Background WavePink WaveYellow Wave

TORANDCO LIMITED (01935454)

TORANDCO LIMITED (01935454) is an active UK company. incorporated on 1 August 1985. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 2 other business activities. TORANDCO LIMITED has been registered for 40 years. Current directors include BURTON, Richard Weston, ELLIS, David Richard, MILLER, Martin Graham and 5 others.

Company Number
01935454
Status
active
Type
ltd
Incorporated
1 August 1985
Age
40 years
Address
Everdene House, Bournemouth, BH7 7DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BURTON, Richard Weston, ELLIS, David Richard, MILLER, Martin Graham, MULLINER, Jacqueline, PEARCE, Bridget, PLATT, Ian, PRESCOTT, Simon, WILLIAMS, Terry Raymond
SIC Codes
71111, 71112, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORANDCO LIMITED

TORANDCO LIMITED is an active company incorporated on 1 August 1985 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 2 other business activities. TORANDCO LIMITED was registered 40 years ago.(SIC: 71111, 71112, 82990)

Status

active

Active since 40 years ago

Company No

01935454

LTD Company

Age

40 Years

Incorporated 1 August 1985

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

TERENCE O'ROURKE LIMITED
From: 2 January 2003To: 6 March 2023
TERENCE O'ROURKE PLC
From: 2 March 1988To: 2 January 2003
TERENCE O'ROURKE PARTNERSHIP LIMITED
From: 1 August 1985To: 2 March 1988
Contact
Address

Everdene House Deansleigh Road Bournemouth, BH7 7DU,

Previous Addresses

Richmond Point 43 Richmond Hill Bournemouth BH2 6LR
From: 1 August 1985To: 7 November 2012
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Apr 18
Director Left
Jan 19
Director Left
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Director Joined
Apr 23
Director Left
Jan 25
Director Joined
May 25
Director Joined
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

ELLIS, David Richard

Active
Deansleigh Road, BournemouthBH7 7DU
Secretary
Appointed 30 Jul 2021

BURTON, Richard Weston

Active
Deansleigh Road, BournemouthBH7 7DU
Born July 1968
Director
Appointed 02 Apr 2012

ELLIS, David Richard

Active
Deansleigh Road, BournemouthBH7 7DU
Born April 1968
Director
Appointed 01 Apr 2014

MILLER, Martin Graham

Active
Deansleigh Road, BournemouthBH7 7DU
Born March 1972
Director
Appointed 02 Apr 2018

MULLINER, Jacqueline

Active
Deansleigh Road, BournemouthBH7 7DU
Born May 1970
Director
Appointed 02 Apr 2012

PEARCE, Bridget

Active
Deansleigh Road, BournemouthBH7 7DU
Born December 1966
Director
Appointed 03 Apr 2023

PLATT, Ian

Active
Deansleigh Road, BournemouthBH7 7DU
Born June 1983
Director
Appointed 01 Apr 2025

PRESCOTT, Simon

Active
Deansleigh Road, BournemouthBH7 7DU
Born August 1971
Director
Appointed 28 Apr 2025

WILLIAMS, Terry Raymond

Active
Deansleigh Road, BournemouthBH7 7DU
Born January 1974
Director
Appointed 01 Apr 2015

HARDMAN, Craig Venmore

Resigned
43 Richmond Hill, BournemouthBH2 6LR
Secretary
Appointed 13 Dec 2010
Resigned 30 Jul 2021

STEELE, David Robert

Resigned
Richmond Point 43 Richmond Hill, BournemouthBH2 6LR
Secretary
Appointed N/A
Resigned 18 Nov 2010

ASQUITH, Robert James

Resigned
16 Hectors Way, Blandford St MaryDT11 9QP
Born March 1966
Director
Appointed 08 Oct 2003
Resigned 27 Jan 2006

BABER, Faraz Ahmed

Resigned
Deansleigh Road, BournemouthBH7 7DU
Born April 1974
Director
Appointed 12 Sept 2016
Resigned 31 Aug 2021

BALSON, Amanda Jane

Resigned
Deansleigh Road, BournemouthBH7 7DU
Born April 1957
Director
Appointed 29 Oct 2012
Resigned 06 Nov 2014

BARTABY, Ann Therese

Resigned
Deansleigh Road, BournemouthBH7 7DU
Born February 1954
Director
Appointed 01 Apr 2015
Resigned 29 Jul 2016

BARTABY, Ann Therese

Resigned
Spring Green Cottage, ShaftesburySP7 0PZ
Born February 1954
Director
Appointed 15 Apr 2005
Resigned 28 Feb 2014

BARTABY, Ann Therese

Resigned
Spring Green Cottage, ShaftesburySP7 0PZ
Born February 1954
Director
Appointed 20 Jan 1997
Resigned 09 Oct 2000

CLARKE, Christopher

Resigned
6 Redcotts Road, WimborneBH21 1ET
Born September 1946
Director
Appointed N/A
Resigned 01 Nov 2006

COULSON, Gary Patrick Desmond

Resigned
The Barn, WarminsterBA12 7HR
Born September 1954
Director
Appointed N/A
Resigned 30 Sept 2013

CRAMOND, John Douglas

Resigned
39 Twemlow Avenue, PooleBH14 8AL
Born July 1956
Director
Appointed N/A
Resigned 03 Jul 1995

FRENCH, Adrian John

Resigned
12 Hawthorn Close, WinchesterSO21 1UX
Born May 1965
Director
Appointed 15 Apr 2005
Resigned 30 Mar 2012

GORMAN, Ronald Walter

Resigned
Mellstock House, BroadstoneBH18 8LJ
Born June 1947
Director
Appointed N/A
Resigned 03 Sept 2007

HANCOCK, Timothy Lewis

Resigned
Deansleigh Road, BournemouthBH7 7DU
Born April 1958
Director
Appointed N/A
Resigned 31 Dec 2024

HARRISON, Michael Strachan

Resigned
38 Belmont Road, SouthamptonSO17 2GE
Born May 1961
Director
Appointed 08 Oct 2003
Resigned 30 Jun 2013

LOCK-SMITH, Jane

Resigned
1 Henrys Yard, SalisburySP3 4TS
Born April 1961
Director
Appointed 14 Mar 1994
Resigned 10 Dec 2002

MAHON, Andrew

Resigned
Flat 3 Sunningdale, WestbourneBH4 8BX
Born September 1958
Director
Appointed 08 Oct 2003
Resigned 23 Feb 2009

MOLYNEUX, Janet Winifred

Resigned
38 Tyning End, BathBA2 6AP
Born November 1951
Director
Appointed 15 Apr 2005
Resigned 01 Nov 2006

MORRIS, Haydn Brian

Resigned
8 Charborough Road, BroadstoneBH18 8NE
Born July 1956
Director
Appointed 29 Jan 2001
Resigned 29 Jul 2016

MULLINER, David Michael

Resigned
West Wold 139 Queens Park Avenue, BournemouthBH8 9HA
Born October 1961
Director
Appointed 01 Sept 2005
Resigned 30 Jan 2009

O'ROURKE, Terence David

Resigned
12 Mornish Road, PooleBH13 7BZ
Born November 1942
Director
Appointed N/A
Resigned 05 Oct 2007

PIPER, Jane Margaret

Resigned
Frogsleap Cottage 3 Brooklands, Blandford ForumDT11 0LP
Born January 1968
Director
Appointed 02 Apr 2007
Resigned 30 Apr 2010

SHAW, Richard James

Resigned
37 Brackendale Road, BournemouthBH8 9HY
Born June 1954
Director
Appointed N/A
Resigned 03 Jul 1995

SIMPSON, Christine Frances

Resigned
Deansleigh Road, BournemouthBH7 7DU
Born January 1956
Director
Appointed 01 Mar 2000
Resigned 10 Dec 2018

Persons with significant control

1

Deansleigh Road, BournemouthBH7 7DU

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

288

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 December 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Resolution
20 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Resolution
21 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Move Registers To Sail Company With New Address
5 January 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Resolution
11 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
17 December 2014
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Resolution
15 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Statement Of Companys Objects
16 August 2013
CC04CC04
Memorandum Articles
16 August 2013
MEM/ARTSMEM/ARTS
Resolution
16 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Resolution
13 November 2012
RESOLUTIONSResolutions
Move Registers To Sail Company
7 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Resolution
2 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
353353
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
29 May 2007
288cChange of Particulars
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
155(6)a155(6)a
Memorandum Articles
27 April 2007
MEM/ARTSMEM/ARTS
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
24 March 2007
AUDAUD
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
7 March 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288cChange of Particulars
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288cChange of Particulars
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 August 2004
403b403b
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
169169
Legacy
18 October 2003
288cChange of Particulars
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
155(6)a155(6)a
Resolution
15 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Memorandum Articles
4 June 2003
MEM/ARTSMEM/ARTS
Auditors Resignation Company
29 April 2003
AUDAUD
Legacy
7 February 2003
169169
Resolution
31 January 2003
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
2 January 2003
CERT10CERT10
Re Registration Memorandum Articles
2 January 2003
MARMAR
Legacy
2 January 2003
5353
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
169169
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 November 2001
MEM/ARTSMEM/ARTS
Resolution
9 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288cChange of Particulars
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
169169
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
169169
Resolution
28 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
10 January 2000
MEM/ARTSMEM/ARTS
Resolution
10 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
25 April 1999
288cChange of Particulars
Legacy
14 April 1999
169169
Resolution
14 April 1999
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
21 December 1998
288cChange of Particulars
Legacy
21 December 1998
288cChange of Particulars
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
14 December 1998
288cChange of Particulars
Legacy
16 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
22 July 1997
AUDAUD
Memorandum Articles
22 June 1997
MEM/ARTSMEM/ARTS
Resolution
22 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288cChange of Particulars
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Legacy
24 August 1995
169169
Legacy
24 August 1995
169169
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
288288
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Memorandum Articles
21 July 1994
MEM/ARTSMEM/ARTS
Resolution
21 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
28 April 1993
88(2)R88(2)R
Legacy
10 January 1993
363b363b
Memorandum Articles
24 December 1992
MEM/ARTSMEM/ARTS
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
28 July 1992
225(1)225(1)
Legacy
7 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
22 October 1991
403aParticulars of Charge Subject to s859A
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
2 May 1991
363363
Legacy
14 January 1991
88(2)R88(2)R
Legacy
14 January 1991
88(2)R88(2)R
Legacy
11 June 1990
363363
Legacy
11 June 1990
287Change of Registered Office
Legacy
31 May 1990
88(2)Return of Allotment of Shares
Memorandum Articles
31 May 1990
MEM/ARTSMEM/ARTS
Auditors Resignation Company
24 April 1990
AUDAUD
Legacy
18 April 1990
88(2)Return of Allotment of Shares
Memorandum Articles
15 March 1990
MEM/ARTSMEM/ARTS
Resolution
15 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
4 January 1990
288288
Legacy
4 January 1990
88(2)R88(2)R
Legacy
4 January 1990
88(2)R88(2)R
Resolution
4 January 1990
RESOLUTIONSResolutions
Legacy
8 June 1989
122122
Resolution
8 June 1989
RESOLUTIONSResolutions
Legacy
1 March 1989
363363
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
23 February 1989
PUC 2PUC 2
Resolution
10 February 1989
RESOLUTIONSResolutions
Legacy
10 February 1989
88(2)Return of Allotment of Shares
Legacy
10 February 1989
88(3)88(3)
Legacy
10 February 1989
PUC 2PUC 2
Legacy
16 June 1988
363363
Legacy
6 June 1988
287Change of Registered Office
Legacy
13 April 1988
88(3)88(3)
Legacy
13 April 1988
88(2)Return of Allotment of Shares
Legacy
13 April 1988
123Notice of Increase in Nominal Capital
Resolution
13 April 1988
RESOLUTIONSResolutions
Resolution
13 April 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
2 March 1988
CERT7CERT7
Legacy
2 March 1988
43(3)e43(3)e
Accounts Balance Sheet
2 March 1988
BSBS
Auditors Report
2 March 1988
AUDRAUDR
Auditors Statement
2 March 1988
AUDSAUDS
Re Registration Memorandum Articles
2 March 1988
MARMAR
Legacy
2 March 1988
43(3)43(3)
Legacy
1 March 1988
288288
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Legacy
6 January 1988
288288
Resolution
6 January 1988
RESOLUTIONSResolutions
Legacy
15 July 1987
363363
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
225(1)225(1)
Miscellaneous
1 August 1985
MISCMISC