Background WavePink WaveYellow Wave

PEBBLEMIST LIMITED (01839822)

PEBBLEMIST LIMITED (01839822) is an active UK company. incorporated on 10 August 1984. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEBBLEMIST LIMITED has been registered for 41 years. Current directors include NISBET, Tom.

Company Number
01839822
Status
active
Type
ltd
Incorporated
10 August 1984
Age
41 years
Address
Hampton House, 17-19 Hampton Lane, Solihull, B91 2QJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NISBET, Tom
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLEMIST LIMITED

PEBBLEMIST LIMITED is an active company incorporated on 10 August 1984 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEBBLEMIST LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01839822

LTD Company

Age

41 Years

Incorporated 10 August 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Hampton House, 17-19 Hampton Lane Solihull, B91 2QJ,

Previous Addresses

St Peter's House 2 Bricket Road St. Albans Hertfordshire AL1 3JW
From: 4 March 2014To: 3 July 2023
2 Bricket Road St. Albans Hertfordshire AL1 3JW England
From: 9 September 2013To: 4 March 2014
Abbeyfield House 53 Victoria Street St Albans Hertfordshire AL1 3UW
From: 10 August 1984To: 9 September 2013
Timeline

17 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Aug 84
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jun 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 17
Director Left
Nov 19
Director Joined
Apr 20
Director Left
Mar 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

NISBET, Tom

Active
Hampton Lane, SolihullB91 2QJ
Born January 1980
Director
Appointed 04 Dec 2025

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Secretary
Appointed 31 Oct 2008
Resigned 19 Dec 2008

DIACON, Diane

Resigned
3 Station Villas, NottinghamNG9 1JH
Secretary
Appointed 24 Jul 2000
Resigned 08 Mar 2005

GREGSON, Matthew John

Resigned
2 Bricket Road, St AlbansAL1 3JW
Secretary
Appointed 01 Dec 2014
Resigned 27 Jul 2017

KLUG, Joanna Margaret

Resigned
6 Upper Culver Road, St. AlbansAL1 4EE
Secretary
Appointed 08 Mar 2005
Resigned 29 Feb 2008

MAXWELL, Kenneth James, Doctor

Resigned
2 Groveside Crescent, NottinghamNG11 8NT
Secretary
Appointed 03 Aug 1998
Resigned 24 Jul 2000

SINCLAIR, Gillian Frances

Resigned
100 Lilian Road, LondonSW16 5JT
Secretary
Appointed N/A
Resigned 24 Jul 1992

SWEET, Jonathan William Edward

Resigned
2 Bricket Road, St. AlbansAL1 3JW
Secretary
Appointed 27 Jul 2017
Resigned 03 Dec 2025

RICHARD FREEMAN & CO SECRETARIES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate secretary
Appointed 24 Jul 1992
Resigned 03 Aug 1998

ACTON, Joyce Lucy

Resigned
32 Hillcrest Avenue, Burton On TrentDE15 0TZ
Born December 1936
Director
Appointed 08 Mar 2005
Resigned 29 Mar 2007

ALLEN, Paul James

Resigned
Greencroft Gardens, LondonNW6 3PG
Born August 1956
Director
Appointed 31 Oct 2008
Resigned 31 May 2014

CHILD, Peter Francis

Resigned
2 Bricket Road, St. AlbansAL1 3JW
Born November 1948
Director
Appointed 01 Aug 2013
Resigned 27 Apr 2016

CHILD, Peter Francis

Resigned
College Road, MaidenheadSL6 6AT
Born November 1948
Director
Appointed 17 Dec 2008
Resigned 25 Mar 2010

CLARK, John Robert Morton

Resigned
2 Bricket Road, St. AlbansAL1 3JW
Born August 1958
Director
Appointed 01 Apr 2020
Resigned 31 Dec 2022

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Born February 1957
Director
Appointed 11 Jul 2007
Resigned 19 Dec 2008

DIACON, Diane

Resigned
3 Station Villas, NottinghamNG9 1JH
Born April 1954
Director
Appointed 24 Jul 2000
Resigned 31 Oct 2008

FREEMAN, Richard Anthony Mackenzie

Resigned
The Well House, GodalmingGU8 6QD
Born February 1936
Director
Appointed N/A
Resigned 03 Aug 1998

HOPKINS, Nigel Peter

Resigned
2 Bricket Road, St. AlbansAL1 3JW
Born July 1958
Director
Appointed 02 May 2017
Resigned 31 Oct 2019

JERVIS, Noel

Resigned
Spencer House, NottinghamNG16 1DQ
Born December 1944
Director
Appointed 01 Oct 2001
Resigned 08 Mar 2005

KENYON, Brenda

Resigned
56 Redcliffe Road, NottinghamNG3 5BW
Born February 1940
Director
Appointed 01 Oct 2001
Resigned 08 Mar 2005

KENYON, Ronald Critchley

Resigned
56 Redcliffe Road, NottinghamNG3 5BW
Born March 1937
Director
Appointed 08 Mar 2005
Resigned 29 Mar 2007

KENYON, Ronald Critchley

Resigned
56 Redcliffe Road, NottinghamNG3 5BW
Born March 1937
Director
Appointed 03 Aug 1998
Resigned 28 Feb 2002

LIDDICOT, Stanley John

Resigned
7 Briar Close, BrackleyNN13 6PD
Born December 1941
Director
Appointed 29 Mar 2007
Resigned 11 Jul 2007

MCMEEKING, John Michael

Resigned
The Whimbrels Goverton, NottinghamNG14 7FN
Born March 1929
Director
Appointed 01 Oct 2001
Resigned 08 Mar 2005

PENRHYN-LOWE, Alan

Resigned
2 Bricket Road, St. AlbansAL1 3JW
Born November 1963
Director
Appointed 25 Apr 2016
Resigned 13 Sept 2016

POWELL, David Martin Cleaton

Resigned
Broughtons 26 Greenacres, ChichesterPO20 7HL
Born July 1953
Director
Appointed 29 Mar 2007
Resigned 31 Oct 2008

SWEET, Jonathan William Edward, Mr.

Resigned
2 Bricket Road, St. AlbansAL1 3JW
Born August 1982
Director
Appointed 13 Sept 2016
Resigned 03 Dec 2025

WHITELEY, David Andrew

Resigned
Victoria Street, St. AlbansAL1 3UW
Born August 1960
Director
Appointed 22 Feb 2010
Resigned 01 Aug 2013

Persons with significant control

1

Bricket Road, St. AlbansAL1 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

316

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Termination Director Company With Name
7 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
16 February 2009
363aAnnual Return
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
14 March 2005
287Change of Registered Office
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
403aParticulars of Charge Subject to s859A
Legacy
20 June 2000
403aParticulars of Charge Subject to s859A
Legacy
20 June 2000
403aParticulars of Charge Subject to s859A
Legacy
20 June 2000
403aParticulars of Charge Subject to s859A
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
287Change of Registered Office
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1998
AAAnnual Accounts
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Legacy
8 August 1997
403aParticulars of Charge Subject to s859A
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
28 June 1997
403aParticulars of Charge Subject to s859A
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
2 May 1997
403aParticulars of Charge Subject to s859A
Legacy
1 March 1997
403aParticulars of Charge Subject to s859A
Legacy
18 February 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
403aParticulars of Charge Subject to s859A
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Legacy
10 May 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Legacy
5 April 1996
403aParticulars of Charge Subject to s859A
Legacy
2 April 1996
403aParticulars of Charge Subject to s859A
Legacy
29 March 1996
395Particulars of Mortgage or Charge
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 February 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
403aParticulars of Charge Subject to s859A
Legacy
26 October 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
11 February 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Resolution
14 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
26 May 1994
403aParticulars of Charge Subject to s859A
Legacy
15 April 1994
403aParticulars of Charge Subject to s859A
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
2 November 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1993
403aParticulars of Charge Subject to s859A
Legacy
12 October 1993
403aParticulars of Charge Subject to s859A
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
19 May 1993
403aParticulars of Charge Subject to s859A
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
8 September 1992
403aParticulars of Charge Subject to s859A
Legacy
8 September 1992
403aParticulars of Charge Subject to s859A
Legacy
4 September 1992
288288
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
363sAnnual Return (shuttle)
Resolution
29 January 1992
RESOLUTIONSResolutions
Resolution
29 January 1992
RESOLUTIONSResolutions
Resolution
29 January 1992
RESOLUTIONSResolutions
Legacy
3 December 1991
403aParticulars of Charge Subject to s859A
Legacy
16 November 1991
395Particulars of Mortgage or Charge
Legacy
28 October 1991
395Particulars of Mortgage or Charge
Legacy
11 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Legacy
31 August 1991
395Particulars of Mortgage or Charge
Legacy
3 August 1991
403aParticulars of Charge Subject to s859A
Legacy
2 August 1991
403aParticulars of Charge Subject to s859A
Legacy
31 July 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
403aParticulars of Charge Subject to s859A
Legacy
5 June 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
14 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
13 December 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 December 1990
AUDAUD
Legacy
21 November 1990
403aParticulars of Charge Subject to s859A
Legacy
3 October 1990
403aParticulars of Charge Subject to s859A
Legacy
3 October 1990
403aParticulars of Charge Subject to s859A
Legacy
16 August 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
363363
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Legacy
22 May 1990
403aParticulars of Charge Subject to s859A
Legacy
22 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 April 1990
395Particulars of Mortgage or Charge
Legacy
6 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
29 November 1989
395Particulars of Mortgage or Charge
Legacy
10 October 1989
395Particulars of Mortgage or Charge
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Legacy
27 May 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
3 April 1989
403aParticulars of Charge Subject to s859A
Legacy
3 April 1989
403aParticulars of Charge Subject to s859A
Legacy
3 April 1989
403aParticulars of Charge Subject to s859A
Legacy
3 April 1989
403aParticulars of Charge Subject to s859A
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
23 February 1989
395Particulars of Mortgage or Charge
Legacy
10 January 1989
403aParticulars of Charge Subject to s859A
Legacy
13 December 1988
395Particulars of Mortgage or Charge
Legacy
8 December 1988
403aParticulars of Charge Subject to s859A
Legacy
8 December 1988
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 August 1988
AUDAUD
Legacy
23 July 1988
395Particulars of Mortgage or Charge
Legacy
19 July 1988
363363
Legacy
14 July 1988
395Particulars of Mortgage or Charge
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
24 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
14 April 1988
395Particulars of Mortgage or Charge
Legacy
4 November 1987
288288
Legacy
8 October 1987
395Particulars of Mortgage or Charge
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
395Particulars of Mortgage or Charge
Legacy
11 September 1986
395Particulars of Mortgage or Charge
Legacy
6 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
10 August 1984
NEWINCIncorporation