Background WavePink WaveYellow Wave

BEADLES GROUP LIMITED (02089909)

BEADLES GROUP LIMITED (02089909) is an active UK company. incorporated on 15 January 1987. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. BEADLES GROUP LIMITED has been registered for 39 years. Current directors include HOBSON, Gillian, LEEDER, Mark, MCHENRY, Daniel James and 1 others.

Company Number
02089909
Status
active
Type
ltd
Incorporated
15 January 1987
Age
39 years
Address
First Point St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HOBSON, Gillian, LEEDER, Mark, MCHENRY, Daniel James, RABAN, Mark Douglas
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEADLES GROUP LIMITED

BEADLES GROUP LIMITED is an active company incorporated on 15 January 1987 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. BEADLES GROUP LIMITED was registered 39 years ago.(SIC: 45111)

Status

active

Active since 39 years ago

Company No

02089909

LTD Company

Age

39 Years

Incorporated 15 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MAPLEFIX LIMITED
From: 15 January 1987To: 26 February 1987
Contact
Address

First Point St. Leonards Road Allington Maidstone, ME16 0LS,

Previous Addresses

Chandlers Bmw Victoria Road Portslade Brighton Sussex BN41 1YH England
From: 3 July 2017To: 31 December 2019
370 Princes Road Dartford Kent DA1 1LN
From: 15 January 1987To: 3 July 2017
Timeline

54 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Funding Round
May 12
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Aug 15
Funding Round
Nov 15
Funding Round
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
4
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

HOBSON, Gillian

Active
800 Gessner, Houston
Secretary
Appointed 16 Jan 2023

HOBSON, Gillian

Active
800 Gessner, Houston
Born July 1971
Director
Appointed 16 Jan 2023

LEEDER, Mark

Active
St. Leonards Road, MaidstoneME16 0LS
Born April 1975
Director
Appointed 21 Nov 2023

MCHENRY, Daniel James

Active
800 Gessner, Houston
Born May 1974
Director
Appointed 01 Jul 2017

RABAN, Mark Douglas

Active
St. Leonards Road, MaidstoneME16 0LS
Born November 1966
Director
Appointed 01 Oct 2024

BURMAN, Darryl

Resigned
Gessner, Houston
Secretary
Appointed 01 Jul 2017
Resigned 16 Jan 2023

GOODWIN, Robert David

Resigned
48 Priestlands Park Road, SidcupDA15 7HJ
Secretary
Appointed 15 May 1992
Resigned 04 Dec 2000

HUMPHRIES, Timothy William Leonard

Resigned
370 Princes Road, KentDA1 1LN
Secretary
Appointed 04 Dec 2000
Resigned 01 Jul 2017

KEY, Kenneth Charles

Resigned
20 Fernbank Close, ChathamME5 9NH
Secretary
Appointed N/A
Resigned 01 Jan 1992

BOAST, Catherine

Resigned
Victoria Road, BrightonBN41 1YH
Born January 1949
Director
Appointed 01 Oct 2013
Resigned 01 Jul 2017

BOAST, Daniel Mark

Resigned
Victoria Road, BrightonBN41 1YH
Born November 1978
Director
Appointed 01 Nov 2016
Resigned 01 Jul 2017

BOAST, Helen Ruth

Resigned
Victoria Road, BrightonBN41 1YH
Born February 1982
Director
Appointed 01 Nov 2016
Resigned 01 Jul 2017

BOAST, Paul Timothy John

Resigned
Victoria Road, BrightonBN41 1YH
Born June 1946
Director
Appointed N/A
Resigned 01 Jul 2017

BRIDGLAND, Mark

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born February 1983
Director
Appointed 01 Sept 2022
Resigned 27 Mar 2023

BURMAN, Darryl Michael

Resigned
Gessner, Houston
Born October 1958
Director
Appointed 01 Jul 2017
Resigned 16 Jan 2023

GUIVER, Darren

Resigned
Victoria Road, BrightonBN41 1YH
Born September 1968
Director
Appointed 26 Sept 2017
Resigned 19 Nov 2019

HESTERBERG, Earl Julius

Resigned
Gessner, Houston
Born August 1953
Director
Appointed 01 Jul 2017
Resigned 01 Sept 2022

HUMPHRIES, Timothy William Leonard

Resigned
Victoria Road, BrightonBN41 1YH
Born August 1970
Director
Appointed 04 Dec 2000
Resigned 01 Jul 2017

JOHNSON, Richard Charles

Resigned
Victoria Road, BrightonBN41 1YH
Born May 1952
Director
Appointed 16 Mar 1992
Resigned 01 Jul 2017

KENNINGHAM, Daryl

Resigned
800 Gessner, Houston
Born April 1964
Director
Appointed 01 Sept 2022
Resigned 01 Nov 2024

KEY, Kenneth Charles

Resigned
20 Fernbank Close, ChathamME5 9NH
Born May 1929
Director
Appointed N/A
Resigned 01 Jan 1992

LIDDLE, Alex David

Resigned
Victoria Road, BrightonBN41 1YH
Born February 1976
Director
Appointed 01 Nov 2016
Resigned 01 Jul 2017

LIDDLE, Jean

Resigned
Victoria Road, BrightonBN41 1YH
Born September 1946
Director
Appointed 01 Oct 2013
Resigned 01 Jul 2017

LIDDLE, Peter Robin

Resigned
Victoria Road, BrightonBN41 1YH
Born January 1946
Director
Appointed N/A
Resigned 01 Jul 2017

LIDDLE, Peter Robin

Resigned
Little Allington Farmhouse, HollingbourneME17 1RD
Born January 1946
Director
Appointed N/A
Resigned 26 Jun 1992

LIDDLE, Timothy Oliver

Resigned
Victoria Road, BrightonBN41 1YH
Born June 1976
Director
Appointed 01 Nov 2016
Resigned 01 Jul 2017

RICKEL, John

Resigned
Gessner, Houston
Born September 1961
Director
Appointed 01 Jul 2017
Resigned 13 Sept 2020

RODRIGUES FERREIRA, Roberto

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born January 1961
Director
Appointed 09 Oct 2020
Resigned 01 Sept 2022

SOUTHWICK, Philip

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born November 1984
Director
Appointed 21 Nov 2023
Resigned 04 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
St. Leonards Road, MaidstoneME16 0LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017

Mr Peter Robin Liddle

Ceased
Victoria Road, BrightonBN41 1YH
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017

Mr Paul Timothy John Boast

Ceased
Victoria Road, BrightonBN41 1YH
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2021
AAAnnual Accounts
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Resolution
2 June 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
28 May 2016
RP04RP04
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Group
22 October 2015
AAAnnual Accounts
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Group
21 August 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
29 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 May 2012
SH10Notice of Particulars of Variation
Resolution
25 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Group
13 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
11 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Group
27 November 2006
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2005
AAAnnual Accounts
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Group
18 August 2004
AAMDAAMD
Legacy
28 May 2004
288cChange of Particulars
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
88(2)R88(2)R
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 September 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
287Change of Registered Office
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 July 1994
AAAnnual Accounts
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Legacy
1 July 1994
122122
Miscellaneous
29 June 1994
MISCMISC
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
287Change of Registered Office
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 July 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Legacy
18 May 1993
363b363b
Legacy
14 May 1993
288288
Accounts With Accounts Type Full Group
27 August 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
27 March 1992
288288
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 August 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Legacy
13 February 1991
122122
Legacy
13 February 1991
123Notice of Increase in Nominal Capital
Resolution
13 February 1991
RESOLUTIONSResolutions
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
20 January 1990
288288
Accounts With Accounts Type Full Group
21 August 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Full Group
4 August 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
29 April 1987
288288
Legacy
10 April 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
224224
Legacy
6 April 1987
224224
Legacy
9 March 1987
288288
Legacy
9 March 1987
287Change of Registered Office
Certificate Change Of Name Company
26 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1987
287Change of Registered Office
Incorporation Company
15 January 1987
NEWINCIncorporation
Certificate Incorporation
15 January 1987
CERTINCCertificate of Incorporation