Background WavePink WaveYellow Wave

PARKER BUILDING SUPPLIES LIMITED (02045211)

PARKER BUILDING SUPPLIES LIMITED (02045211) is an active UK company. incorporated on 8 August 1986. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). PARKER BUILDING SUPPLIES LIMITED has been registered for 39 years. Current directors include PARKER, Matthew Daniel, ROBINSON, Richard Philip.

Company Number
02045211
Status
active
Type
ltd
Incorporated
8 August 1986
Age
39 years
Address
Units J1 - J4, Polegate, BN26 6JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
PARKER, Matthew Daniel, ROBINSON, Richard Philip
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER BUILDING SUPPLIES LIMITED

PARKER BUILDING SUPPLIES LIMITED is an active company incorporated on 8 August 1986 with the registered office located in Polegate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). PARKER BUILDING SUPPLIES LIMITED was registered 39 years ago.(SIC: 46130)

Status

active

Active since 39 years ago

Company No

02045211

LTD Company

Age

39 Years

Incorporated 8 August 1986

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 January 2026 (3 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Units J1 - J4 Chaucer Industrial Estate, Dittons Road Polegate, BN26 6JF,

Previous Addresses

Westminster House Bolton Close Uckfield TN22 1QZ
From: 8 August 1986To: 8 December 2016
Timeline

68 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Aug 86
Director Left
Oct 14
Loan Secured
Dec 16
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Feb 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
May 19
Loan Cleared
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PARKER, Matthew Daniel

Active
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born September 1980
Director
Appointed 05 Mar 2026

ROBINSON, Richard Philip

Active
Unit 2 Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 17 Sept 2021

HARRIES, Stewart

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Secretary
Appointed 13 Mar 2018
Resigned 20 Aug 2018

PIERCE, Stewart William

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Secretary
Appointed N/A
Resigned 13 Mar 2018

BARRY, Paul

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born March 1968
Director
Appointed 18 Dec 2019
Resigned 17 Sept 2021

BAYLISS, Alexander Francis Temple

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born October 1981
Director
Appointed 13 Apr 2018
Resigned 18 Dec 2019

BELL, Iain

Resigned
Dittons Road, PolegateBN26 6JF
Born February 1962
Director
Appointed 15 May 2019
Resigned 30 Jun 2020

COPE, Andrew Robert

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born June 1963
Director
Appointed 18 Dec 2019
Resigned 17 Sept 2021

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 17 Sept 2021
Resigned 21 Nov 2025

DECLERCK, Jean-Christophe Ronald Louis

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born April 1962
Director
Appointed 13 Mar 2018
Resigned 17 Sept 2021

HOUSE, Nick

Resigned
Brook End, Weston TurvilleHP22 5RQ
Born April 1957
Director
Appointed 17 Sept 2021
Resigned 28 Feb 2024

MAITYARD, Chrstopher John

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born July 1968
Director
Appointed 27 Sept 2018
Resigned 05 Dec 2019

PARKER, Patricia Mary

Resigned
Westminster House, UckfieldTN22 1QZ
Born August 1957
Director
Appointed N/A
Resigned 30 Oct 2014

PARKER, Thomas Charles

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born October 1955
Director
Appointed N/A
Resigned 13 Mar 2018

PERMAUL, Daren Haroon, Mr.

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born October 1973
Director
Appointed 01 Feb 2019
Resigned 06 Dec 2019

PERRIN, Fiona

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born September 1967
Director
Appointed 14 Nov 2018
Resigned 17 Sept 2021

PIERCE, Stewart William

Resigned
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born April 1955
Director
Appointed 01 Sept 1994
Resigned 21 Aug 2018

PITTINGALE, Allun

Resigned
Units J1 - J4, Chaucer Industrial Estate, PolegateBN26 6JF
Born December 1971
Director
Appointed 01 Jul 2021
Resigned 30 May 2025

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

THAPER, Amit

Resigned
Cross Keys Close, LondonW1U 2DW
Born November 1980
Director
Appointed 13 Mar 2018
Resigned 23 Mar 2018

VONGKUSOLKIT, Panita

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1989
Director
Appointed 16 Jul 2019
Resigned 18 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Chaucer Business Park, PolegateBN26 6JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2018

Mr Thomas Charles Parker

Ceased
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Mar 2018

Mr Stewart William Pierce

Ceased
Chaucer Industrial Estate, Dittons Road, PolegateBN26 6JF
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2025
TM01Termination of Director
Legacy
17 July 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Memorandum Articles
28 October 2021
MAMA
Resolution
28 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
4 December 2018
AUDAUD
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Capital Name Of Class Of Shares
26 March 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Resolution
23 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Legacy
6 December 2012
MG01MG01
Legacy
6 December 2012
MG01MG01
Legacy
1 December 2012
MG01MG01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
8 September 2010
MG01MG01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
10 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 August 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
27 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Legacy
20 November 2009
MG01MG01
Miscellaneous
13 August 2009
MISCMISC
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 May 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
21 June 2005
225Change of Accounting Reference Date
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288cChange of Particulars
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
16 September 2000
403aParticulars of Charge Subject to s859A
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
17 February 1998
403aParticulars of Charge Subject to s859A
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
19 August 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
30 September 1994
288288
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Legacy
29 December 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
20 June 1991
288288
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Small
21 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
28 February 1989
288288
Accounts With Accounts Type Small
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
11 January 1989
88(3)88(3)
Legacy
11 January 1989
88(2)Return of Allotment of Shares
Legacy
20 April 1988
287Change of Registered Office
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
29 January 1988
395Particulars of Mortgage or Charge
Legacy
2 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
224224
Legacy
12 August 1986
288288
Legacy
12 August 1986
287Change of Registered Office
Certificate Incorporation
8 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
5 August 1986
NEWINCIncorporation