Background WavePink WaveYellow Wave

ACORN WEB OFFSET LIMITED (02138711)

ACORN WEB OFFSET LIMITED (02138711) is an active UK company. incorporated on 8 June 1987. with registered office in Normanton Industrial Estate. The company operates in the Manufacturing sector, engaged in printing n.e.c.. ACORN WEB OFFSET LIMITED has been registered for 38 years. Current directors include CARRY, Matthew Robert, RENNISON, Claire, ROBERTS, Mark Graham.

Company Number
02138711
Status
active
Type
ltd
Incorporated
8 June 1987
Age
38 years
Address
Normanton Industrial Estate, WF6 1TW
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CARRY, Matthew Robert, RENNISON, Claire, ROBERTS, Mark Graham
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN WEB OFFSET LIMITED

ACORN WEB OFFSET LIMITED is an active company incorporated on 8 June 1987 with the registered office located in Normanton Industrial Estate. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. ACORN WEB OFFSET LIMITED was registered 38 years ago.(SIC: 18129)

Status

active

Active since 38 years ago

Company No

02138711

LTD Company

Age

38 Years

Incorporated 8 June 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

ABLEMARGIN LIMITED
From: 8 June 1987To: 12 May 1988
Contact
Address

Loscoe Close Normanton Industrial Estate, WF6 1TW,

Previous Addresses

Brookfields Way Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL
From: 8 June 1987To: 18 April 2013
Timeline

17 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Nov 09
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Jul 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Aug 14
Director Joined
Nov 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Nov 23
Loan Secured
Feb 24
Loan Cleared
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CARRY, Matthew Robert

Active
Normanton Industrial Estate, NormantonWF6 1TW
Born December 1977
Director
Appointed 06 Sept 2013

RENNISON, Claire

Active
Loscoe Close, Normanton Industrial EstateWF6 1TW
Born December 1978
Director
Appointed 01 Nov 2015

ROBERTS, Mark Graham

Active
Normanton Industrial Estate, NormantonWF6 1TW
Born December 1970
Director
Appointed 06 Sept 2013

ALLATT, Richard John

Resigned
3 Spencer Walk, SkiptonBD23 2TX
Secretary
Appointed 06 May 1993
Resigned 22 Apr 1996

BESWITHERICK, David Peter

Resigned
12 Horncastle Close, BuryBL8 1XE
Secretary
Appointed 26 Sept 2006
Resigned 31 Dec 2006

BUSBY, Terence John

Resigned
Manvers, RotherhamS63 5DL
Secretary
Appointed 28 Aug 2009
Resigned 25 Mar 2013

HORNER, Angela Susan

Resigned
Birchview Birch Park, HuddersfieldHD7 7BJ
Secretary
Appointed N/A
Resigned 06 May 1993

HOWARD, Katherine Frances

Resigned
25a Gorringe Road, SalisburySP2 7JA
Secretary
Appointed 19 Nov 2002
Resigned 01 Sept 2004

JENKIN, Elizabeth

Resigned
Sundew Close, WokinghamRG40 5YB
Secretary
Appointed 06 Apr 2009
Resigned 28 Aug 2009

LACEY, Eugenia

Resigned
151 Ash Street, AshGU12 6LJ
Secretary
Appointed 12 Nov 2001
Resigned 05 Jun 2002

MASTERS, Timothy Peter

Resigned
7 Woodmere Croft, BasingstokeRG22 5HB
Secretary
Appointed 17 Aug 1999
Resigned 19 Oct 2000

MAYCOCK, Terence

Resigned
10 Mentmore Gardens, WarringtonWA4 3HF
Secretary
Appointed 19 Oct 2000
Resigned 12 Nov 2001

MILLER, Andrew Arthur

Resigned
The Cottage, ThatchamRG18 9NN
Secretary
Appointed 01 Jan 2007
Resigned 06 Apr 2009

MILLER, Andrew Arthur

Resigned
The Cottage, ThatchamRG18 9NN
Secretary
Appointed 05 Jun 2002
Resigned 19 Nov 2002

MILNE, Warwick

Resigned
1 Whitland Avenue, BoltonBL1 5FB
Secretary
Appointed 27 Feb 1998
Resigned 17 Aug 1999

MORAN, Michael John

Resigned
97 Woodward Close, WokinghamRG11 5UU
Secretary
Appointed 22 Apr 1997
Resigned 27 Feb 1998

PERRISS, Robyn

Resigned
The Corn Stook, NewburyRG14 6RE
Secretary
Appointed 01 Sept 2004
Resigned 26 Sept 2006

ALEXANDER, Nicholas Robert

Resigned
Loscoe Close, Normanton Industrial EstateWF6 1TW
Born October 1968
Director
Appointed 28 Aug 2009
Resigned 31 Oct 2023

ALLATT, Richard John

Resigned
3 Spencer Walk, SkiptonBD23 2TX
Born June 1960
Director
Appointed 01 Apr 1995
Resigned 22 Apr 1996

BARKER, Andrew David

Resigned
Manvers, RotherhamS63 5DL
Born December 1964
Director
Appointed 30 Sept 2009
Resigned 25 Mar 2013

BROOMFIELD, Glenn

Resigned
8 Massey Close, DoncasterDN9 1TN
Born January 1962
Director
Appointed 01 May 1999
Resigned 12 May 2000

BUSBY, Terence John

Resigned
Manvers, RotherhamS63 5DL
Born November 1956
Director
Appointed 28 Aug 2009
Resigned 25 Mar 2013

COURT, Gavin Peter

Resigned
17 Trinity View, OssettWF5 9NZ
Born June 1962
Director
Appointed 08 Apr 1998
Resigned 06 Nov 1998

DICKINSON, John Frederick

Resigned
Manvers, RotherhamS63 5DL
Born September 1932
Director
Appointed 28 Aug 2009
Resigned 25 Mar 2013

DINSMOOR, William

Resigned
14 Claremont Drive, Market HarboroughLE16 8BX
Born March 1953
Director
Appointed 09 May 1994
Resigned 16 Jan 1996

FROGGETT, David

Resigned
Birchview Birch Park, HuddersfieldHD7 7BJ
Born January 1952
Director
Appointed N/A
Resigned 01 Feb 1993

GIBBONS, Paul

Resigned
Oakleigh House, PangbourneRG8 8JU
Born May 1947
Director
Appointed N/A
Resigned 21 Jul 1998

GLITHERO, Sean

Resigned
Fieldridge, NewburyRG14 2QD
Born August 1973
Director
Appointed 01 Jan 2007
Resigned 28 Aug 2009

HARRIS, John Robert

Resigned
Court Haw, AbergeleLL22 8YP
Born September 1947
Director
Appointed 12 Oct 2000
Resigned 19 Nov 2002

HODGSON, Simon

Resigned
28 Malvern Close, ReadingRG5 4HL
Born January 1960
Director
Appointed N/A
Resigned 02 Oct 2000

HORNER, Angela Susan

Resigned
Birchview Birch Park, HuddersfieldHD7 7BJ
Born June 1960
Director
Appointed N/A
Resigned 06 May 1993

HOWARD, Katherine Frances

Resigned
25a Gorringe Road, SalisburySP2 7JA
Born May 1972
Director
Appointed 13 Feb 2004
Resigned 01 Sept 2004

HUNNINGS, Leonard William

Resigned
Melroy 26 Golf Links Road, FerndownBH22 8BY
Born September 1935
Director
Appointed N/A
Resigned 15 Aug 1996

LANE, Stephen John Roger

Resigned
55 Matlock Road, ReadingRG4 7BP
Born August 1966
Director
Appointed 27 Apr 2009
Resigned 28 Aug 2009

LUFF, Graham Ewart

Resigned
Willows Westbrook, NewburyRG20 8DN
Born August 1944
Director
Appointed 08 Jan 1996
Resigned 20 Oct 2000

Persons with significant control

1

Loscoe Close, NormantonWF6 1TW

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

273

Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Memorandum Articles
9 April 2013
MEM/ARTSMEM/ARTS
Resolution
9 April 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Legacy
14 March 2013
MG02MG02
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Resolution
30 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
28 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Miscellaneous
8 September 2009
MISCMISC
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
7 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
7 September 2009
AUDAUD
Resolution
7 September 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
287Change of Registered Office
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Legacy
27 May 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288cChange of Particulars
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
363aAnnual Return
Legacy
1 June 2007
155(6)a155(6)a
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288cChange of Particulars
Legacy
12 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
155(6)a155(6)a
Legacy
20 October 2003
155(6)b155(6)b
Legacy
20 October 2003
155(6)b155(6)b
Legacy
11 October 2003
403aParticulars of Charge Subject to s859A
Legacy
11 October 2003
403aParticulars of Charge Subject to s859A
Legacy
11 October 2003
403aParticulars of Charge Subject to s859A
Legacy
11 October 2003
403aParticulars of Charge Subject to s859A
Legacy
11 October 2003
403aParticulars of Charge Subject to s859A
Legacy
11 October 2003
403aParticulars of Charge Subject to s859A
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Auditors Resignation Company
20 August 2002
AUDAUD
Auditors Resignation Company
16 August 2002
AUDAUD
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
287Change of Registered Office
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
155(6)a155(6)a
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
288cChange of Particulars
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
155(6)a155(6)a
Resolution
26 July 1998
RESOLUTIONSResolutions
Legacy
26 July 1998
288bResignation of Director or Secretary
Miscellaneous
24 July 1998
MISCMISC
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
403aParticulars of Charge Subject to s859A
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Auditors Resignation Company
10 July 1997
AUDAUD
Legacy
23 June 1997
353353
Legacy
23 June 1997
363b363b
Legacy
23 June 1997
288cChange of Particulars
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288cChange of Particulars
Legacy
15 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
4 February 1996
288288
Resolution
4 February 1996
RESOLUTIONSResolutions
Legacy
26 January 1996
288288
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
28 September 1995
288288
Legacy
6 July 1995
395Particulars of Mortgage or Charge
Legacy
8 June 1995
288288
Legacy
19 May 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
Legacy
30 November 1994
288288
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
288288
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
3 June 1993
363b363b
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
29 May 1993
403aParticulars of Charge Subject to s859A
Legacy
29 May 1993
403aParticulars of Charge Subject to s859A
Legacy
5 March 1993
288288
Legacy
12 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
225(2)225(2)
Legacy
7 December 1992
287Change of Registered Office
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Legacy
25 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 July 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
122122
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Legacy
10 March 1992
395Particulars of Mortgage or Charge
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
22 January 1992
288288
Legacy
14 October 1991
363aAnnual Return
Accounts With Accounts Type Full Group
8 October 1991
AAAnnual Accounts
Legacy
25 July 1991
288288
Legacy
15 January 1991
288288
Accounts With Accounts Type Full Group
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Legacy
25 August 1988
288288
Legacy
25 August 1988
225(2)225(2)
Certificate Change Of Name Company
11 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Memorandum Articles
3 October 1987
MEM/ARTSMEM/ARTS
Resolution
23 August 1987
RESOLUTIONSResolutions
Legacy
23 August 1987
288288
Legacy
23 August 1987
288288
Legacy
23 August 1987
287Change of Registered Office
Incorporation Company
8 June 1987
NEWINCIncorporation