Background WavePink WaveYellow Wave

COTTAGE DELIGHT LIMITED (01728088)

COTTAGE DELIGHT LIMITED (01728088) is an active UK company. incorporated on 1 June 1983. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10390) and 2 other business activities. COTTAGE DELIGHT LIMITED has been registered for 42 years. Current directors include COPLAND, Colin George, MILLIGAN, Victoria Alison, REDFERN, Mark David and 2 others.

Company Number
01728088
Status
active
Type
ltd
Incorporated
1 June 1983
Age
42 years
Address
3rd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
COPLAND, Colin George, MILLIGAN, Victoria Alison, REDFERN, Mark David, SACCA, Elizabeth Catherine, VESTEY, George Moubray William
SIC Codes
10390, 10822, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTAGE DELIGHT LIMITED

COTTAGE DELIGHT LIMITED is an active company incorporated on 1 June 1983 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390) and 2 other business activities. COTTAGE DELIGHT LIMITED was registered 42 years ago.(SIC: 10390, 10822, 10890)

Status

active

Active since 42 years ago

Company No

01728088

LTD Company

Age

42 Years

Incorporated 1 June 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

DERRYSCALE LIMITED
From: 1 June 1983To: 26 October 1983
Contact
Address

3rd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon CR5 2HR England
From: 21 December 2016To: 14 March 2024
Brooklands Way Leekbrook Leek Staffordshire ST13 7QF
From: 1 June 1983To: 21 December 2016
Timeline

33 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
May 83
Director Left
Dec 09
Director Joined
Feb 10
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Dec 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 22
Director Joined
Oct 22
Loan Secured
Sept 23
Loan Secured
Oct 23
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 30 Nov 2016

COPLAND, Colin George

Active
7 Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 30 Nov 2016

MILLIGAN, Victoria Alison

Active
7 Howick Place, LondonSW1P 1BB
Born July 1969
Director
Appointed 23 Apr 2019

REDFERN, Mark David

Active
7 Howick Place, LondonSW1P 1BB
Born August 1973
Director
Appointed 24 Sept 2020

SACCA, Elizabeth Catherine

Active
7 Howick Place, LondonSW1P 1BB
Born January 1975
Director
Appointed 12 Sept 2025

VESTEY, George Moubray William

Active
7 Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 30 Nov 2016

COPE, Nigel Ilchester

Resigned
Little Paradise Farm, Winkhill LeekST13 7QR
Secretary
Appointed N/A
Resigned 04 Jun 1996

GRIGG, Eileen Patricia

Resigned
38a Cross Lane, CongletonCW12 3JX
Secretary
Appointed 04 Jun 1996
Resigned 30 Nov 2005

TUNNICLIFF, Elizabeth Ann

Resigned
Brooklands Way, LeekST13 7QF
Secretary
Appointed 01 Dec 2005
Resigned 30 Nov 2016

BRUNT, Timothy David

Resigned
7 Howick Place, LondonSW1P 1BB
Born April 1965
Director
Appointed 23 Apr 2019
Resigned 12 Sept 2025

COPE, Diana

Resigned
Brooklands Way, LeekST13 7QF
Born December 1945
Director
Appointed N/A
Resigned 30 Nov 2016

COPE, Nigel Ilchester

Resigned
Brooklands Way, LeekST13 7QF
Born March 1948
Director
Appointed N/A
Resigned 30 Nov 2016

COPE, Paul William

Resigned
Bluebell Farm, Stoke On TrentST10 2NG
Born July 1973
Director
Appointed 01 Oct 2002
Resigned 11 Dec 2009

CORNICK, Frederick Stephen

Resigned
24 Barrack Street, BridportDT6 3LY
Born January 1944
Director
Appointed 01 Oct 1993
Resigned 31 Mar 1994

DUCKWORTH, Pter John

Resigned
Noon Sun Farm, Great WarfordWA16 7AU
Born April 1958
Director
Appointed 10 Mar 2008
Resigned 19 Sept 2008

GRIGG, Eileen Patricia

Resigned
38a Cross Lane, CongletonCW12 3JX
Born March 1963
Director
Appointed 01 Apr 1997
Resigned 30 Nov 2005

HODGETTS, Stephen

Resigned
29 Kennet Drive, CongletonCW12 3RH
Born June 1959
Director
Appointed 05 Jun 1995
Resigned 29 Apr 2005

HULME, Steven John

Resigned
48 Chorley Street, LeekST13 5EW
Born August 1967
Director
Appointed 20 Oct 1994
Resigned 15 Apr 1996

HULME, Steven John

Resigned
48 Chorley Street, LeekST13 5EW
Born August 1967
Director
Appointed N/A
Resigned 31 Mar 1994

JOHNSTON, Gary

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born October 1963
Director
Appointed 01 Feb 2010
Resigned 04 Jun 2019

JOHNSTON, Gary

Resigned
72 Breton House, LondonEC2Y 8DQ
Born October 1963
Director
Appointed 27 Jun 2006
Resigned 01 Jan 2008

JONES, Alan George

Resigned
West View 5 Bramhall Drive, Stoke On TrentST11 9HH
Born March 1948
Director
Appointed 20 Oct 1994
Resigned 15 Apr 1996

KELLY, Gareth

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born December 1982
Director
Appointed 02 Jan 2018
Resigned 28 Feb 2019

LYELL, Patrick David

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1973
Director
Appointed 30 Nov 2016
Resigned 01 Oct 2018

MELVILLE, Robert

Resigned
8 Thirlmere Gardens, Ashby De La ZouchLE65 1FN
Born June 1956
Director
Appointed 30 Aug 2005
Resigned 31 Jan 2006

MOODY, Jason Paul

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born August 1971
Director
Appointed 29 Jul 2007
Resigned 09 Oct 2017

MOODY, Robert George

Resigned
8 Hulton Close, CongletonCW12 3TF
Born February 1947
Director
Appointed 01 Apr 1998
Resigned 30 Apr 2009

REGINAULD, Nicholas John

Resigned
Fairport, NewcastleST5 0ST
Born January 1951
Director
Appointed N/A
Resigned 30 Nov 1995

STARKEY, Shane Andrew

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born November 1958
Director
Appointed 28 Jun 2018
Resigned 31 Dec 2021

STIMSON, Peter Michael Storey

Resigned
72 Queensfield, SwindonSN2 6SY
Born November 1940
Director
Appointed 01 May 1993
Resigned 31 Jan 1994

SUMNER, Brett Geoffrey

Resigned
7 Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

TUNNICLIFF, Elizabeth Ann

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born August 1967
Director
Appointed 15 May 2006
Resigned 03 Oct 2017

TURNER, Barrie Stuart

Resigned
7 Howick Place, LondonSW1P 1BB
Born April 1975
Director
Appointed 03 Jan 2022
Resigned 13 Sept 2024

WILLIAMS, Sarah Margaret

Resigned
7 Howick Place, LondonSW1P 1BB
Born October 1977
Director
Appointed 24 Sept 2020
Resigned 31 Dec 2025

YOXALL, Colin Douglas

Resigned
85 Mclaren Street, CreweCW1 3SR
Born August 1940
Director
Appointed N/A
Resigned 03 Dec 1991

Persons with significant control

1

7 Howick Place, LondonSW1P 1BB

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

227

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
17 June 2022
PARENT_ACCPARENT_ACC
Legacy
17 June 2022
AGREEMENT2AGREEMENT2
Legacy
17 June 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2019
AAAnnual Accounts
Legacy
20 June 2019
PARENT_ACCPARENT_ACC
Legacy
20 June 2019
GUARANTEE2GUARANTEE2
Legacy
20 June 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2018
AAAnnual Accounts
Legacy
6 June 2018
PARENT_ACCPARENT_ACC
Legacy
6 June 2018
GUARANTEE2GUARANTEE2
Legacy
6 June 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Legacy
14 August 2017
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Legacy
4 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 November 2003
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 November 2002
AUDAUD
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 August 2002
AAAnnual Accounts
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
403b403b
Legacy
27 June 2002
403b403b
Legacy
27 June 2002
403b403b
Legacy
27 June 2002
403b403b
Auditors Resignation Company
25 June 2002
AUDAUD
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 October 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
9 October 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 1997
AAAnnual Accounts
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Medium
28 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
13 September 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
21 February 1994
395Particulars of Mortgage or Charge
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
26 April 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
6 October 1992
287Change of Registered Office
Legacy
22 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Legacy
10 January 1992
363(287)363(287)
Legacy
23 December 1991
288288
Accounts With Accounts Type Small
30 September 1991
AAAnnual Accounts
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
16 August 1991
288288
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Legacy
13 August 1990
288288
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Made Up Date
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Made Up Date
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
363363
Legacy
25 May 1985
363363
Legacy
27 October 1983
PUC 2PUC 2
Certificate Change Of Name Company
26 October 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 1983
NEWINCIncorporation