Background WavePink WaveYellow Wave

KEEPMOAT LIMITED (01998780)

KEEPMOAT LIMITED (01998780) is an active UK company. incorporated on 12 March 1986. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEEPMOAT LIMITED has been registered for 40 years. Current directors include DILLEY, Mark John, HOAD, Ian Graham.

Company Number
01998780
Status
active
Type
ltd
Incorporated
12 March 1986
Age
40 years
Address
Keepmoat The Waterfront, Doncaster, DN4 5PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DILLEY, Mark John, HOAD, Ian Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEPMOAT LIMITED

KEEPMOAT LIMITED is an active company incorporated on 12 March 1986 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KEEPMOAT LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01998780

LTD Company

Age

40 Years

Incorporated 12 March 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

KEEPMOAT PLC
From: 26 June 1997To: 14 August 2007
KEEPMOAT HOLDINGS PLC
From: 29 July 1986To: 26 June 1997
FACTCRAFT LIMITED
From: 12 March 1986To: 29 July 1986
Contact
Address

Keepmoat The Waterfront Lakeside Boulevard Doncaster, DN4 5PL,

Timeline

50 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Mar 11
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Funding Round
Apr 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Nov 12
Capital Update
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Dec 16
Director Left
May 17
Director Left
May 17
Capital Update
May 17
Funding Round
May 17
Loan Secured
Jun 17
Loan Cleared
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Funding Round
Dec 18
Director Left
Apr 19
Loan Secured
Jun 20
Funding Round
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Jan 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Feb 26
6
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CASEY, Louise Marie

Active
The Waterfront, DoncasterDN4 5PL
Secretary
Appointed 31 Jul 2023

DILLEY, Mark John

Active
The Waterfront, DoncasterDN4 5PL
Born January 1972
Director
Appointed 30 Sept 2024

HOAD, Ian Graham

Active
The Waterfront, DoncasterDN4 5PL
Born July 1980
Director
Appointed 01 Jul 2025

BLUNT, David

Resigned
159 Windsor Road, WorksopS81 9DH
Secretary
Appointed 01 Mar 1996
Resigned 01 Mar 1996

BLUNT, David

Resigned
5 Milton Court, MexboroughS64 8RE
Secretary
Appointed N/A
Resigned 01 Mar 1996

BRANDON, Richard Harold John

Resigned
3 Highfield Villas, WorksopS81 9QX
Secretary
Appointed 01 Mar 1996
Resigned 23 Jul 2012

CHARTERS, Lyn Michelle

Resigned
The Waterfront, DoncasterDN4 5PL
Secretary
Appointed 30 Apr 2017
Resigned 26 Aug 2022

PRIEST, Mark Richard

Resigned
The Waterfront, DoncasterDN4 5PL
Secretary
Appointed 30 Aug 2022
Resigned 31 Jul 2023

ALLISON, Thomas Eardley

Resigned
Rockdale Lodge, StirlingFK7 9JR
Born March 1948
Director
Appointed 01 Sept 2008
Resigned 23 Mar 2012

ASH, Nicholas Peter

Resigned
The Waterfront, DoncasterDN4 5PL
Born November 1959
Director
Appointed 18 Mar 2013
Resigned 30 Jan 2015

BEALE, Timothy Mark

Resigned
The Waterfront, DoncasterDN4 5PL
Born December 1976
Director
Appointed 19 Mar 2018
Resigned 01 Jul 2025

BLUNT, David

Resigned
Lea Brook, RotherhamS62 7SH
Born April 1949
Director
Appointed N/A
Resigned 10 Jul 2012

BOVIS, Christopher

Resigned
50 Woodhall Way, BeverleyHU17 7BJ
Born August 1966
Director
Appointed 01 Aug 1996
Resigned 23 Mar 2012

BRAMALL, Terence George

Resigned
62 York Place, HarrogateHG1 5RH
Born November 1942
Director
Appointed N/A
Resigned 16 Aug 2007

BRIDGES, David

Resigned
The Waterfront, DoncasterDN4 5PL
Born April 1960
Director
Appointed 03 Sept 2012
Resigned 08 Mar 2013

COWIE, David Eric

Resigned
Fountainbridge, EdinburghEH3 9PE
Born January 1964
Director
Appointed 15 Mar 2011
Resigned 23 Mar 2012

CUTLER, Mark Lloyd

Resigned
The Waterfront, DoncasterDN4 5PL
Born December 1968
Director
Appointed 02 Feb 2015
Resigned 10 Feb 2016

HARDING, David John

Resigned
Clouds Hill 24 Thorburn Road, NorthamptonNN3 3DA
Born December 1948
Director
Appointed 01 Feb 2004
Resigned 30 Jun 2007

HICKLING, Allen

Resigned
32 Wharfedale Road, BarnsleyS75 2LJ
Born March 1951
Director
Appointed 01 Apr 2008
Resigned 23 Mar 2012

HINDLEY, Peter

Resigned
The Waterfront, DoncasterDN4 5PL
Born June 1962
Director
Appointed 01 Jul 2007
Resigned 05 Feb 2018

JARUGA, Eugien Mieczyslaw

Resigned
The Hayloft 1 Greenland Court, LeedsLS26 8GB
Born May 1953
Director
Appointed 01 Feb 2004
Resigned 31 Dec 2007

PRIEST, Mark Richard

Resigned
The Waterfront, DoncasterDN4 5PL
Born October 1966
Director
Appointed 19 Mar 2018
Resigned 30 Sept 2024

SHERIDAN, David

Resigned
The Waterfront, DoncasterDN4 5PL
Born December 1962
Director
Appointed 03 Sept 2012
Resigned 30 Apr 2017

SUTCLIFFE, Ian Calvert

Resigned
The Waterfront, DoncasterDN4 5PL
Born July 1959
Director
Appointed 12 Jan 2012
Resigned 22 Oct 2012

TAYLOR, William Roland

Resigned
The Waterfront, DoncasterDN4 5PL
Born August 1963
Director
Appointed 12 Dec 2016
Resigned 30 Apr 2017

THIRWALL, John Derek

Resigned
380 Herringthorpe Valley Road, RotherhamS60 4LA
Born July 1953
Director
Appointed 31 Oct 2005
Resigned 22 Oct 2012

THOMSON, James Michael Douglas

Resigned
The Waterfront, DoncasterDN4 5PL
Born September 1966
Director
Appointed 03 Sept 2012
Resigned 08 Apr 2019

WARD, Roger Howard

Resigned
Ash Holt 83 Doncaster Road, DoncasterDN11 9JB
Born April 1949
Director
Appointed 01 Feb 2004
Resigned 30 Sept 2008

WATSON, Richard

Resigned
Brook House Lindrick Tickhill, DoncasterDN11 9RD
Born January 1942
Director
Appointed N/A
Resigned 16 Aug 2007

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

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

248

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2019
AAAnnual Accounts
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Legacy
11 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 May 2017
SH19Statement of Capital
Legacy
11 May 2017
CAP-SSCAP-SS
Resolution
11 May 2017
RESOLUTIONSResolutions
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
8 May 2017
MR02Statement that Part/All of Property Released
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
5 April 2017
MR02Statement that Part/All of Property Released
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Second Filing Of Form With Form Type
12 May 2015
RP04RP04
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Resolution
16 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 January 2013
SH19Statement of Capital
Legacy
23 January 2013
SH20SH20
Legacy
23 January 2013
CAP-SSCAP-SS
Resolution
23 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Legacy
2 November 2012
MG01MG01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Resolution
10 April 2012
RESOLUTIONSResolutions
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG01MG01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
190190
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
353353
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2007
AAAnnual Accounts
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
155(6)b155(6)b
Legacy
29 August 2007
155(6)b155(6)b
Legacy
29 August 2007
155(6)b155(6)b
Legacy
29 August 2007
155(6)b155(6)b
Legacy
29 August 2007
155(6)b155(6)b
Legacy
29 August 2007
155(6)b155(6)b
Legacy
29 August 2007
155(6)a155(6)a
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
14 August 2007
CERT10CERT10
Re Registration Memorandum Articles
14 August 2007
MARMAR
Legacy
14 August 2007
5353
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
288cChange of Particulars
Legacy
26 October 2006
287Change of Registered Office
Accounts With Accounts Type Group
21 September 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Memorandum Articles
11 November 2005
MEM/ARTSMEM/ARTS
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 September 2005
AAAnnual Accounts
Legacy
27 July 2005
288cChange of Particulars
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 September 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288cChange of Particulars
Accounts With Accounts Type Group
5 November 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
30 October 1998
AUDAUD
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1998
AAAnnual Accounts
Legacy
11 May 1998
122122
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
19 March 1998
122122
Accounts With Accounts Type Interim
13 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1997
169169
Resolution
23 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
2 April 1997
AAAnnual Accounts
Legacy
20 August 1996
288288
Accounts With Accounts Type Full Group
13 August 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Accounts With Accounts Type Full Group
10 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Legacy
13 August 1991
363(287)363(287)
Memorandum Articles
31 July 1990
MEM/ARTSMEM/ARTS
Legacy
31 July 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Accounts With Accounts Type Full Group
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
26 January 1989
88(3)88(3)
Legacy
17 January 1989
395Particulars of Mortgage or Charge
Legacy
15 December 1988
PUC 3PUC 3
Legacy
15 December 1988
123Notice of Increase in Nominal Capital
Resolution
15 December 1988
RESOLUTIONSResolutions
Resolution
15 December 1988
RESOLUTIONSResolutions
Resolution
15 December 1988
RESOLUTIONSResolutions
Resolution
15 December 1988
RESOLUTIONSResolutions
Resolution
15 December 1988
RESOLUTIONSResolutions
Resolution
15 December 1988
RESOLUTIONSResolutions
Resolution
5 July 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
1 July 1988
CERT5CERT5
Legacy
30 June 1988
225(1)225(1)
Re Registration Memorandum Articles
27 June 1988
MARMAR
Accounts Balance Sheet
27 June 1988
BSBS
Auditors Statement
27 June 1988
AUDSAUDS
Auditors Report
27 June 1988
AUDRAUDR
Legacy
27 June 1988
43(3)e43(3)e
Legacy
27 June 1988
43(3)43(3)
Legacy
15 June 1988
363363
Accounts With Accounts Type Full Group
20 May 1988
AAAnnual Accounts
Legacy
23 September 1987
225(2)225(2)
Legacy
27 August 1987
288288
Legacy
28 July 1987
363363
Accounts With Made Up Date
28 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 December 1986
123Notice of Increase in Nominal Capital
Legacy
22 October 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1986
PUC 2PUC 2
Legacy
7 July 1986
288288
Legacy
7 July 1986
287Change of Registered Office
Incorporation Company
12 March 1986
NEWINCIncorporation