Background WavePink WaveYellow Wave

WESTCOAST LIMITED (01816587)

WESTCOAST LIMITED (01816587) is an active UK company. incorporated on 16 May 1984. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WESTCOAST LIMITED has been registered for 41 years. Current directors include BELL, Philip James, GARVEY, Emily Elizabeth, MADHANI, Sunil Jayantilal and 2 others.

Company Number
01816587
Status
active
Type
ltd
Incorporated
16 May 1984
Age
41 years
Address
Arrowhead Park, Reading, RG7 4AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BELL, Philip James, GARVEY, Emily Elizabeth, MADHANI, Sunil Jayantilal, PEREZ, Martha Anne, WOOLLEY, Edward George
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOAST LIMITED

WESTCOAST LIMITED is an active company incorporated on 16 May 1984 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WESTCOAST LIMITED was registered 41 years ago.(SIC: 46900)

Status

active

Active since 41 years ago

Company No

01816587

LTD Company

Age

41 Years

Incorporated 16 May 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 8 August 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

WEST COAST PERIPHERALS LIMITED
From: 16 May 1984To: 10 December 1985
Contact
Address

Arrowhead Park Arrowhead Road Theale Reading, RG7 4AH,

Timeline

51 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
May 84
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 13
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Oct 19
Director Left
Dec 19
Director Left
Jan 20
Loan Secured
Feb 20
Director Joined
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Dec 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
Jan 24
Funding Round
Jul 24
Funding Round
Jul 24
Capital Update
Jul 24
Owner Exit
Jul 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GARVEY, Emily Elizabeth

Active
Arrowhead Park, ReadingRG7 4AH
Secretary
Appointed 06 Oct 2016

BELL, Philip James

Active
Arrowhead Park, ReadingRG7 4AH
Born July 1983
Director
Appointed 01 Jan 2026

GARVEY, Emily Elizabeth

Active
Arrowhead Park, ReadingRG7 4AH
Born December 1981
Director
Appointed 10 Aug 2022

MADHANI, Sunil Jayantilal

Active
Arrowhead Park, ReadingRG7 4AH
Born September 1966
Director
Appointed 11 Nov 2004

PEREZ, Martha Anne

Active
Arrowhead Park, ReadingRG7 4AH
Born October 1989
Director
Appointed 28 Feb 2025

WOOLLEY, Edward George

Active
Arrowhead Park, ReadingRG7 4AH
Born August 1985
Director
Appointed 01 Jan 2026

ANDREWS, Martin Richard

Resigned
Ravensworth Cottage, ReadingRG7 3UD
Secretary
Appointed 02 Dec 1996
Resigned 31 Oct 2003

BATCHELOR, Christine

Resigned
Arrowhead Park, ReadingRG7 4AH
Secretary
Appointed 05 Dec 2003
Resigned 06 Oct 2016

BUBGY, Alan Raymond

Resigned
The Orchard 4 Birdwood Court, ReadingRG4 9RF
Secretary
Appointed 08 Dec 1986
Resigned 22 Oct 1996

WALKER, William Henry

Resigned
37 Aylesbury End, BeaconsfieldHP9 1LU
Secretary
Appointed 22 Oct 1996
Resigned 02 Dec 1996

AL FALAH, Adnan

Resigned
Thunderdown, Lower Basildon
Born April 1956
Director
Appointed 01 Jan 1997
Resigned 30 Jun 2000

ANDREWS, Martin Richard

Resigned
Ravensworth Cottage, ReadingRG7 3UD
Born February 1961
Director
Appointed 19 Nov 1997
Resigned 31 Oct 2003

ASH, Peter Anthony

Resigned
Maldern House, BramleyRG26 5DD
Born March 1960
Director
Appointed 15 Jan 1992
Resigned 30 Sept 1999

BARNES, James Martin

Resigned
Fern Cottage, DorkingRH5 5RE
Born June 1969
Director
Appointed 11 Nov 2004
Resigned 18 Apr 2006

BELL, Philip James

Resigned
Arrowhead Park, ReadingRG7 4AH
Born July 1983
Director
Appointed 01 Jan 2022
Resigned 28 Feb 2025

COOK, Paul Clifton

Resigned
Oxford Tree House, Maidens GreenSL4 4QS
Born February 1960
Director
Appointed 01 Sept 1999
Resigned 22 May 2001

DAVIES, Mark James

Resigned
Arrowhead Park, ReadingRG7 4AH
Born June 1971
Director
Appointed 01 Nov 2023
Resigned 28 Feb 2025

DOW, Andrew John Robert

Resigned
2 Primrose Way, SandhurstGU47 8PL
Born April 1960
Director
Appointed 11 Sept 2000
Resigned 30 Nov 2007

FORSYTH, Duncan Gavin

Resigned
Arrowhead Park, ReadingRG7 4AH
Born August 1965
Director
Appointed 01 Apr 1996
Resigned 23 Dec 2019

HAMILTON, Paul Jackson

Resigned
Arrowhead Park, ReadingRG7 4AH
Born August 1975
Director
Appointed 01 Jan 2019
Resigned 28 Feb 2025

HARMAN, Paul

Resigned
Arrowhead Park, ReadingRG7 4AH
Born September 1972
Director
Appointed 01 Jan 2019
Resigned 28 Feb 2025

HARRIS, Karl James

Resigned
Arrowhead Park, ReadingRG7 4AH
Born July 1971
Director
Appointed 01 Feb 2016
Resigned 28 Feb 2025

HAWKER, Steven

Resigned
Arrowhead Park, ReadingRG7 4AH
Born December 1963
Director
Appointed 05 Apr 2016
Resigned 17 Nov 2016

HEATH, Peter

Resigned
Arrowhead Park, ReadingRG7 4AH
Born February 1960
Director
Appointed 01 Nov 2013
Resigned 01 Feb 2016

HEMANI, Amin

Resigned
Arrowhead Park, ReadingRG7 4AH
Born August 1950
Director
Appointed 21 Nov 1997
Resigned 21 Nov 1997

HEMANI, Amin

Resigned
The Field House, Wargrave On ThamesRG10 8EU
Born August 1950
Director
Appointed N/A
Resigned 19 Nov 1997

HEMANI, Muhamed Amin

Resigned
Arrowhead Road, ReadingRG7 4AH
Born August 1946
Director
Appointed 21 Nov 1997
Resigned 28 Feb 2025

HUNT, Alan

Resigned
Arrowhead Park, ReadingRG7 4AH
Born November 1957
Director
Appointed 04 Jan 2000
Resigned 20 Dec 2019

IRWIN, Clifford Edward

Resigned
South Haining, AscotSL5 9HB
Born February 1962
Director
Appointed 25 Aug 2005
Resigned 31 Jul 2008

JONES, Richard William

Resigned
191 Hyde End Road, ReadingRG7 1BU
Born September 1963
Director
Appointed N/A
Resigned 04 Apr 2002

JONES, Richard

Resigned
Four Winds, WeybridgeKT13 0QB
Born August 1958
Director
Appointed N/A
Resigned 31 Dec 1994

MCGILLIVRAY, Sean David

Resigned
55 Crail Close, WokinghamRG41 2PZ
Born May 1968
Director
Appointed 15 Jan 1992
Resigned 15 Sept 1998

NEWBERRY, Andrew Peter

Resigned
Arrowhead Park, ReadingRG7 4AH
Born September 1963
Director
Appointed 11 Nov 2004
Resigned 01 Mar 2023

NEWBURY, Simon James

Resigned
34 Ratby Close, ReadingRG6 4ER
Born March 1968
Director
Appointed 19 Nov 1997
Resigned 04 Apr 2002

OXLEY, Carl Jason

Resigned
Arrowhead Park, ReadingRG7 4AH
Born November 1967
Director
Appointed 22 Feb 2011
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Arrowhead Road, ReadingRG7 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024
Arrowhead Road, ReadingRG7 4AH

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 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

269

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 September 2024
RP04SH01RP04SH01
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Resolution
2 August 2024
RESOLUTIONSResolutions
Memorandum Articles
23 July 2024
MAMA
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 July 2024
SH19Statement of Capital
Resolution
19 July 2024
RESOLUTIONSResolutions
Legacy
19 July 2024
SH20SH20
Legacy
19 July 2024
CAP-SSCAP-SS
Resolution
19 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Resolution
4 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Resolution
1 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
20 February 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Legacy
18 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Legacy
12 October 2010
MG02MG02
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Legacy
5 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
190190
Legacy
8 July 2009
353353
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
155(6)a155(6)a
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
17 February 2005
190190
Legacy
17 February 2005
353353
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363aAnnual Return
Legacy
11 August 2004
287Change of Registered Office
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
363aAnnual Return
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
16 April 2003
363aAnnual Return
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
18 April 2002
363aAnnual Return
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
363aAnnual Return
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288cChange of Particulars
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
363aAnnual Return
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
10 September 1999
288cChange of Particulars
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
363aAnnual Return
Legacy
2 April 1999
190190
Legacy
2 April 1999
353353
Auditors Resignation Company
12 November 1998
AUDAUD
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288cChange of Particulars
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
9 December 1997
395Particulars of Mortgage or Charge
Memorandum Articles
2 December 1997
MEM/ARTSMEM/ARTS
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
28 November 1997
MEM/ARTSMEM/ARTS
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
28 November 1997
155(6)a155(6)a
Legacy
17 September 1997
403aParticulars of Charge Subject to s859A
Legacy
17 September 1997
403aParticulars of Charge Subject to s859A
Legacy
17 September 1997
403aParticulars of Charge Subject to s859A
Legacy
17 September 1997
403aParticulars of Charge Subject to s859A
Legacy
17 September 1997
403aParticulars of Charge Subject to s859A
Legacy
17 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
23 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
12 January 1996
363x363x
Legacy
12 January 1996
363(353)363(353)
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
30 March 1995
287Change of Registered Office
Legacy
9 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
363x363x
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
6 January 1993
AUDAUD
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
10 January 1992
363b363b
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
4 January 1992
122122
Legacy
4 January 1992
88(2)R88(2)R
Legacy
4 January 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
14 August 1991
155(6)a155(6)a
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Legacy
7 July 1991
155(6)a155(6)a
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Auditors Resignation Company
17 August 1990
AUDAUD
Legacy
2 May 1990
363363
Legacy
23 January 1990
403aParticulars of Charge Subject to s859A
Legacy
21 August 1989
225(2)225(2)
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
25 April 1988
288288
Resolution
25 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Legacy
19 June 1987
363(C)363(C)
Legacy
8 April 1987
288288
Legacy
1 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 December 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1984
NEWINCIncorporation