Background WavePink WaveYellow Wave

KLOBER LIMITED (01944435)

KLOBER LIMITED (01944435) is an active UK company. incorporated on 4 September 1985. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). KLOBER LIMITED has been registered for 40 years. Current directors include BILES, Fraser James, NAHATA, Atul.

Company Number
01944435
Status
active
Type
ltd
Incorporated
4 September 1985
Age
40 years
Address
Bmi House 2 Pitfield, Milton Keynes, MK11 3LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BILES, Fraser James, NAHATA, Atul
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLOBER LIMITED

KLOBER LIMITED is an active company incorporated on 4 September 1985 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). KLOBER LIMITED was registered 40 years ago.(SIC: 46130)

Status

active

Active since 40 years ago

Company No

01944435

LTD Company

Age

40 Years

Incorporated 4 September 1985

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 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

KLOBER PLASTICS LIMITED
From: 4 September 1985To: 25 August 1994
Contact
Address

Bmi House 2 Pitfield Kiln Farm Milton Keynes, MK11 3LW,

Previous Addresses

Unit 6F East Midlands Distribution Centre Short Lane Castle Donington Leicestershire DE74 2HA
From: 24 May 2011To: 31 October 2018
Unit 6F East Midlands Distribution Centre Short Lane Castle Donnington Leicestershire DE74 2HA United Kingdom
From: 13 May 2011To: 24 May 2011
Klober Limited Ingleberry Road Shepshed Loughborough Leicestershire LE12 9DE
From: 4 September 1985To: 13 May 2011
Timeline

49 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Jun 14
Loan Cleared
Jun 16
Loan Secured
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Owner Exit
Jan 20
Director Left
Nov 20
Director Left
Jan 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BILES, Fraser James

Active
2 Pitfield, Milton KeynesMK11 3LW
Born April 1979
Director
Appointed 12 Feb 2025

NAHATA, Atul

Active
2 Pitfield, Milton KeynesMK11 3LW
Born September 1983
Director
Appointed 01 Jul 2025

ARENDELL, David John

Resigned
13 Beachley Road, ChepstowNP16 7EG
Secretary
Appointed 31 Jan 2002
Resigned 12 Jul 2002

BREWIN, Andrew Paul

Resigned
Trusley Brook, DerbyDE65 5LA
Secretary
Appointed 02 Nov 2015
Resigned 24 Jan 2017

BROECKMANS, Robert Jan

Resigned
East Midlands Distribution Centre, Castle DoningtonDE74 2HA
Secretary
Appointed 24 Jan 2017
Resigned 25 Oct 2017

HOLDER, Robert George

Resigned
Whetcombe Whey Ropers Lane, WringtonBS40 5NH
Secretary
Appointed 11 Dec 2001
Resigned 31 Jan 2002

NORMAN, Stuart Philip

Resigned
Cherry Lea, NewhallDE11 ED
Secretary
Appointed 12 Jul 2002
Resigned 26 Nov 2004

PICKETT, Paul Frederick

Resigned
7 Somerset Folly, BathBA3 1HD
Secretary
Appointed N/A
Resigned 11 Dec 2001

SHEPHEARD, Geoffrey Arthur George

Resigned
62 Park Road, WokingGU22 7DB
Secretary
Appointed 01 Oct 2011
Resigned 31 Oct 2015

TILLY, Joerg

Resigned
Altenbecken
Secretary
Appointed 01 Apr 2009
Resigned 31 Oct 2011

ZITZMANN, Stefan

Resigned
Barton Road, BarlestoneCV13 0ER
Secretary
Appointed 26 Nov 2004
Resigned 01 Apr 2009

ADAMS, Andrew

Resigned
18 Northumberland Avenue, Market BosworthCV13 0RJ
Born May 1948
Director
Appointed 27 Nov 2001
Resigned 30 Jun 2006

ARENDELL, David John

Resigned
Bandor, ChepstowNP16 7PS
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 20 Dec 2016

BACOVA, Iva

Resigned
Station Road, ReadingRG1 1LX
Born January 1978
Director
Appointed 27 Mar 2024
Resigned 12 Feb 2025

BACOVA, Iva

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born January 1978
Director
Appointed 07 Jul 2023
Resigned 19 Sept 2023

BERTSCHY, Francois Xavier

Resigned
Mammolshainer Weg 20, Koenigstein
Born February 1964
Director
Appointed 01 Jul 2002
Resigned 01 Jan 2003

BRADLEY, Jason John

Resigned
Beehive Ring Road, CrawleyRH6 0LG
Born January 1963
Director
Appointed 25 Oct 2017
Resigned 11 Feb 2019

BREWIN, Andrew Paul

Resigned
Trusley Brook, DerbyDE65 5LA
Born April 1982
Director
Appointed 01 Feb 2012
Resigned 24 Jan 2017

CORTHOBIUS, Manfred, Herr

Resigned
Amtmani Brvening, Ennigerloh 4FOREIGN
Born April 1940
Director
Appointed N/A
Resigned 23 Mar 2001

DENNIS, Andrew John

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born August 1965
Director
Appointed 25 Oct 2017
Resigned 30 Apr 2019

DOUGLAS, Craig Karl

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born January 1975
Director
Appointed 30 Sept 2019
Resigned 07 Jul 2023

ERNECKE, Claudia

Resigned
Waldems65529
Born October 1975
Director
Appointed 01 Nov 2011
Resigned 01 Feb 2012

FALK, Thomas

Resigned
Alte Dieburger Strasse 26, Hessen
Born September 1965
Director
Appointed 01 May 2007
Resigned 12 Jun 2009

FALK, Thomas

Resigned
Alte Dieburger Strasse 26, Hessen
Born September 1965
Director
Appointed 01 Mar 2003
Resigned 31 Dec 2005

FISHLEY, Adrian Gregory

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born May 1960
Director
Appointed 20 Dec 2016
Resigned 01 Mar 2019

FRANCKE, Matthias

Resigned
Obergasse 26a, 61203 Reichelsheim
Born September 1968
Director
Appointed 30 Jun 2006
Resigned 31 Dec 2006

HORN, Alfons

Resigned
2730, Herlev
Born February 1970
Director
Appointed 25 Oct 2017
Resigned 15 Mar 2019

KLOBER, Johannes, Herr

Resigned
Scharpenberwer Strasse 72-74, 5828 EnnepetalFOREIGN
Born August 1936
Director
Appointed N/A
Resigned 23 Mar 2001

MINNEY, Daniel Paul Richard

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born February 1967
Director
Appointed 19 Sept 2023
Resigned 12 Feb 2025

MORGAN, Christopher Gareth

Resigned
Little Tangley, GuildfordGU5 0PW
Born June 1957
Director
Appointed 24 Jan 2017
Resigned 25 Oct 2017

NABUTOLA, Jubal Lubini

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born March 1982
Director
Appointed 19 Sept 2023
Resigned 27 Mar 2024

PICKETT, Paul Frederick

Resigned
7 Somerset Folly, BathBA3 1HD
Born January 1940
Director
Appointed 22 Mar 2001
Resigned 11 Dec 2001

PRUIN, Thorsten, Herr

Resigned
Birkenweg 10, Obertshausen
Born November 1968
Director
Appointed 01 Jul 2002
Resigned 01 Dec 2007

QUABICKER, Thomas

Resigned
Neitenberger Weg 32, Ludenscheid 58515
Born March 1964
Director
Appointed 22 Mar 2001
Resigned 22 Mar 2002

RAUTENBERG, Michael

Resigned
Ost Str 80, Sprockhoevel 45549
Born March 1964
Director
Appointed 22 Mar 2001
Resigned 22 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Scharpenberger Strasse, Ennepetal

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Station Road, ReadingRG1 1LX

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

207

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Resolution
4 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
17 February 2010
MG01MG01
Legacy
3 February 2010
MG01MG01
Memorandum Articles
31 December 2009
MEM/ARTSMEM/ARTS
Resolution
31 December 2009
RESOLUTIONSResolutions
Legacy
29 December 2009
MG01MG01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
14 August 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288cChange of Particulars
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
22 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 August 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288cChange of Particulars
Legacy
1 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 November 2002
AUDAUD
Accounts With Made Up Date
23 August 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
287Change of Registered Office
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 October 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 October 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 1997
AAAnnual Accounts
Accounts With Made Up Date
13 October 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
24 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 July 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363b363b
Legacy
22 May 1992
288288
Legacy
18 February 1992
395Particulars of Mortgage or Charge
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
27 September 1991
363b363b
Accounts With Made Up Date
23 July 1991
AAAnnual Accounts
Accounts With Made Up Date
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
10 May 1990
288288
Legacy
21 January 1990
363363
Legacy
10 January 1990
88(2)R88(2)R
Legacy
10 January 1990
123Notice of Increase in Nominal Capital
Resolution
10 January 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
2 October 1989
AAAnnual Accounts
Accounts With Made Up Date
28 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Made Up Date
15 September 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
4 September 1985
MISCMISC
Incorporation Company
4 September 1985
NEWINCIncorporation