Background WavePink WaveYellow Wave

COUNTRYWIDE SURVEYORS LIMITED (01954031)

COUNTRYWIDE SURVEYORS LIMITED (01954031) is an active UK company. incorporated on 4 November 1985. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COUNTRYWIDE SURVEYORS LIMITED has been registered for 40 years. Current directors include CUMBER, Matthew, STONES, Martyn Lee.

Company Number
01954031
Status
active
Type
ltd
Incorporated
4 November 1985
Age
40 years
Address
2nd Floor Boundary House, Chelmsford, CM2 0RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUMBER, Matthew, STONES, Martyn Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE SURVEYORS LIMITED

COUNTRYWIDE SURVEYORS LIMITED is an active company incorporated on 4 November 1985 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COUNTRYWIDE SURVEYORS LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01954031

LTD Company

Age

40 Years

Incorporated 4 November 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 26 August 2025 (8 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

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

DAPPLEWORTH LIMITED
From: 4 November 1985To: 22 July 1987
Contact
Address

2nd Floor Boundary House 4 County Place Chelmsford, CM2 0RE,

Previous Addresses

Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom
From: 18 March 2019To: 11 December 2023
County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom
From: 6 July 2018To: 18 March 2019
Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT
From: 21 June 2010To: 6 July 2018
Market House Market Square Stony Stratford Milton Keynes Buckinghamshire MK11 1BE
From: 4 November 1985To: 21 June 2010
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
May 11
Director Left
Aug 11
Director Left
Sept 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 18
Loan Secured
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Nov 21
Director Left
Sept 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 18 Nov 2013

CUMBER, Matthew

Active
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born October 1969
Director
Appointed 01 Nov 2018

STONES, Martyn Lee

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born September 1962
Director
Appointed 21 Aug 2025

COLLINS, Stephen Geoffrey

Resigned
21 Churchway, AylesburyHP17 8RG
Secretary
Appointed 20 Aug 1996
Resigned 04 Jun 2010

FRANKLIN, Neil Graham

Resigned
5 Buxton Close, SheffordSG17 5QF
Secretary
Appointed N/A
Resigned 16 Jul 1996

NORTH, Alyn Rhys

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Secretary
Appointed 04 Jun 2010
Resigned 22 Jan 2015

NOWER, Michael Charles

Resigned
Cartref Mayes Lane, ChelmsfordCM2 7RW
Secretary
Appointed 16 Jul 1996
Resigned 20 Aug 1996

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 26 Jul 2018
Resigned 30 Nov 2021

ASHWORTH, William

Resigned
6 Leary Crescent, Newport PagnellMK16 9GD
Born May 1957
Director
Appointed 01 Jan 2006
Resigned 18 Jan 2009

ASTON, John Leonard

Resigned
1 Victoria Road, BristolBS18 3AW
Born November 1951
Director
Appointed 31 Oct 1994
Resigned 30 Apr 1996

BAGSHAW, John Harold

Resigned
Rickyard House, Water StratfordMK18 5DX
Born January 1957
Director
Appointed N/A
Resigned 30 Sept 2008

BAGULEY, John

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born May 1968
Director
Appointed 08 Mar 2021
Resigned 08 Sept 2023

BRAY, Peter Anthony

Resigned
Ashtree House, BamptonOX18 2HL
Born January 1958
Director
Appointed 01 Aug 2005
Resigned 01 Nov 2005

BUCK, Kenneth Geoffrey

Resigned
Woodside, ChelmsfordCM1 4SU
Born January 1937
Director
Appointed 01 Apr 1994
Resigned 28 Oct 1994

CHAMBERS, Anthony

Resigned
7 Grosvenor Place, WokingGU21 5DJ
Born April 1945
Director
Appointed N/A
Resigned 18 Jan 1993

CHAPMAN, Paul Robert

Resigned
Boundary Court, DerbyDE74 2UD
Born December 1969
Director
Appointed 17 Jul 2013
Resigned 01 Nov 2018

COLLINS, Stephen Geoffrey

Resigned
21 Churchway, AylesburyHP17 8RG
Born May 1952
Director
Appointed 19 Dec 1996
Resigned 04 Jun 2010

CREFFIELD, Paul Lewis

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born June 1954
Director
Appointed 30 Sept 2020
Resigned 31 Mar 2021

CREFFIELD, Paul Lewis

Resigned
Third Floor, ManchesterM1 5RR
Born June 1954
Director
Appointed 09 May 2011
Resigned 17 Jul 2013

CREFFIELD, Paul Lewis

Resigned
1 Shoal Creek, NorthamptonNN4 0YT
Born June 1954
Director
Appointed 31 Oct 1994
Resigned 31 Jan 2005

EMBLEM, Matthew

Resigned
90 Great Bridgewater Street, ManchesterM1 5RR
Born June 1983
Director
Appointed 01 Nov 2018
Resigned 21 Aug 2020

FINCH, Colin John

Resigned
48 Crow Green Road, BrentwoodCM15 9RA
Born July 1936
Director
Appointed 10 Jul 2000
Resigned 31 Dec 2006

FINCH, Colin John

Resigned
48 Crow Green Road, BrentwoodCM15 9RA
Born July 1936
Director
Appointed N/A
Resigned 10 Jul 2000

FRANKLIN, Neil Graham

Resigned
5 Buxton Close, SheffordSG17 5QF
Born May 1949
Director
Appointed N/A
Resigned 16 Jul 1996

FREEMAN, Rebecca Louise

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born October 1982
Director
Appointed 30 Sept 2020
Resigned 21 Aug 2025

GEORGE, David Vincent

Resigned
Millbanks Chelmsford Road, DunmowCM6 3LT
Born August 1946
Director
Appointed N/A
Resigned 01 Apr 1994

GIBSON, James Mcallister

Resigned
1st Floor, ChelmsfordCM2 0PP
Born January 1960
Director
Appointed 01 Nov 2018
Resigned 08 Mar 2021

HALES, Peter John

Resigned
Shalom, NorthamptonNN7 4HX
Born July 1943
Director
Appointed 31 Oct 1994
Resigned 01 Jan 2005

MCGUFFOG, John Lee

Resigned
Amlets Lane, CranleighGU6 7DH
Born August 1946
Director
Appointed N/A
Resigned 01 Apr 1994

MOODY, Michael Dudley

Resigned
Little Acre Rebels Lane, Southend On SeaSS3 0QE
Born March 1946
Director
Appointed N/A
Resigned 01 Apr 1994

NICHOLS, Andrew John

Resigned
Common Farm, BiddendenTN27 8LJ
Born January 1953
Director
Appointed 01 Apr 1994
Resigned 28 Oct 1994

NORTH, Alyn Rhys, Mr.

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born August 1979
Director
Appointed 04 Jun 2010
Resigned 22 Jan 2015

RAJA, Himanshu Haridas

Resigned
1st Floor, ChelmsfordCM2 0PP
Born July 1965
Director
Appointed 30 Sept 2020
Resigned 08 Mar 2021

SANDS, Nicholas Howarth

Resigned
North House High Moor Lane, YorkYO6 1AY
Born October 1943
Director
Appointed 31 Oct 1994
Resigned 15 Jan 1995

SCOTT, James Robert

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born May 1978
Director
Appointed 22 Jan 2015
Resigned 01 Nov 2018

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

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

251

Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 April 2024
AD03Change of Location of Company Records
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Legacy
8 December 2021
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Resolution
15 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Corporate Secretary Company With Name
9 January 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
22 August 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Sail Address Company
5 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
5 June 2013
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Resolution
21 November 2011
RESOLUTIONSResolutions
Legacy
4 October 2011
MG01MG01
Legacy
16 September 2011
MG02MG02
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Legacy
26 October 2010
MG04MG04
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Court Order
12 May 2009
OCOC
Legacy
28 January 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
287Change of Registered Office
Legacy
27 June 2008
288cChange of Particulars
Legacy
21 November 2007
288cChange of Particulars
Legacy
14 July 2007
155(6)a155(6)a
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Resolution
27 June 2007
RESOLUTIONSResolutions
Auditors Resignation Company
25 June 2007
AUDAUD
Legacy
14 June 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
11 June 2007
AUDAUD
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
2 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
288cChange of Particulars
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Miscellaneous
4 January 2006
MISCMISC
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288cChange of Particulars
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
7 March 2005
288cChange of Particulars
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
288cChange of Particulars
Legacy
13 September 2004
288cChange of Particulars
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
155(6)a155(6)a
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
353353
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
21 December 2001
288cChange of Particulars
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
15 July 1998
288cChange of Particulars
Legacy
16 June 1998
288cChange of Particulars
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
14 April 1998
288cChange of Particulars
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
28 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
19 June 1996
AUDAUD
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
287Change of Registered Office
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Legacy
22 April 1992
288288
Legacy
9 January 1992
288288
Legacy
5 August 1991
288288
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Legacy
24 July 1990
288288
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
29 May 1990
288288
Legacy
8 May 1990
288288
Legacy
20 December 1989
288288
Resolution
4 October 1989
RESOLUTIONSResolutions
Resolution
4 October 1989
RESOLUTIONSResolutions
Legacy
4 October 1989
88(2)R88(2)R
Legacy
4 October 1989
123Notice of Increase in Nominal Capital
Legacy
25 September 1989
288288
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
27 July 1989
288288
Legacy
29 June 1989
363363
Legacy
24 January 1989
363363
Legacy
16 November 1988
288288
Legacy
6 October 1988
288288
Legacy
23 September 1988
288288
Accounts With Made Up Date
20 July 1988
AAAnnual Accounts
Legacy
8 July 1988
288288
Legacy
22 March 1988
288288
Legacy
8 March 1988
288288
Memorandum Articles
17 February 1988
MEM/ARTSMEM/ARTS
Resolution
15 January 1988
RESOLUTIONSResolutions
Legacy
12 January 1988
288288
Legacy
12 January 1988
288288
Legacy
11 January 1988
123Notice of Increase in Nominal Capital
Resolution
11 January 1988
RESOLUTIONSResolutions
Resolution
11 January 1988
RESOLUTIONSResolutions
Legacy
6 January 1988
287Change of Registered Office
Accounts With Made Up Date
11 November 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Resolution
24 August 1987
RESOLUTIONSResolutions
Memorandum Articles
5 August 1987
MEM/ARTSMEM/ARTS
Legacy
3 August 1987
288288
Certificate Change Of Name Company
21 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1987
288288
Legacy
13 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
225(1)225(1)
Legacy
2 July 1986
287Change of Registered Office
Miscellaneous
4 November 1985
MISCMISC