Background WavePink WaveYellow Wave

CPI BOOKS LTD (02196742)

CPI BOOKS LTD (02196742) is an active UK company. incorporated on 20 November 1987. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in printing n.e.c.. CPI BOOKS LTD has been registered for 38 years. Current directors include DUNBAR, Tanya Clare, MALLEY, Christopher John, OWEN, Jonathan Spencer and 1 others.

Company Number
02196742
Status
active
Type
ltd
Incorporated
20 November 1987
Age
38 years
Address
110 Beddington Lane, Croydon, CR0 4TD
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DUNBAR, Tanya Clare, MALLEY, Christopher John, OWEN, Jonathan Spencer, URMSTON, Gary Martin
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPI BOOKS LTD

CPI BOOKS LTD is an active company incorporated on 20 November 1987 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. CPI BOOKS LTD was registered 38 years ago.(SIC: 18129)

Status

active

Active since 38 years ago

Company No

02196742

LTD Company

Age

38 Years

Incorporated 20 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CPI MACKAYS LTD
From: 2 March 2010To: 10 March 2014
MACKAYS OF CHATHAM LIMITED
From: 5 April 1988To: 2 March 2010
EXPANDVOTE PUBLIC LIMITED COMPANY
From: 20 November 1987To: 5 April 1988
Contact
Address

110 Beddington Lane Croydon, CR0 4TD,

Previous Addresses

C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW
From: 11 March 2014To: 2 July 2021
Cox & Wyman House Cardiff Road Reading Berks RG1 8EX
From: 20 November 1987To: 11 March 2014
Timeline

36 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Oct 09
Funding Round
Dec 09
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Sept 11
Director Joined
Oct 11
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Feb 15
Director Left
May 15
Loan Secured
Apr 17
Capital Update
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jan 22
Director Left
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Nov 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

DUNBAR, Tanya Clare

Active
Beddington Lane, CroydonCR0 4TD
Born May 1968
Director
Appointed 09 Apr 2019

MALLEY, Christopher John

Active
Beddington Lane, CroydonCR0 4TD
Born May 1967
Director
Appointed 13 Nov 2023

OWEN, Jonathan Spencer

Active
Beddington Lane, CroydonCR0 4TD
Born November 1968
Director
Appointed 01 Jan 2022

URMSTON, Gary Martin

Active
Beddington Lane, CroydonCR0 4TD
Born May 1967
Director
Appointed 19 Jan 2024

CARLOT, Michel

Resigned
14 Bis Rue De La Voute, 75012FOREIGN
Secretary
Appointed 20 Dec 2000
Resigned 14 Jan 2003

EVANS, John

Resigned
Beddington Lane, CroydonCR0 4TD
Secretary
Appointed 01 Aug 2021
Resigned 20 Apr 2022

FOGGO, Andrew John Wilson

Resigned
5 Highfield Close, GillinghamME8 0EF
Secretary
Appointed N/A
Resigned 20 Dec 2000

LOUSSIER, Julien

Resigned
59 Rue Jouffroy D'Abbans, 75017 ParisFOREIGN
Secretary
Appointed 14 Jan 2003
Resigned 01 May 2005

ROBSON, Matthew William

Resigned
Reivers, OvingtonNE42 6EL
Secretary
Appointed 21 Oct 2003
Resigned 17 Aug 2021

ANDREOU, Panayiotis

Resigned
Belmont Business Park, DurhamDH1 1TW
Born June 1968
Director
Appointed 25 Jul 2018
Resigned 09 Apr 2019

ANDREW, Michael Robert Patrick

Resigned
24 Coopers Wood, CrowboroughTN6 1SW
Born July 1943
Director
Appointed 05 Dec 1995
Resigned 31 Aug 1996

BOVARD, Timothy Landon

Resigned
7 Boulevard Anatole France, BoulogneFOREIGN
Born October 1960
Director
Appointed 20 Dec 2000
Resigned 06 Oct 2008

CATTE, Pierre Francois

Resigned
Bis Rue De La Tour, Paris75016
Born January 1957
Director
Appointed 07 Oct 2008
Resigned 01 Apr 2010

COOKSON, John Lomax

Resigned
6 Jameson Street, LondonW8 7SH
Born March 1940
Director
Appointed N/A
Resigned 20 Dec 2000

CROWE, Alan Michael

Resigned
70 Epsom La South, TadworthKT20 5TB
Born July 1947
Director
Appointed 26 Mar 1997
Resigned 20 Dec 2000

DANIELS, James Alfred

Resigned
Uplands 200 Bush Road, RochesterME2 1HE
Born June 1944
Director
Appointed N/A
Resigned 29 Jul 2005

DE BARDIES, Thierry

Resigned
8 Rue Du Belvedere, ParisFOREIGN
Born August 1951
Director
Appointed 20 Dec 2000
Resigned 31 Aug 2005

DE HAAS, Joost

Resigned
Belmont Business Park, DurhamDH1 1TW
Born August 1959
Director
Appointed 25 Jul 2018
Resigned 09 Apr 2019

EVANS, John

Resigned
Beddington Lane, CroydonCR0 4TD
Born January 1961
Director
Appointed 01 Aug 2021
Resigned 20 Apr 2022

FOGGO, Andrew John Wilson

Resigned
5 Highfield Close, GillinghamME8 0EF
Born December 1950
Director
Appointed 01 Mar 1995
Resigned 09 Jul 1999

GOLICHEFF, Francois Jacques Pierre

Resigned
Cardiff Road, ReadingRG1 8EX
Born December 1953
Director
Appointed 01 Oct 2009
Resigned 20 Apr 2015

HICKS, Paul

Resigned
Yew Tree Cottage Poot Lane, SittingbourneME9 7HJ
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 2006

JOHNSTON, Ian Grahame

Resigned
35 Letchworth Avenue, ChathamME4 6NP
Born September 1949
Director
Appointed 26 Nov 1997
Resigned 12 Feb 2007

KELLEY, Kevin Paul

Resigned
2 Russett Way, West MallingME19 4F
Born October 1954
Director
Appointed 01 Jun 2005
Resigned 31 Mar 2007

ROBERTS, John Brian

Resigned
39 Holbrook Lane, ChislehurstBR7 6PE
Born January 1933
Director
Appointed N/A
Resigned 20 Dec 2000

ROBERTS, Thomas Graham

Resigned
Flat 5 Grove Hall, LondonSE10 8QT
Born June 1967
Director
Appointed 27 Nov 1996
Resigned 13 Sept 2003

ROBSON, Matthew William

Resigned
Springfield Close, PrudhoeNE42 6EL
Born October 1954
Director
Appointed 31 Aug 2011
Resigned 17 Aug 2021

ROBSON, Matthew William

Resigned
Reivers, OvingtonNE42 6EL
Born October 1954
Director
Appointed 18 Mar 2005
Resigned 01 Apr 2010

SMITH, Harold Edward Scott

Resigned
3 The Ridgeway, LeatherheadKT22 9BA
Born October 1934
Director
Appointed 25 Apr 1991
Resigned 01 Oct 1995

WILLIAMS, Michael Owen

Resigned
Fisher Green, BracknellRG42 4EQ
Born February 1958
Director
Appointed 25 May 2010
Resigned 31 Aug 2011

Persons with significant control

1

Beddington Lane, CroydonCR0 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

266

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Elect To Keep The Secretaries Register Information On The Public Register
19 July 2021
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
19 July 2021
EH01EH01
Move Registers To Registered Office Company With New Address
19 July 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Legacy
19 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 July 2018
SH19Statement of Capital
Legacy
19 July 2018
CAP-SSCAP-SS
Resolution
19 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
11 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Legacy
15 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Resolution
5 February 2010
RESOLUTIONSResolutions
Legacy
19 December 2009
MG01MG01
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Resolution
12 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2009
CC04CC04
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Legacy
12 June 2009
363aAnnual Return
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
27 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
3 October 2005
403aParticulars of Charge Subject to s859A
Legacy
28 September 2005
403aParticulars of Charge Subject to s859A
Legacy
28 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
244244
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
30 January 2004
244244
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
244244
Auditors Resignation Company
5 August 2002
AUDAUD
Legacy
20 June 2002
155(6)a155(6)a
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
10 June 2002
363sAnnual Return (shuttle)
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
403aParticulars of Charge Subject to s859A
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
155(6)a155(6)a
Legacy
19 February 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
4 January 2001
AUDAUD
Legacy
4 January 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
403aParticulars of Charge Subject to s859A
Legacy
3 January 2001
403aParticulars of Charge Subject to s859A
Resolution
3 January 2001
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
20 November 2000
CERT10CERT10
Re Registration Memorandum Articles
20 November 2000
MARMAR
Legacy
20 November 2000
5353
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
395Particulars of Mortgage or Charge
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Legacy
13 July 1999
395Particulars of Mortgage or Charge
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288cChange of Particulars
Legacy
5 October 1998
403aParticulars of Charge Subject to s859A
Legacy
19 September 1998
395Particulars of Mortgage or Charge
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Legacy
28 April 1998
88(2)R88(2)R
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
123Notice of Increase in Nominal Capital
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 October 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 September 1996
AAAnnual Accounts
Legacy
13 September 1996
288288
Legacy
8 August 1996
88(2)R88(2)R
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
123Notice of Increase in Nominal Capital
Resolution
2 May 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
403aParticulars of Charge Subject to s859A
Legacy
24 January 1996
403aParticulars of Charge Subject to s859A
Legacy
2 January 1996
288288
Legacy
18 October 1995
288288
Accounts With Accounts Type Full Group
20 July 1995
AAAnnual Accounts
Legacy
16 June 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
27 March 1995
288288
Legacy
10 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 July 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Legacy
15 October 1993
288288
Legacy
9 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 August 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
21 November 1991
88(2)R88(2)R
Resolution
15 October 1991
RESOLUTIONSResolutions
Resolution
15 October 1991
RESOLUTIONSResolutions
Legacy
15 October 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
17 July 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
15 May 1991
363aAnnual Return
Legacy
16 February 1991
403aParticulars of Charge Subject to s859A
Legacy
7 January 1991
287Change of Registered Office
Legacy
7 November 1990
403aParticulars of Charge Subject to s859A
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Legacy
9 October 1990
363363
Legacy
28 June 1990
225(1)225(1)
Accounts With Accounts Type Full Group
24 May 1990
AAAnnual Accounts
Legacy
21 July 1989
395Particulars of Mortgage or Charge
Legacy
19 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
21 March 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1988
88(3)88(3)
Legacy
29 November 1988
88(3)88(3)
Resolution
13 September 1988
RESOLUTIONSResolutions
Resolution
13 September 1988
RESOLUTIONSResolutions
Legacy
13 September 1988
123Notice of Increase in Nominal Capital
Legacy
15 June 1988
PUC 3PUC 3
Legacy
15 June 1988
123Notice of Increase in Nominal Capital
Resolution
15 June 1988
RESOLUTIONSResolutions
Resolution
15 June 1988
RESOLUTIONSResolutions
Resolution
15 June 1988
RESOLUTIONSResolutions
Legacy
9 June 1988
288288
Memorandum Articles
23 May 1988
MEM/ARTSMEM/ARTS
Legacy
13 May 1988
224224
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Legacy
19 April 1988
287Change of Registered Office
Legacy
12 April 1988
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
6 April 1988
CERT8CERT8
Certificate Change Of Name Company
6 April 1988
CERTNMCertificate of Incorporation on Change of Name
Application To Commence Business
5 April 1988
117117
Incorporation Company
20 November 1987
NEWINCIncorporation