Background WavePink WaveYellow Wave

HARRY TUFFIN LIMITED (01789475)

HARRY TUFFIN LIMITED (01789475) is an active UK company. incorporated on 7 February 1984. with registered office in Lichfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. HARRY TUFFIN LIMITED has been registered for 42 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
01789475
Status
active
Type
ltd
Incorporated
7 February 1984
Age
42 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRY TUFFIN LIMITED

HARRY TUFFIN LIMITED is an active company incorporated on 7 February 1984 with the registered office located in Lichfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. HARRY TUFFIN LIMITED was registered 42 years ago.(SIC: 47110)

Status

active

Active since 42 years ago

Company No

01789475

LTD Company

Age

42 Years

Incorporated 7 February 1984

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TENORMOOR LIMITED
From: 7 February 1984To: 15 March 1984
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

The Midcounties Co-Operative Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA
From: 17 May 2012To: 2 February 2026
Crosslikey Churchstoke Montgomery Powys SY15 6AR
From: 7 February 1984To: 17 May 2012
Timeline

70 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Loan Secured
Jan 14
Loan Cleared
Feb 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Secured
May 19
Loan Secured
Apr 21
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 28 Oct 2023

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 07 Mar 2015

DELVES, Sallie Amanda

Resigned
Brickholes Farm, RedditchB98 9DD
Secretary
Appointed N/A
Resigned 30 Apr 2012

PARKER, Edward Geoffrey

Resigned
Co Operative House, Gallows HillCV34 6DA
Secretary
Appointed 30 Apr 2012
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

ALLSOPP, Stephen Raymond

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1952
Director
Appointed 22 Oct 2015
Resigned 19 Nov 2018

BIRCH, Olivia

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1967
Director
Appointed 07 Mar 2015
Resigned 19 Nov 2018

BOOKER, Leon Clive

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1944
Director
Appointed 21 Oct 2016
Resigned 19 Nov 2018

BURBIDGE, Isobel Jane

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1950
Director
Appointed 10 Mar 2015
Resigned 21 Oct 2016

CONNOR, Bernadette

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born February 1953
Director
Appointed 07 Mar 2015
Resigned 20 Oct 2017

COOK, Martin

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1962
Director
Appointed 20 Oct 2017
Resigned 19 Nov 2018

DELVES, David Paul

Resigned
The View, MontgomerySY15 6DT
Born February 1960
Director
Appointed N/A
Resigned 30 Apr 2012

DELVES, Ruby Elizabeth Emily

Resigned
Mead House, MontgomerySY15 6AG
Born November 1939
Director
Appointed N/A
Resigned 30 Apr 2012

DELVES, Sallie Amanda

Resigned
Brickholes Farm, RedditchB98 9DD
Born December 1964
Director
Appointed N/A
Resigned 30 Apr 2012

DELVES MBE, Gilroy Donald

Resigned
Mead House, MontgomerySY15 6AG
Born September 1937
Director
Appointed N/A
Resigned 30 Apr 2012

FEENEY, Judith

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born November 1946
Director
Appointed 07 Mar 2015
Resigned 19 Nov 2018

FITZJOHN, Ruth Joyce

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1960
Director
Appointed 07 Mar 2015
Resigned 20 Oct 2017

FREEMAN, Eleanor

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born January 1989
Director
Appointed 07 Mar 2015
Resigned 19 Nov 2018

GRAY, Hazel

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born February 1976
Director
Appointed 07 Mar 2015
Resigned 22 Oct 2015

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 07 Mar 2015
Resigned 19 Nov 2018

HAYES, Gary William

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1955
Director
Appointed 20 Oct 2017
Resigned 19 Nov 2018

JARVIS, Margaret

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born November 1943
Director
Appointed 07 Mar 2015
Resigned 21 Oct 2016

KIRKMAN, Irene Louise

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born March 1953
Director
Appointed 21 Oct 2016
Resigned 19 Nov 2018

LANE, Matthew David Nigel

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1985
Director
Appointed 07 Mar 2015
Resigned 19 Nov 2018

MORRISON, Donald

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1947
Director
Appointed 07 Mar 2015
Resigned 19 Nov 2018

NUNN-PRICE, Jean Elizabeth

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1943
Director
Appointed 07 Mar 2015
Resigned 19 Nov 2018

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Born October 1967
Director
Appointed 27 Jan 2018
Resigned 26 Jan 2026

PARKER, Edward Geoffrey

Resigned
Co Operative House, Gallows HillCV34 6DA
Born October 1967
Director
Appointed 30 Apr 2012
Resigned 07 Mar 2015

PETERSEN, Kathryn Elizabeth

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1962
Director
Appointed 18 Oct 2018
Resigned 19 Nov 2018

PEVREAL, Louise

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born November 1961
Director
Appointed 07 Mar 2015
Resigned 20 Oct 2017

RAINFORD, Barbara Ann

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1955
Director
Appointed 07 Mar 2015
Resigned 18 Oct 2018

RICHARDSON, Heather Adele

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1976
Director
Appointed 20 Oct 2017
Resigned 29 Oct 2025

RIDLER, Stephen John

Resigned
Co Operative House, Gallows HillCV34 6DA
Born February 1960
Director
Appointed 30 Apr 2012
Resigned 07 Mar 2015

Persons with significant control

1

Warwick Technology Park, Gallows Hill, WarwickCV34 6DA

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

220

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Memorandum Articles
14 June 2019
MAMA
Resolution
14 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 October 2016
RP04AP01RP04AP01
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 August 2016
RP04AP01RP04AP01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Auditors Resignation Company
23 February 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
1 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG04MG04
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
24 April 2003
288cChange of Particulars
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
21 May 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
27 March 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1996
AAAnnual Accounts
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 December 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
31 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 May 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
27 February 1991
363363
Accounts With Accounts Type Full Group
2 April 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full Group
6 April 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Legacy
23 March 1988
363363
Accounts With Accounts Type Full Group
23 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 September 1986
AAAnnual Accounts
Accounts With Accounts Type Group
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Legacy
15 February 1986
363363
Legacy
31 March 1984
PUC 2PUC 2
Certificate Change Of Name Company
15 March 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 February 1984
MISCMISC
Incorporation Company
7 February 1984
NEWINCIncorporation