Background WavePink WaveYellow Wave

FIRST WEST YORKSHIRE LIMITED (01990370)

FIRST WEST YORKSHIRE LIMITED (01990370) is an active UK company. incorporated on 17 February 1986. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). FIRST WEST YORKSHIRE LIMITED has been registered for 40 years. Current directors include CULLEN, Andrew Charles, HITCHMOUGH, Gary Philip, MCINNES, James Robert.

Company Number
01990370
Status
active
Type
ltd
Incorporated
17 February 1986
Age
40 years
Address
Hunslet Park Depot, Leeds, LS10 1PL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
CULLEN, Andrew Charles, HITCHMOUGH, Gary Philip, MCINNES, James Robert
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST WEST YORKSHIRE LIMITED

FIRST WEST YORKSHIRE LIMITED is an active company incorporated on 17 February 1986 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). FIRST WEST YORKSHIRE LIMITED was registered 40 years ago.(SIC: 49319)

Status

active

Active since 40 years ago

Company No

01990370

LTD Company

Age

40 Years

Incorporated 17 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

YORKSHIRE RIDER LIMITED
From: 4 August 1986To: 24 March 2003
WEST YORKSHIRE TRANSPORT COMPANY LIMITED
From: 17 February 1986To: 4 August 1986
Contact
Address

Hunslet Park Depot Donisthorpe Street Leeds, LS10 1PL,

Timeline

59 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Oct 09
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Aug 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Feb 21
Loan Secured
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Apr 24
Capital Update
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
1
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BLIZZARD, David John Mark

Active
Donisthorpe Street, LeedsLS10 1PL
Secretary
Appointed 09 Aug 2022

CULLEN, Andrew Charles

Active
Donisthorpe Street, LeedsLS10 1PL
Born September 1979
Director
Appointed 31 Mar 2023

HITCHMOUGH, Gary Philip

Active
37 North Wharf Road, LondonW2 1AF
Born December 1978
Director
Appointed 31 Mar 2025

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 31 Mar 2025

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 17 Dec 2009
Resigned 15 Jul 2011

BROXTON, Teresa Maria

Resigned
72 Old Kiln Lane, OldhamOL4 5RZ
Secretary
Appointed 25 Mar 1999
Resigned 08 May 2006

BURGESS, Janet

Resigned
161 Moor Lane, HuddersfieldHD4 7JN
Secretary
Appointed 08 May 2006
Resigned 19 Jan 2009

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Nov 2019
Resigned 31 Jul 2020

GOULDING, Lorraine

Resigned
29 Churchgate, LeedsLS27 7HA
Secretary
Appointed 20 Dec 1993
Resigned 22 Sept 1995

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 28 Sept 2016
Resigned 14 Nov 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

PRICE, Margaret Amelia Anne

Resigned
154 Oaks Avenue, SheffieldS30 5EN
Secretary
Appointed 22 Sept 1995
Resigned 28 Feb 1997

SAVAGE, Paul Vincent

Resigned
3 Wilstrop Farm Road, YorkYO23 3RZ
Secretary
Appointed 28 Feb 1997
Resigned 25 Mar 1999

STURGEON, Daniel Robert

Resigned
Knavesmire Crescent, YorkYO23 1EU
Secretary
Appointed 19 Jan 2009
Resigned 23 Oct 2009

WADE, Jarlath Delphene

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 01 Jun 2021
Resigned 09 Aug 2022

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 28 Sept 2016

WHITE, Philip Michael

Resigned
257 Abbeydale Road South, SheffieldS17 3LB
Secretary
Appointed N/A
Resigned 20 Dec 1993

AHLERS, Keith Norman

Resigned
7 Burnbrae Road, WimborneBH22 8RL
Born August 1955
Director
Appointed 03 Oct 1994
Resigned 24 Apr 1996

ALEXANDER, David Brian

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born October 1965
Director
Appointed 19 Jan 2009
Resigned 21 May 2021

ARTHUR, Adrian Eugene

Resigned
Stocks Cottage, HalifaxHX4 9HJ
Born July 1953
Director
Appointed 01 Jan 1992
Resigned 01 Mar 1995

ASPINALL, David Michael

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born April 1962
Director
Appointed 27 Mar 2012
Resigned 01 Apr 2014

BRIDGE, Thomas John

Resigned
King Street, AberdeenAB24 5RP
Born September 1976
Director
Appointed 13 Nov 2018
Resigned 21 Nov 2022

BROWLEE, George William

Resigned
118 Huddersfield Road, BrighouseHD6 3RH
Born July 1944
Director
Appointed N/A
Resigned 30 Sept 1994

BROWN, Colin

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021
Resigned 31 Mar 2025

BROXTON, Teresa Maria

Resigned
Wallshaw Street, OldhamOL1 3TR
Born November 1964
Director
Appointed 16 May 2011
Resigned 01 Apr 2014

BROXTON, Teresa Maria

Resigned
72 Old Kiln Lane, OldhamOL4 5RZ
Born November 1964
Director
Appointed 21 Jun 2001
Resigned 08 May 2006

BUCHAN, Ian James

Resigned
Buckfirth House 39a Fenay Lane, HuddersfieldHD5 8UN
Born September 1946
Director
Appointed 26 Sept 1994
Resigned 04 Sept 2000

BUCHAN, Ian James

Resigned
1a Church Terrace, HuddersfieldHD8 9JT
Born September 1946
Director
Appointed N/A
Resigned 16 Sept 1994

BURGESS, Janet

Resigned
161 Moor Lane, HuddersfieldHD4 7JN
Born August 1959
Director
Appointed 19 Jan 2009
Resigned 23 Oct 2009

CARLISLE, Simon Paul

Resigned
King Street, AberdeenAB24 5RP
Born June 1968
Director
Appointed 13 Nov 2018
Resigned 21 Nov 2022

DAVIES, James Ian

Resigned
19 Radnor Close, SheffieldS20 2DH
Born September 1948
Director
Appointed 11 Jan 1996
Resigned 23 Oct 2003

DORR, Robert Stanley

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born January 1954
Director
Appointed 01 Feb 2013
Resigned 01 Apr 2014

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 01 Apr 1997
Resigned 12 Dec 2001

EAMES, Richard Jonathan

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born September 1956
Director
Appointed 18 Jan 2012
Resigned 11 Feb 2013

EAMES, Richard Jonathan

Resigned
119 Beechwood Road, HalifaxHX2 9BS
Born September 1956
Director
Appointed 19 Jan 2009
Resigned 15 Apr 2009

Persons with significant control

1

The Point, LondonW2 1AF

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

310

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 February 2025
SH19Statement of Capital
Legacy
5 February 2025
SH20SH20
Legacy
5 February 2025
CAP-SSCAP-SS
Resolution
5 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Move Registers To Sail Company With New Address
24 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Resolution
16 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Legacy
13 November 2010
MG01MG01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
1 July 2008
353353
Legacy
1 July 2008
287Change of Registered Office
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288cChange of Particulars
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288cChange of Particulars
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Statement Of Affairs
14 September 1998
SASA
Legacy
14 September 1998
88(2)R88(2)R
Statement Of Affairs
14 September 1998
SASA
Legacy
14 September 1998
88(2)R88(2)R
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
123Notice of Increase in Nominal Capital
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
123Notice of Increase in Nominal Capital
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 1997
AUDAUD
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
6 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
15 February 1996
288288
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
26 January 1996
288288
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
155(6)b155(6)b
Legacy
3 January 1996
155(6)b155(6)b
Legacy
3 January 1996
155(6)b155(6)b
Legacy
3 January 1996
155(6)b155(6)b
Legacy
3 January 1996
155(6)b155(6)b
Legacy
3 January 1996
155(6)b155(6)b
Legacy
3 January 1996
155(6)b155(6)b
Legacy
3 January 1996
155(6)a155(6)a
Legacy
3 January 1996
155(6)a155(6)a
Legacy
3 January 1996
155(6)a155(6)a
Legacy
3 January 1996
155(6)a155(6)a
Legacy
3 January 1996
155(6)a155(6)a
Legacy
3 January 1996
155(6)a155(6)a
Legacy
3 January 1996
155(6)a155(6)a
Legacy
2 January 1996
155(6)b155(6)b
Legacy
2 January 1996
155(6)a155(6)a
Legacy
23 October 1995
287Change of Registered Office
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Memorandum Articles
26 September 1995
MEM/ARTSMEM/ARTS
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
20 June 1995
225(1)225(1)
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
19 October 1994
155(6)b155(6)b
Legacy
28 September 1994
288288
Legacy
20 September 1994
288288
Legacy
1 September 1994
155(6)a155(6)a
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
11 July 1994
288288
Legacy
20 May 1994
225(1)225(1)
Legacy
16 February 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Legacy
3 August 1990
155(6)a155(6)a
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
10 January 1990
155(6)a155(6)a
Legacy
21 August 1989
155(6)a155(6)a
Legacy
26 June 1989
395Particulars of Mortgage or Charge
Legacy
12 April 1989
155(6)a155(6)a
Legacy
20 January 1989
155(6)a155(6)a
Legacy
20 January 1989
155(6)a155(6)a
Accounts With Accounts Type Small
5 January 1989
AAAnnual Accounts
Legacy
30 November 1988
288288
Memorandum Articles
25 November 1988
MEM/ARTSMEM/ARTS
Resolution
25 November 1988
RESOLUTIONSResolutions
Resolution
25 November 1988
RESOLUTIONSResolutions
Resolution
25 November 1988
RESOLUTIONSResolutions
Legacy
25 November 1988
288288
Legacy
11 November 1988
155(6)a155(6)a
Auditors Resignation Company
10 November 1988
AUDAUD
Legacy
1 November 1988
395Particulars of Mortgage or Charge
Legacy
29 October 1988
395Particulars of Mortgage or Charge
Legacy
25 October 1988
363363
Legacy
24 October 1988
288288
Legacy
30 November 1987
288288
Legacy
3 September 1987
363363
Memorandum Articles
24 August 1987
MEM/ARTSMEM/ARTS
Resolution
24 August 1987
RESOLUTIONSResolutions
Legacy
24 August 1987
288288
Legacy
11 August 1987
225(1)225(1)
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
288288
Legacy
19 September 1986
225(1)225(1)
Certificate Change Of Name Company
4 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1986
287Change of Registered Office
Incorporation Company
17 February 1986
NEWINCIncorporation