Background WavePink WaveYellow Wave

TT AUTOMOTIVE ELECTRONICS LIMITED (01808038)

TT AUTOMOTIVE ELECTRONICS LIMITED (01808038) is an active UK company. incorporated on 11 April 1984. with registered office in Woking. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. TT AUTOMOTIVE ELECTRONICS LIMITED has been registered for 41 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles.

Company Number
01808038
Status
active
Type
ltd
Incorporated
11 April 1984
Age
41 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT AUTOMOTIVE ELECTRONICS LIMITED

TT AUTOMOTIVE ELECTRONICS LIMITED is an active company incorporated on 11 April 1984 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. TT AUTOMOTIVE ELECTRONICS LIMITED was registered 41 years ago.(SIC: 26110)

Status

active

Active since 41 years ago

Company No

01808038

LTD Company

Age

41 Years

Incorporated 11 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

AB AUTOMOTIVE ELECTRONICS LIMITED
From: 11 April 1984To: 7 November 2017
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 7 August 2012To: 12 September 2016
Tregwilym Industrial Estate Rogerstone Newport Gwent NP10 9YA
From: 11 April 1984To: 7 August 2012
Timeline

27 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

HARROW, Stephen Giles

Active
St Andrews House, WokingGU21 6EB
Born November 1972
Director
Appointed 30 Sept 2018

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jan 2013
Resigned 30 Jun 2023

ELIAS, Andrew David

Resigned
14 Pen Y Dre, CardiffCF14 6EP
Secretary
Appointed N/A
Resigned 19 Mar 1993

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 19 Mar 1993
Resigned 01 Dec 2006

SHARP, Wendy Jill

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 14 Feb 2013
Resigned 30 Jun 2023

BOLTON, Michael John

Resigned
19 Coed Mawr Forge Mill, HengoedCF82 7DH
Born May 1956
Director
Appointed 29 Jan 1998
Resigned 31 Oct 2008

BULL, Adrian Philip Maynard

Resigned
New Inn Farm, AbergavennyNP7 7LT
Born July 1944
Director
Appointed 23 Nov 1993
Resigned 10 Apr 1996

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

COUSINS, John Phillip

Resigned
2 The Mount, CardiffCF4 5FJ
Born October 1937
Director
Appointed N/A
Resigned 17 Jun 1994

CROWE, David Edward Aubrey

Resigned
73 Manor Way, BeckenhamBR3 3LW
Born August 1939
Director
Appointed 01 Feb 1993
Resigned 02 Feb 1993

CURTIS, Stephen John, Mr.

Resigned
Rogerstone, NewportNP10 9YA
Born December 1961
Director
Appointed 01 Jan 2008
Resigned 16 Dec 2009

DASANI, Shatish Damodar

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born March 1962
Director
Appointed 23 Apr 2013
Resigned 31 Dec 2014

EKE, Michael Ronald

Resigned
Greenfields Blenheim Crescent, FarnhamGU9 0DG
Born May 1945
Director
Appointed 01 Feb 1993
Resigned 02 Feb 1993

ENTWISTLE, Graham Michael

Resigned
28 Williams Way, FleetGU51 3EU
Born August 1950
Director
Appointed 05 Apr 2004
Resigned 31 Dec 2005

FELBECK, Paul

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born July 1964
Director
Appointed 18 Jun 2009
Resigned 14 Feb 2013

FISH, Robert

Resigned
79 South Road, PenarthCF64 5SL
Born February 1963
Director
Appointed 01 Nov 1996
Resigned 10 Mar 2006

FISHER, Dean

Resigned
29 Maes Cadwgan, CardiffCF15 9TQ
Born February 1961
Director
Appointed 22 Aug 2006
Resigned 10 Oct 2008

FISHER, Dean

Resigned
29 Maes Cadwgan, CardiffCF15 9TQ
Born February 1961
Director
Appointed 07 Nov 1997
Resigned 26 Jan 2005

HANNAH, Robert Clive

Resigned
Rogerstone, NewportNP10 9YA
Born October 1950
Director
Appointed 01 Jul 1998
Resigned 20 Nov 2009

HORSWILL, Christopher

Resigned
8 Duffryn Avenue, CardiffCF2 6LF
Born August 1964
Director
Appointed 25 Jul 1995
Resigned 06 Aug 1999

IRVING SWIFT, Charles Edward

Resigned
Bosworth House, Market HarboroughLE16 8LA
Born November 1954
Director
Appointed 01 Dec 2006
Resigned 15 Dec 2008

JEWELL, Christopher Adrian

Resigned
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 07 Jan 2016
Resigned 10 Jul 2019

JONES, Richard Gwynn

Resigned
Rogerstone, NewportNP10 9YA
Born March 1961
Director
Appointed 01 Feb 2008
Resigned 28 Jan 2010

JUNIPER, Graham

Resigned
16 Ffordd Las, CardiffCF4 8EP
Born April 1951
Director
Appointed 01 Nov 1996
Resigned 18 Jul 2003

KEARNS, Paul Anthony

Resigned
58 Malvern Road, CoventryCV5 8LB
Born October 1962
Director
Appointed 26 Jan 2005
Resigned 22 Jul 2005

KNOWLES, Mark Henry

Resigned
3 Rhuddlan Close, NewportNP10 8QU
Born September 1955
Director
Appointed 23 Nov 1993
Resigned 31 Dec 1994

LEIGHTON-JONES, John

Resigned
St Andrews House, WokingGU21 6EB
Born January 1970
Director
Appointed 14 Feb 2013
Resigned 30 Sept 2018

LEWIS, Michael Warmington

Resigned
5 Trinity Close, SwanseaSA3 5SX
Born June 1950
Director
Appointed 23 Nov 1993
Resigned 31 May 1995

MATTHEWS, David Paul

Resigned
Rogerstone, NewportNP10 9YA
Born September 1949
Director
Appointed 18 Jun 2009
Resigned 31 Mar 2010

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 01 Jan 2006
Resigned 01 Dec 2006

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Auditors Resignation Company
3 June 2014
AUDAUD
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288cChange of Particulars
Legacy
20 April 2005
288cChange of Particulars
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363aAnnual Return
Legacy
19 December 2003
288cChange of Particulars
Legacy
19 December 2003
288cChange of Particulars
Legacy
19 December 2003
288cChange of Particulars
Legacy
19 December 2003
288cChange of Particulars
Legacy
19 December 2003
288cChange of Particulars
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
23 December 2002
363aAnnual Return
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
4 April 2002
287Change of Registered Office
Legacy
18 December 2001
363aAnnual Return
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 December 2000
363aAnnual Return
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363aAnnual Return
Legacy
12 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
21 May 1999
287Change of Registered Office
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288cChange of Particulars
Legacy
16 December 1998
363aAnnual Return
Legacy
16 December 1998
363(353)363(353)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
22 December 1997
363aAnnual Return
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
363aAnnual Return
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288cChange of Particulars
Legacy
24 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
28 December 1995
363x363x
Legacy
13 November 1995
287Change of Registered Office
Legacy
21 August 1995
288288
Legacy
12 July 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Legacy
21 December 1994
363x363x
Legacy
9 September 1994
288288
Legacy
23 June 1994
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
28 February 1994
88(2)R88(2)R
Legacy
28 February 1994
123Notice of Increase in Nominal Capital
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
26 February 1994
288288
Legacy
17 January 1994
287Change of Registered Office
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Auditors Resignation Company
1 December 1993
AUDAUD
Legacy
18 June 1993
225(1)225(1)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
13 January 1992
363b363b
Legacy
4 November 1991
288288
Legacy
22 July 1991
288288
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
29 October 1990
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
7 March 1990
288288
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
13 September 1988
288288
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Miscellaneous
11 April 1984
MISCMISC