Background WavePink WaveYellow Wave

COURTAULDS TEXTILES (HOLDINGS) LIMITED (01753996)

COURTAULDS TEXTILES (HOLDINGS) LIMITED (01753996) is an active UK company. incorporated on 19 September 1983. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COURTAULDS TEXTILES (HOLDINGS) LIMITED has been registered for 42 years. Current directors include CHAWLA, Rajat, WHITE, Angela.

Company Number
01753996
Status
active
Type
ltd
Incorporated
19 September 1983
Age
42 years
Address
Quantum House 60 Norden Road, Berkshire, SL6 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAWLA, Rajat, WHITE, Angela
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTAULDS TEXTILES (HOLDINGS) LIMITED

COURTAULDS TEXTILES (HOLDINGS) LIMITED is an active company incorporated on 19 September 1983 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COURTAULDS TEXTILES (HOLDINGS) LIMITED was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01753996

LTD Company

Age

42 Years

Incorporated 19 September 1983

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 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 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

COURTAULDS TEXTILES LIMITED
From: 12 June 1987To: 15 December 1987
COURTAULDS FABRICS (HOLDINGS) LIMITED
From: 23 February 1984To: 12 June 1987
LEVELTILL LIMITED
From: 19 September 1983To: 23 February 1984
Contact
Address

Quantum House 60 Norden Road Maidenhead Berkshire, SL6 4AY,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ
From: 24 November 2011To: 2 October 2023
225 Bath Road Slough Berkshire SL1 4AU
From: 19 September 1983To: 24 November 2011
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Nov 23
Owner Exit
Sept 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SISEC LIMITED

Active
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 28 Jul 2022

CHAWLA, Rajat

Active
60 Norden Road, BerkshireSL6 4AY
Born January 1980
Director
Appointed 01 Nov 2023

WHITE, Angela

Active
60 Norden Road, BerkshireSL6 4AY
Born March 1976
Director
Appointed 30 May 2023

BRIDDOCK, Karen Louise

Resigned
28 Melbourne Road, WatfordWD2 3LN
Secretary
Appointed 25 Apr 1995
Resigned 23 Oct 1998

CATTERMOLE, Carolyn Tracy

Resigned
81 Cranbrook Road, LondonW4 2LJ
Secretary
Appointed 17 Apr 2000
Resigned 26 Oct 2000

CATTERMOLE, Carolyn Tracy

Resigned
81 Cranbrook Road, LondonW4 2LJ
Secretary
Appointed 23 Oct 1998
Resigned 24 Nov 1998

CLARKE, Melanie Anne

Resigned
21 Bankside Close, CoventryCV3 4GD
Secretary
Appointed 23 Feb 2000
Resigned 17 Apr 2000

HARTELL, Anthony

Resigned
4 Woodland Close, MacclesfieldSK11 9BZ
Secretary
Appointed N/A
Resigned 24 Apr 1995

JAGUN, Ayotola

Resigned
4e Bassett Road, LondonW10 6JJ
Secretary
Appointed 26 Sept 2003
Resigned 12 Jan 2007

KELLY, Susan Kathleen

Resigned
43 Southview, LondonSW19 4QU
Secretary
Appointed 24 Nov 1998
Resigned 23 Feb 2000

PASHLEY, Sophy

Resigned
Hurley, MaidenheadSL6 6RJ
Secretary
Appointed 08 Feb 2017
Resigned 31 Dec 2021

RUBENSTEIN, Howard Justin

Resigned
10 Cyprus Avenue, LondonN3 1ST
Secretary
Appointed 26 Oct 2000
Resigned 26 Sept 2003

THROGMORTON SECRETARIES LLP

Resigned
Floor, ReadingRG1 8LS
Corporate secretary
Appointed 16 Jul 2007
Resigned 01 Jan 2021

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 12 Jan 2007
Resigned 16 Jul 2007

BAILEY, Russell Donald

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born October 1961
Director
Appointed 06 Dec 2010
Resigned 02 Jul 2015

BENNETT, Geoffrey

Resigned
Toad Hole Stables, EpperstoneNG14 6AJ
Born March 1945
Director
Appointed 01 Dec 1997
Resigned 31 Aug 2000

BILLING, Christopher John

Resigned
12 Coudray Road, SouthportPR9 9NL
Born July 1936
Director
Appointed N/A
Resigned 31 Dec 1996

BRIDDOCK, Karen Louise

Resigned
28 Melbourne Road, WatfordWD2 3LN
Born April 1964
Director
Appointed 25 Apr 1995
Resigned 23 Oct 1998

CARR-LOCKE, Andrew Charles Phillip

Resigned
High Ridge, LimpsfieldRH8 0RB
Born June 1953
Director
Appointed 10 Mar 1999
Resigned 31 Dec 2000

CATTERMOLE, Carolyn Tracy

Resigned
81 Cranbrook Road, LondonW4 2LJ
Born September 1960
Director
Appointed 15 May 1997
Resigned 26 Oct 2000

CLARKE, Melanie Anne

Resigned
21 Bankside Close, CoventryCV3 4GD
Born June 1964
Director
Appointed 23 Feb 2000
Resigned 17 Apr 2000

COOK, Justin Richard

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born April 1967
Director
Appointed 06 Jul 2015
Resigned 21 Apr 2021

COOPE, Stephen David

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born August 1960
Director
Appointed 01 Mar 2008
Resigned 03 Jun 2013

COTTER, Sandrine Marcelle Veronique

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born June 1970
Director
Appointed 06 Dec 2010
Resigned 30 Sept 2015

DUFFY, Hugh Brian

Resigned
Highwood, East HorsleyKT24 5AN
Born July 1954
Director
Appointed 30 Oct 2000
Resigned 30 Jun 2002

DUNGWORTH, Alison Sara

Resigned
11 Mayfly Close, EastcoteHA5 1PD
Born April 1961
Director
Appointed 10 Dec 1999
Resigned 31 Dec 2000

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Born August 1950
Director
Appointed 18 Mar 1996
Resigned 14 May 1997

ELLIS, Michael

Resigned
10 Peacock Way, SwanwickDE55 1EQ
Born February 1959
Director
Appointed 01 Aug 2003
Resigned 06 Jun 2006

HALL, David

Resigned
32 Rufford Avenue, BeestonNG9 3JH
Born July 1959
Director
Appointed 01 Dec 2000
Resigned 01 Aug 2003

HANDLEY, Helen Kay

Resigned
6 Daniels Lane, WarlinghamCR6 9ET
Born April 1974
Director
Appointed 09 Dec 2005
Resigned 01 Mar 2008

HARRISON, Andrew

Resigned
26 Mymms Drive, HatfieldAL9 7AF
Born May 1957
Director
Appointed N/A
Resigned 17 May 1993

HARTELL, Anthony

Resigned
4 Woodland Close, MacclesfieldSK11 9BZ
Born April 1930
Director
Appointed N/A
Resigned 24 Apr 1995

HILLCOAT, David Robert

Resigned
1341 Huntersfield Close, KeswickVA22947
Born May 1954
Director
Appointed 01 Sept 1999
Resigned 31 Aug 2001

HOLMAN, David Leslie

Resigned
3 Bedehouse Lane, MatlockDE4 3QZ
Born March 1949
Director
Appointed 11 Sept 2003
Resigned 08 Mar 2006

HOUSSEMAYNE DU BOULAY, Marion Louise

Resigned
76 Rannoch Road, LondonW6 9SP
Born February 1949
Director
Appointed 17 May 1993
Resigned 27 Oct 1995

Persons with significant control

2

1 Active
1 Ceased
60 Norden Road, MaidenheadSL6 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2023
60 Norden Road, BerkshireSL6 4AY

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 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

252

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 March 2025
AAMDAAMD
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 September 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Resolution
24 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
25 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Legacy
31 March 2017
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
9 January 2016
RP04RP04
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
9 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name Termination Date
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
7 August 2006
287Change of Registered Office
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
2 February 2005
244244
Legacy
27 January 2005
363aAnnual Return
Legacy
16 September 2004
363aAnnual Return
Legacy
11 August 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
363aAnnual Return
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Auditors Resignation Company
11 February 2003
AUDAUD
Auditors Resignation Company
10 October 2002
AUDAUD
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
190190
Legacy
27 September 2001
353353
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
14 February 2001
155(6)a155(6)a
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
155(6)a155(6)a
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
155(6)b155(6)b
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
353353
Legacy
21 January 2001
190190
Legacy
21 January 2001
287Change of Registered Office
Miscellaneous
16 January 2001
MISCMISC
Memorandum Articles
5 January 2001
MEM/ARTSMEM/ARTS
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
225Change of Accounting Reference Date
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288cChange of Particulars
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
363aAnnual Return
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Resolution
28 October 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
8 September 1998
363aAnnual Return
Auditors Resignation Company
5 August 1998
AUDAUD
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
16 September 1997
363aAnnual Return
Legacy
12 September 1997
288cChange of Particulars
Legacy
19 August 1997
288cChange of Particulars
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
363aAnnual Return
Legacy
2 October 1996
288288
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
1 July 1996
288288
Legacy
14 June 1996
288288
Legacy
13 June 1996
287Change of Registered Office
Legacy
28 March 1996
288288
Legacy
9 November 1995
288288
Legacy
5 September 1995
363x363x
Legacy
11 May 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
14 October 1994
RESOLUTIONSResolutions
Legacy
23 September 1994
363x363x
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
18 January 1994
287Change of Registered Office
Legacy
24 September 1993
363x363x
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
30 September 1991
363b363b
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
2 July 1991
400400
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
31 May 1990
288288
Legacy
28 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
21 January 1990
288288
Legacy
29 November 1989
225(1)225(1)
Legacy
7 September 1989
288288
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
3 December 1988
403aParticulars of Charge Subject to s859A
Legacy
27 September 1988
288288
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Certificate Change Of Name Company
14 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
288288
Legacy
20 May 1986
363363
Accounts With Made Up Date
9 October 1985
AAAnnual Accounts
Certificate Change Of Name Company
23 February 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 September 1983
MISCMISC