Background WavePink WaveYellow Wave

CONNELL WILSON LIMITED (01785625)

CONNELL WILSON LIMITED (01785625) is an active UK company. incorporated on 24 January 1984. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONNELL WILSON LIMITED has been registered for 42 years. Current directors include TWIGG, Richard John.

Company Number
01785625
Status
active
Type
ltd
Incorporated
24 January 1984
Age
42 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNELL WILSON LIMITED

CONNELL WILSON LIMITED is an active company incorporated on 24 January 1984 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CONNELL WILSON LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01785625

LTD Company

Age

42 Years

Incorporated 24 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

WILSON & PARTNERS LIMITED
From: 22 February 1984To: 1 November 1988
SENDAWAY LIMITED
From: 24 January 1984To: 22 February 1984
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

United Kingdom House 180 Oxford Street London W1D 1NN
From: 24 January 1984To: 21 March 2014
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 18
Director Left
Dec 21
Director Joined
Dec 21
Capital Update
Aug 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Mar 2014

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

DAVID, Katie Charmian

Resigned
31 Sandy Lane, SevenoaksTN13 3TP
Secretary
Appointed 28 Mar 2002
Resigned 04 Nov 2002

DAVIS, Philip Stephen James

Resigned
Hartland, HermitageRG18 9QD
Secretary
Appointed 09 May 2005
Resigned 20 Jul 2007

GAASTRA, Stephen

Resigned
United Kingdom House, LondonW1D 1NN
Secretary
Appointed 13 Dec 2007
Resigned 16 Oct 2013

HAMES, Victoria Elizabeth

Resigned
Flat 5, LondonSW17 8JJ
Secretary
Appointed 15 Sept 2004
Resigned 03 Jan 2005

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 19 Aug 1999
Resigned 15 Sept 2004

PAVITT, Richard George

Resigned
14 Meadowcroft Close, East GrinsteadRH19 1NA
Secretary
Appointed 25 Sept 1995
Resigned 13 Dec 1999

RIGBY, Mark Anthony

Resigned
46 Royston Park Road, PinnerHA5 4AF
Secretary
Appointed 20 Jul 2007
Resigned 13 Dec 2007

SILVERMAN, Brian Geoffrey

Resigned
21 Claybury, WatfordWD2 3ES
Secretary
Appointed N/A
Resigned 27 Sept 1995

TOMALIN, Richard Howarth

Resigned
22 Fort Road, GuildfordGU1 3TE
Secretary
Appointed 22 Mar 2000
Resigned 28 Mar 2002

WEBSTER, Richard

Resigned
105 George Road, GodalmingGU7 3LX
Secretary
Appointed 04 Nov 2002
Resigned 20 Jul 2007

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 16 Oct 2013
Resigned 30 Nov 2021

BILLINGHAM, Stephen Robert, Doctor

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1958
Director
Appointed 10 Oct 2003
Resigned 24 Aug 2004

BLAIR, Angus Malcolm

Resigned
The Old Vicarage, KetteringNN14 1PX
Born October 1964
Director
Appointed 07 Jul 1993
Resigned 11 Apr 1996

BOKEHAM, Michael Clifton Thomas

Resigned
South Park Lodge Carlton Road, GodstoneRH9 8LD
Born July 1945
Director
Appointed N/A
Resigned 05 Jun 1993

BOTTING, Brian John

Resigned
16 Newbold Way, KinoultonNG12 3RF
Born August 1955
Director
Appointed N/A
Resigned 31 Mar 1994

BOTTING, Brian John

Resigned
Four Seasons Main Street, NottinghamNG12 3EN
Born August 1955
Director
Appointed N/A
Resigned 05 Jun 1993

BROWN, John Bruce

Resigned
Radmore Farm Helmdon Road, TowcesterNN12 8SX
Born June 1944
Director
Appointed 20 Jul 2007
Resigned 05 Jun 2008

BROWN, John Bruce

Resigned
Radmore Farm Helmdon Road, TowcesterNN12 8SX
Born June 1944
Director
Appointed 25 Sept 1995
Resigned 22 Mar 2000

BURBAGE, John Edward

Resigned
109 Stanhope Road, NorthamptonNN2 6JU
Born July 1956
Director
Appointed N/A
Resigned 29 Apr 1996

CAWOOD, Paul Francis

Resigned
16 Manor Road, East MoleseyKT8 9JX
Born April 1961
Director
Appointed N/A
Resigned 22 Mar 2000

COLEMAN, Benjamin Paul

Resigned
15 Bedford Road East, NorthamptonNN7 1HJ
Born July 1957
Director
Appointed N/A
Resigned 10 Apr 1996

CONNOLLEY, Dominic

Resigned
151 Gladstone Road, LondonSW19 1QS
Born June 1965
Director
Appointed 28 Mar 2002
Resigned 30 Sept 2003

CUBBIN, John Peter

Resigned
Durrell Cottage Chapel Lane, BanburyOX15 4DB
Born July 1947
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1995

CUSHING, James Edward

Resigned
Cedars Upper Bolney Road, Henley On ThamesRG9 4AH
Born December 1952
Director
Appointed N/A
Resigned 08 Dec 1995

DENNESS, Robin Murray

Resigned
8 Dart Road, BedfordMK41 7BT
Born October 1949
Director
Appointed N/A
Resigned 11 Jul 1997

DRAKE, Antony Philip

Resigned
64 Abington Park Crescent, NorthamptonNN3 3AL
Born October 1951
Director
Appointed N/A
Resigned 22 May 1996

ELDRED, Adam

Resigned
Flat B36, LondonWC2B 4RL
Born July 1966
Director
Appointed 01 Jul 1995
Resigned 28 May 1997

ELLIFFE, Brian Stephen

Resigned
38 Sunnybank, EpsomGL5 9JL
Born April 1952
Director
Appointed N/A
Resigned 15 Apr 1996

FORMAN, Richard John

Resigned
The Old Bakery, WickenMK19 6BT
Born February 1955
Director
Appointed N/A
Resigned 17 Apr 1996

FOWLER, John Leeming

Resigned
10a High Street, TowcesterNN12 8US
Born August 1956
Director
Appointed N/A
Resigned 29 Apr 1996

GAASTRA, Stephen

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1958
Director
Appointed 13 Dec 2007
Resigned 31 Mar 2014

GALLAGHER, Paul Francis

Resigned
56 Carlisle Avenue, St AlbansAL3 5LX
Born April 1954
Director
Appointed N/A
Resigned 01 Jan 1993

GIBSON, Andrew Eric

Resigned
Redcote, ChorleywoodWD3 5PR
Born August 1948
Director
Appointed N/A
Resigned 09 Apr 1996

Persons with significant control

1

Wells Street, LondonW1T 3PT

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

277

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 September 2025
SH19Statement of Capital
Legacy
1 September 2025
SH20SH20
Legacy
1 September 2025
CAP-SSCAP-SS
Resolution
1 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 March 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
353353
Legacy
25 October 2007
190190
Legacy
25 October 2007
287Change of Registered Office
Legacy
6 August 2007
155(6)a155(6)a
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
288cChange of Particulars
Legacy
21 September 2005
363aAnnual Return
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
363aAnnual Return
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
363aAnnual Return
Legacy
12 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
363aAnnual Return
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
15 October 2001
363aAnnual Return
Legacy
11 June 2001
363aAnnual Return
Legacy
11 June 2001
353353
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
6 November 2000
AAMDAAMD
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363aAnnual Return
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
287Change of Registered Office
Legacy
2 June 1999
363aAnnual Return
Auditors Resignation Company
5 October 1998
AUDAUD
Accounts With Accounts Type Dormant
14 August 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
28 July 1997
AAAnnual Accounts
Legacy
4 June 1997
363aAnnual Return
Legacy
30 September 1996
225Change of Accounting Reference Date
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Accounts With Made Up Date
30 April 1996
AAAnnual Accounts
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
17 October 1995
288288
Legacy
9 October 1995
287Change of Registered Office
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 April 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
1 November 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
403aParticulars of Charge Subject to s859A
Legacy
26 April 1994
288288
Accounts With Made Up Date
25 October 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
5 July 1993
363b363b
Legacy
14 May 1993
288288
Legacy
8 April 1993
288288
Legacy
8 February 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
17 November 1992
288288
Legacy
22 October 1992
288288
Accounts With Made Up Date
19 October 1992
AAAnnual Accounts
Legacy
8 July 1992
363b363b
Legacy
25 June 1992
288288
Legacy
14 May 1992
288288
Legacy
13 March 1992
288288
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
27 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Accounts With Made Up Date
14 October 1991
AAAnnual Accounts
Legacy
25 September 1991
395Particulars of Mortgage or Charge
Legacy
2 July 1991
363b363b
Legacy
13 January 1991
288288
Accounts With Made Up Date
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
5 September 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
24 January 1990
288288
Legacy
18 October 1989
288288
Accounts With Made Up Date
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
4 July 1989
288288
Legacy
16 May 1989
288288
Resolution
23 February 1989
RESOLUTIONSResolutions
Legacy
20 January 1989
288288
Legacy
12 January 1989
287Change of Registered Office
Legacy
5 December 1988
363363
Accounts With Made Up Date
5 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1988
288288
Legacy
18 November 1987
363363
Accounts With Made Up Date
23 October 1987
AAAnnual Accounts
Accounts With Made Up Date
27 February 1987
AAAnnual Accounts
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
363363
Legacy
21 July 1986
REREG(U)REREG(U)
Legacy
12 June 1986
287Change of Registered Office