Background WavePink WaveYellow Wave

AVT RELIABILITY LTD (01829338)

AVT RELIABILITY LTD (01829338) is an active UK company. incorporated on 2 July 1984. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. AVT RELIABILITY LTD has been registered for 41 years. Current directors include ADAMS, Amy Jayne, GALES, Antony James, NEWBY, Ian Andrew and 2 others.

Company Number
01829338
Status
active
Type
ltd
Incorporated
2 July 1984
Age
41 years
Address
Global Technology Centre Bradmarsh Business Park, Rotherham, S60 1BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ADAMS, Amy Jayne, GALES, Antony James, NEWBY, Ian Andrew, REA, Christopher John, RYAN, Christopher David
SIC Codes
70229, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVT RELIABILITY LTD

AVT RELIABILITY LTD is an active company incorporated on 2 July 1984 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. AVT RELIABILITY LTD was registered 41 years ago.(SIC: 70229, 71129)

Status

active

Active since 41 years ago

Company No

01829338

LTD Company

Age

41 Years

Incorporated 2 July 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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

A V TECHNOLOGY LIMITED
From: 2 July 1984To: 21 August 2018
Contact
Address

Global Technology Centre Bradmarsh Business Park Mill Close Rotherham, S60 1BZ,

Previous Addresses

Avtech House Arkle Avenue Stanley Green Trading Est Handforth Wilmslow Cheshire SK9 3RW
From: 2 July 1984To: 7 January 2013
Timeline

30 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Feb 16
Loan Cleared
Mar 16
Director Joined
May 16
Director Joined
Aug 16
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
May 21
Director Left
Aug 21
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ADAMS, Amy Jayne

Active
Bradmarsh Business Park, RotherhamS60 1BZ
Secretary
Appointed 20 Dec 2024

ADAMS, Amy Jayne

Active
Bradmarsh Business Park, RotherhamS60 1BZ
Born November 1992
Director
Appointed 20 Dec 2024

GALES, Antony James

Active
Bradmarsh Business Park, RotherhamS60 1BZ
Born October 1978
Director
Appointed 19 May 2021

NEWBY, Ian Andrew

Active
Bradmarsh Business Park, RotherhamS60 1BZ
Born December 1967
Director
Appointed 18 Jul 2025

REA, Christopher John

Active
Bradmarsh Business Park, RotherhamS60 1BZ
Born January 1954
Director
Appointed 03 Jan 2013

RYAN, Christopher David

Active
Global Technology Centre, RotherhamS60 1BZ
Born December 1984
Director
Appointed 13 Feb 2025

CALDWELL, John Christopher

Resigned
Bradmarsh Business Park, RotherhamS60 1BZ
Secretary
Appointed 03 Jan 2013
Resigned 01 Aug 2014

DICKINSON, Claire Louise

Resigned
Bradmarsh Business Park, RotherhamS60 1BZ
Secretary
Appointed 29 Jul 2019
Resigned 13 Feb 2025

HARRISON, Richard Samuel

Resigned
Loft 304 The Box Works, ManchesterM15 4LD
Secretary
Appointed 09 Sept 2005
Resigned 18 May 2006

LEATHER, John Stuart

Resigned
4 Barcroft, HuddersfieldHD5 0HY
Secretary
Appointed N/A
Resigned 09 Nov 2001

MOTTERSHEAD, Stephen

Resigned
56 Stanmore Gardens, Newport PagnellMK16 0PD
Secretary
Appointed 18 May 2006
Resigned 03 Jan 2013

MOTTERSHEAD, Stephen

Resigned
56 Stanmore Gardens, Newport PagnellMK16 0PD
Secretary
Appointed 15 Feb 2005
Resigned 09 Sept 2005

STEWART, John Hugh

Resigned
Bradmarsh Business Park, RotherhamS60 1BZ
Secretary
Appointed 06 Aug 2014
Resigned 19 Aug 2015

STEWART, John Hugh

Resigned
Bradmarsh Business Park, RotherhamS60 1BZ
Secretary
Appointed 01 Aug 2014
Resigned 18 Jun 2018

SULLIVAN, Richard Edward

Resigned
Bradmarsh Business Park, RotherhamS60 1BZ
Secretary
Appointed 18 Jun 2018
Resigned 29 Jul 2019

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 09 Nov 2001
Resigned 15 Feb 2005

AYLWARD, Christopher

Resigned
6 Old Hall Crescent, HandforthSK9 3AX
Born October 1965
Director
Appointed 09 Nov 2001
Resigned 30 Nov 2004

BAKER, Julia

Resigned
14 Derwent Close, FelthamTW14 9QL
Born September 1969
Director
Appointed 27 Aug 2002
Resigned 01 Oct 2004

BORNEMISSZA, Zoltan Francis

Resigned
64 Buckingham Gate, LondonSW1E 6AR
Born September 1973
Director
Appointed 30 Sept 2004
Resigned 15 Feb 2005

BRAILEY, Peter John

Resigned
2 Penrith Avenue, SaleM33 3FN
Born September 1963
Director
Appointed 20 Dec 1993
Resigned 03 Jul 1997

CALDWELL, John Christopher

Resigned
Bradmarsh Business Park, RotherhamS60 1BZ
Born June 1957
Director
Appointed 03 Jan 2013
Resigned 01 Aug 2014

CHAPPELL, John Henry

Resigned
Bradmarsh Business Park, RotherhamS60 1BZ
Born June 1964
Director
Appointed 15 Feb 2005
Resigned 13 Feb 2025

DICKINSON, Claire Louise

Resigned
Bradmarsh Business Park, RotherhamS60 1BZ
Born June 1984
Director
Appointed 29 Jul 2019
Resigned 20 Dec 2024

DICKINSON, Martin Hyett

Resigned
39 Binns Road, LondonW4 2BS
Born January 1961
Director
Appointed 15 Feb 2005
Resigned 15 Feb 2005

DICKINSON, Martin Hyett

Resigned
39 Binns Road, LondonW4 2BS
Born January 1961
Director
Appointed 18 May 2004
Resigned 15 Feb 2005

DURNFORD, Kathryn Ann

Resigned
37 Leslie Road, LondonN2 8BN
Born April 1964
Director
Appointed 21 Jan 2002
Resigned 13 Jan 2003

GREENHALGH, Christopher John

Resigned
The Laurels 1 Shrigley Road, MacclesfieldSK10 5QU
Born October 1960
Director
Appointed 24 Nov 1994
Resigned 09 Nov 2001

HAMILTON, James Neil

Resigned
Bradmarsh Business Park, RotherhamS60 1BZ
Born February 1968
Director
Appointed 01 Apr 2018
Resigned 13 Feb 2025

HEWETT, Michael David

Resigned
1 Wayside Close, LymmWA13 0NG
Born June 1965
Director
Appointed 23 Feb 2000
Resigned 09 Nov 2001

LEATHER, John Stuart

Resigned
4 Barcroft, HuddersfieldHD5 0HY
Born May 1949
Director
Appointed 20 Dec 1993
Resigned 22 Dec 2000

LEE, Mark Anthony

Resigned
14 Shildon Close, CamberleyGU15 1BL
Born December 1952
Director
Appointed 02 May 2003
Resigned 30 Nov 2004

MCCANN, Anthony William, Dr

Resigned
55 Northumberland Avenue, WellingDA16 2QW
Born July 1952
Director
Appointed 09 Nov 2001
Resigned 08 Jan 2003

MONK, Robin Guy, Dr

Resigned
Badgers Hollow, Alderley EdgeSK9 7BW
Born November 1939
Director
Appointed N/A
Resigned 09 Nov 2001

MOTTERSHEAD, Stephen

Resigned
Bradmarsh Business Park, RotherhamS60 1BZ
Born May 1961
Director
Appointed 15 Feb 2005
Resigned 31 Mar 2014

PARKINSON, Neil

Resigned
50 Waterloo Road, StockportSK7 2NU
Born July 1958
Director
Appointed 20 Dec 1993
Resigned 09 Nov 2001

Persons with significant control

1

Mill Close, RotherhamS60 1BZ

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

222

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
6 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Resolution
21 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Legacy
10 April 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Legacy
4 April 2018
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Termination Secretary Company
12 September 2014
TM02Termination of Secretary
Termination Director Company
12 September 2014
TM01Termination of Director
Change Sail Address Company With Old Address New Address
12 September 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
4 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Move Registers To Sail Company
4 October 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
4 October 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
4 October 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
4 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
24 February 2009
287Change of Registered Office
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Auditors Resignation Company
28 February 2006
AUDAUD
Legacy
16 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2005
AUDAUD
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
287Change of Registered Office
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
155(6)a155(6)a
Legacy
24 February 2005
287Change of Registered Office
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
19 February 2005
403aParticulars of Charge Subject to s859A
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
363aAnnual Return
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
363aAnnual Return
Legacy
20 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
9 April 2003
AUDAUD
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Miscellaneous
24 December 2002
MISCMISC
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
363aAnnual Return
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
287Change of Registered Office
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
403b403b
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
13 October 2001
403b403b
Legacy
13 October 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288cChange of Particulars
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
12 September 1991
363aAnnual Return
Legacy
12 September 1991
363aAnnual Return
Legacy
3 August 1991
395Particulars of Mortgage or Charge
Legacy
30 July 1991
288288
Resolution
14 May 1991
RESOLUTIONSResolutions
Resolution
14 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
29 August 1990
288288
Legacy
24 August 1990
288288
Legacy
10 August 1990
288288
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
15 May 1989
AC42AC42
Legacy
21 February 1989
225(2)225(2)
Accounts With Accounts Type Small
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
10 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 August 1986
225(1)225(1)
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Incorporation Company
2 July 1984
NEWINCIncorporation