINGHUSEN, Georg, Dr

Resigned
Woodgate Business Park, Bartley GreenB32 3BZ
Born March 1947
Director
Appointed 17 Mar 2010
Resigned 18 Nov 2011

KLOSS, Hubert, Herr

Resigned
Am Alsenzer Weg 3, Mannweiler Coelln
Born June 1961
Director
Appointed 03 Aug 2009
Resigned 17 Nov 2009

KLOSS, Hubert

Resigned
Am Alsenzerweg 3, Rheinland-Pfalz
Born June 1961
Director
Appointed 11 Apr 2002
Resigned 20 Apr 2005

KONSTANTINOU, Georg

Resigned
Hertelsbrunnenring 2, Germany
Born December 1946
Director
Appointed N/A
Resigned 17 Mar 1997

KUSSMAUL, Markus

Resigned
Tullastrasse 10, Mannheim
Born April 1968
Director
Appointed 01 May 2006
Resigned 31 Jan 2009

MALZAHN, Arnim

Resigned
Raiffeisenstr 41, Baden Wurtemberg GermanyFOREIGN
Born June 1960
Director
Appointed 17 Mar 1997
Resigned 23 May 1997

MCDONALD, Robert Bruce

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born April 1960
Director
Appointed 18 Nov 2011
Resigned 30 Nov 2014

NEUMER, Thomas Ulrich, Mr Dr

Resigned
Am Heidegericht 9, Rodenbach 67688
Born December 1961
Director
Appointed 14 May 2004
Resigned 03 Aug 2009

OKARMA, Jerome Dennis

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born April 1952
Director
Appointed 18 Nov 2011
Resigned 01 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Albert Quay, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Industriestrase, Burscheid

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2017
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Resolution
14 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 August 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 August 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
23 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 March 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 July 2018
SH10Notice of Particulars of Variation
Resolution
10 July 2018
RESOLUTIONSResolutions
Resolution
6 July 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
26 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
9 April 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Sail Address Company
9 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Resolution
18 February 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
3 June 2005
88(2)R88(2)R
Legacy
3 June 2005
123Notice of Increase in Nominal Capital
Legacy
19 May 2005
123Notice of Increase in Nominal Capital
Legacy
13 May 2005
288bResignation of Director or Secretary
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
13 March 2004
MEM/ARTSMEM/ARTS
Legacy
13 March 2004
88(2)R88(2)R
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
21 March 1994
363aAnnual Return
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
10 December 1993
123Notice of Increase in Nominal Capital
Legacy
10 December 1993
123Notice of Increase in Nominal Capital
Legacy
10 December 1993
123Notice of Increase in Nominal Capital
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
288288
Legacy
6 May 1993
363aAnnual Return
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
88(2)R88(2)R
Legacy
7 September 1992
288288
Legacy
7 September 1992
363b363b
Legacy
28 July 1992
288288
Legacy
23 July 1992
363aAnnual Return
Legacy
23 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 December 1991
395Particulars of Mortgage or Charge
Legacy
23 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
11 October 1991
288288
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
29 January 1991
288288
Legacy
29 January 1991
288288
Legacy
19 December 1990
288288
Legacy
26 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Resolution
12 September 1989
RESOLUTIONSResolutions
Legacy
12 September 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363