Background WavePink WaveYellow Wave

WESCO AIRCRAFT EUROPE, LTD (01857310)

WESCO AIRCRAFT EUROPE, LTD (01857310) is an active UK company. incorporated on 19 October 1984. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). WESCO AIRCRAFT EUROPE, LTD has been registered for 41 years. Current directors include LANDRY, Dawn Renee, WHATLING, Mark.

Company Number
01857310
Status
active
Type
ltd
Incorporated
19 October 1984
Age
41 years
Address
50 Longbridge Lane, Derby, DE24 8UJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
LANDRY, Dawn Renee, WHATLING, Mark
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCO AIRCRAFT EUROPE, LTD

WESCO AIRCRAFT EUROPE, LTD is an active company incorporated on 19 October 1984 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). WESCO AIRCRAFT EUROPE, LTD was registered 41 years ago.(SIC: 46760)

Status

active

Active since 41 years ago

Company No

01857310

LTD Company

Age

41 Years

Incorporated 19 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WESCO AIRCRAFT UNITED KINGDOM LIMITED
From: 17 May 2000To: 18 June 2003
WESCO (U.K.) LIMITED
From: 9 September 1993To: 17 May 2000
U.S. AEROSPACE SUPPLY LIMITED
From: 19 October 1984To: 9 September 1993
Contact
Address

50 Longbridge Lane Allenton Derby, DE24 8UJ,

Previous Addresses

Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH England
From: 23 February 2017To: 26 February 2021
Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ
From: 19 October 1984To: 23 February 2017
Timeline

51 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Oct 84
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Nov 12
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Feb 16
Loan Secured
Oct 16
Owner Exit
Dec 19
Director Left
Dec 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Feb 21
Funding Round
Apr 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Owner Exit
Apr 22
Loan Secured
Jul 23
Director Left
Feb 24
Director Joined
Aug 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Capital Update
Feb 26
Owner Exit
Mar 26
3
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LANDRY, Dawn Renee

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Secretary
Appointed 01 Dec 2020

LANDRY, Dawn Renee

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born January 1963
Director
Appointed 01 Dec 2020

WHATLING, Mark

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born November 1973
Director
Appointed 01 Dec 2020

HESS, George

Resigned
27727 Avenue Scott, Valencia
Secretary
Appointed 31 Jan 1995
Resigned 01 Jun 2012

HOLLAND, John

Resigned
24911 Avenue Stanford, Valencia
Secretary
Appointed 01 Jun 2012
Resigned 15 Apr 2020

RENEHAN, Thomas

Resigned
Riverside Drive, CleckheatonBD19 4DH
Secretary
Appointed 15 Apr 2020
Resigned 23 Nov 2020

RUNNALLS, James Wilfrid

Resigned
House Hill, HuddersfieldHD7 1BN
Secretary
Appointed N/A
Resigned 31 Jan 1995

AUSTERBERRY, Neal Raymond

Resigned
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born April 1964
Director
Appointed 15 May 2020
Resigned 15 Jan 2024

BECK, Anita

Resigned
House Hill, HolmfirthHD7 1BN
Born April 1951
Director
Appointed N/A
Resigned 31 Jan 1995

BECK, Michael

Resigned
5 Wellhouse Grange Halifax Road, SheffieldS36 7EY
Born May 1961
Director
Appointed 01 Feb 1993
Resigned 31 Mar 2003

BURKE, Lee Philip

Resigned
Longbridge Lane, DerbyDE24 8UJ
Born August 1977
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

CAPELL, Graham

Resigned
Park Mill Way, HuddersfieldHD8 9XJ
Born June 1963
Director
Appointed 01 Jun 2012
Resigned 02 Oct 2015

DOBRUCKI, Jan Alexander

Resigned
Southlands Drive, HuddersfieldHD2 2LT
Born January 1964
Director
Appointed 24 Apr 2008
Resigned 15 May 2020

HANN, Greg Alan

Resigned
Park Mill Way, HuddersfieldHD8 9XJ
Born August 1954
Director
Appointed 01 Jun 2012
Resigned 14 Jan 2015

HESS, George

Resigned
27727 Avenue Scott, Valencia
Born December 1948
Director
Appointed 31 Jan 1995
Resigned 01 Jun 2012

HOLLAND, John

Resigned
Avenue Stanford, Valencia
Born February 1968
Director
Appointed 14 Jan 2015
Resigned 15 Apr 2020

HOLLINSHEAD, Wayne Richard

Resigned
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born May 1966
Director
Appointed 01 Dec 2020
Resigned 29 Aug 2025

HOLLINSHEAD, Wayne Richard

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born May 1966
Director
Appointed 23 Nov 2020
Resigned 23 Nov 2020

MURRAY, Alex

Resigned
24 Far Bank, HuddersfieldHD8 8HS
Born September 1969
Director
Appointed 09 Jan 2004
Resigned 01 Jun 2012

MURRAY, Alexander

Resigned
Avenue Stanford, Valencia
Born September 1969
Director
Appointed 14 Jan 2015
Resigned 31 Jan 2020

PHENNAH, Alun

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born January 1968
Director
Appointed 14 Jan 2016
Resigned 09 Dec 2019

RENEHAN, Thomas Scott

Resigned
CrawleyRH10 9TY
Born December 1962
Director
Appointed 15 Apr 2020
Resigned 23 Nov 2020

RUNNALLS, James Wilfrid

Resigned
House Hill, HuddersfieldHD7 1BN
Born July 1938
Director
Appointed N/A
Resigned 31 Jan 1995

SNYDER, Randy

Resigned
27727 Avenue Scott, ValenciaFOREIGN
Born September 1949
Director
Appointed 31 Jan 1995
Resigned 14 Jan 2015

Persons with significant control

4

1 Active
3 Ceased
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026
Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2019
Ceased 20 Feb 2026
Avenue Stanford, Valencia

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Feb 2020
Riverside Drive, CleckheatonBD19 4DH

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 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

213

Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 February 2026
SH19Statement of Capital
Legacy
20 February 2026
SH20SH20
Legacy
20 February 2026
CAP-SSCAP-SS
Resolution
20 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
19 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Memorandum Articles
24 April 2020
MAMA
Resolution
17 February 2020
RESOLUTIONSResolutions
Resolution
10 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Resolution
22 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Termination Secretary Company With Name
24 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Miscellaneous
4 July 2009
MISCMISC
Miscellaneous
4 July 2009
MISCMISC
Auditors Resignation Company
29 June 2009
AUDAUD
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
288cChange of Particulars
Accounts With Accounts Type Medium
26 May 2005
AAAnnual Accounts
Legacy
10 February 2005
288cChange of Particulars
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
225Change of Accounting Reference Date
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 July 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
23 October 2002
MEM/ARTSMEM/ARTS
Legacy
15 October 2002
88(2)R88(2)R
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 September 2000
AAAnnual Accounts
Memorandum Articles
21 August 2000
MEM/ARTSMEM/ARTS
Legacy
21 August 2000
123Notice of Increase in Nominal Capital
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
287Change of Registered Office
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
30 March 1995
288288
Resolution
6 February 1995
RESOLUTIONSResolutions
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Certificate Change Of Name Company
8 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1993
288288
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
1 April 1992
363b363b
Legacy
1 April 1992
225(1)225(1)
Legacy
5 July 1991
363aAnnual Return
Legacy
1 March 1990
363363
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
7 September 1989
287Change of Registered Office
Legacy
22 August 1989
363363
Accounts With Accounts Type Small
13 April 1989
AAAnnual Accounts
Legacy
28 October 1987
225(1)225(1)
Accounts With Made Up Date
6 July 1987
AAAnnual Accounts
Accounts With Made Up Date
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1985
395Particulars of Mortgage or Charge
Incorporation Company
19 October 1984
NEWINCIncorporation
Miscellaneous
19 October 1984
MISCMISC