Background WavePink WaveYellow Wave

WRG ENVIRONMENTAL LIMITED (02206141)

WRG ENVIRONMENTAL LIMITED (02206141) is an active UK company. incorporated on 16 December 1987. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. WRG ENVIRONMENTAL LIMITED has been registered for 38 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
02206141
Status
active
Type
ltd
Incorporated
16 December 1987
Age
38 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
38210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRG ENVIRONMENTAL LIMITED

WRG ENVIRONMENTAL LIMITED is an active company incorporated on 16 December 1987 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. WRG ENVIRONMENTAL LIMITED was registered 38 years ago.(SIC: 38210, 82990)

Status

active

Active since 38 years ago

Company No

02206141

LTD Company

Age

38 Years

Incorporated 16 December 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 30 October 2025 (5 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CAIRD ENVIRONMENTAL LIMITED
From: 16 December 1987To: 21 July 2004
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG
From: 16 December 1987To: 1 April 2022
Timeline

20 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jul 10
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Cleared
Dec 19
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 02 Aug 2023

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 01 Feb 2024

BOLTON, Jonathan Mark

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 27 Jul 2005
Resigned 20 Oct 2008

BUNTON, Victoria

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 26 Oct 2011
Resigned 20 Dec 2012

CALDER, Samantha Jane

Resigned
Cowslip Cottage, NorthamptonNN7 2JH
Secretary
Appointed 27 Jul 2005
Resigned 28 Sept 2006

CANNON, Sara Philipa

Resigned
15 Weathercock Lane, Woburn SandsMK17 8NP
Secretary
Appointed 30 Nov 2000
Resigned 30 Jun 2004

CROWHURST, Georgina Violet

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 15 Oct 2019
Resigned 28 Jan 2020

DE FEO, Caterina

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 01 Aug 2009
Resigned 31 Aug 2010

FAVIER TILSTON, Claire

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 15 Dec 2006
Resigned 10 Jan 2013

FLYNN, David Robert

Resigned
Elton 11 Brook Road, LiverpoolL31 3EG
Secretary
Appointed 30 Jun 1995
Resigned 18 Oct 1999

HARDMAN, Steven Neville

Resigned
The Wing Jaggards House, CorshamSN13 9SF
Secretary
Appointed 14 Jul 2004
Resigned 16 Aug 2004

KING, Jane Leslie

Resigned
The Old Sty, TowcesterNN12 7LN
Secretary
Appointed 18 Oct 1999
Resigned 29 Nov 2000

NUNN, Carol Jayne

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 20 Dec 2012
Resigned 17 May 2019

PARKER, Christopher John Mckellen

Resigned
North Road, Ellesmere PortL65 1AE
Secretary
Appointed N/A
Resigned 30 Jun 1995

WATERHOUSE, Alan

Resigned
2a Norwood Grove, BradfordBD11 2NP
Secretary
Appointed 01 Jul 2004
Resigned 27 Jul 2005

AVERILL, Michael Charles Edward

Resigned
Fir Tree House 61 Chiltern Road, AylesburyHP18 9BZ
Born May 1951
Director
Appointed 25 Jun 1999
Resigned 01 Jul 2004

BOND, Kevin Joseph

Resigned
Glendale,, WorcesterWR6 5HT
Born September 1949
Director
Appointed N/A
Resigned 31 May 1995

BROWN, Colin Andrew

Resigned
The Beeches George Road, LymingtonSO41 0RS
Born May 1955
Director
Appointed 01 Nov 1999
Resigned 14 May 2004

BURNS, Phillip Wesley

Resigned
Flat 15, LondonW1D 4HZ
Born March 1969
Director
Appointed 01 Jul 2004
Resigned 25 Oct 2004

CAINE, Michael

Resigned
Hill Farm, Dalton In FurnessLA15 8LA
Born March 1943
Director
Appointed N/A
Resigned 11 Mar 1993

CASSELLS, Leslie James Davidson

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born November 1954
Director
Appointed 01 Jul 2004
Resigned 30 Nov 2009

CLARK, James Anderson

Resigned
15 Earlspark Road, AberdeenAB15 9BZ
Born August 1954
Director
Appointed N/A
Resigned 15 Jan 1992

CLARKE, Michael James

Resigned
Derwen House, StoneST15 8UJ
Born September 1958
Director
Appointed 04 May 2000
Resigned 01 Jul 2004

CURRY, Nigel John

Resigned
1 Furness Lodge Close, High PeakSK23 7QR
Born October 1947
Director
Appointed N/A
Resigned 30 Apr 1992

DOWNES, David John

Resigned
Holden Brook, OckleyRH5 5PF
Born December 1945
Director
Appointed 25 Jun 1999
Resigned 01 Jul 2004

DYE, Kenneth Howard

Resigned
The Old Vicarage Church Street, ChesterCH3 8EB
Born March 1945
Director
Appointed N/A
Resigned 30 Sept 1992

FLYNN, David Robert

Resigned
Elton 11 Brook Road, LiverpoolL31 3EG
Born June 1947
Director
Appointed 03 Jun 1993
Resigned 18 Oct 1999

HARDMAN, Steven Neville

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born May 1968
Director
Appointed 16 Aug 2004
Resigned 30 Apr 2008

HYNES, Stephen John

Resigned
6 The Hoe, BillericayCM12 9XB
Born December 1954
Director
Appointed N/A
Resigned 01 Nov 1999

JENNINGS, Stephen Nigel

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born February 1962
Director
Appointed 01 Aug 2009
Resigned 11 Jun 2010

LINACRE, Peter John

Resigned
11 Glamorgan Road, Kingston Upon ThamesKT1 4HS
Born February 1956
Director
Appointed N/A
Resigned 03 Jun 1993

LUSHER, David Andrew

Resigned
12 Dunes Avenue, BlackpoolFY4 1PX
Born February 1966
Director
Appointed 01 Jan 1999
Resigned 10 Sept 2001

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed 01 Jul 2004
Resigned 27 Nov 2009

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed 01 Aug 1999
Resigned 31 Mar 2003

ORTS-LLOPIS, Vicente Federico

Resigned
Sidings Court, DoncasterDN4 5NU
Born August 1962
Director
Appointed 01 Dec 2009
Resigned 31 Jan 2024

Persons with significant control

1

Sidings Court, Doncaster, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

276

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
5 August 2009
AUDAUD
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Memorandum Articles
13 March 2009
MEM/ARTSMEM/ARTS
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
12 January 2007
88(2)R88(2)R
Legacy
9 January 2007
155(6)a155(6)a
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
7 September 2005
288cChange of Particulars
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)a155(6)a
Legacy
10 May 2005
155(6)b155(6)b
Legacy
10 May 2005
155(6)a155(6)a
Legacy
9 May 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 May 2005
AUDAUD
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
27 January 2005
SASA
Legacy
27 January 2005
88(2)R88(2)R
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
287Change of Registered Office
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)a155(6)a
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)a155(6)a
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288cChange of Particulars
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Resolution
17 February 2003
RESOLUTIONSResolutions
Auditors Resignation Company
17 February 2003
AUDAUD
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
155(6)a155(6)a
Resolution
10 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288cChange of Particulars
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288cChange of Particulars
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
88(2)R88(2)R
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
123Notice of Increase in Nominal Capital
Legacy
22 May 2000
155(6)a155(6)a
Legacy
10 May 2000
288aAppointment of Director or Secretary
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
225Change of Accounting Reference Date
Legacy
10 November 1999
287Change of Registered Office
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
403aParticulars of Charge Subject to s859A
Legacy
18 November 1997
403aParticulars of Charge Subject to s859A
Legacy
24 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
16 February 1995
288288
Legacy
3 January 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
3 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
6 September 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
22 October 1992
287Change of Registered Office
Legacy
22 October 1992
288288
Legacy
5 May 1992
288288
Legacy
30 April 1992
288288
Legacy
21 April 1992
288288
Legacy
18 February 1992
395Particulars of Mortgage or Charge
Legacy
4 February 1992
288288
Legacy
30 January 1992
363b363b
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
18 July 1991
288288
Legacy
17 April 1991
403aParticulars of Charge Subject to s859A
Legacy
27 March 1991
288288
Legacy
21 March 1991
363aAnnual Return
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
22 November 1990
288288
Resolution
22 October 1990
RESOLUTIONSResolutions
Resolution
17 October 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
288288
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
26 July 1990
225(2)225(2)
Resolution
20 July 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
395Particulars of Mortgage or Charge
Legacy
26 February 1990
363363
Legacy
13 February 1990
288288
Legacy
12 January 1990
288288
Resolution
6 December 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
288288
Legacy
13 November 1989
288288
Legacy
13 November 1989
288288
Legacy
3 November 1989
288288
Legacy
27 September 1989
288288
Resolution
8 August 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
4 July 1989
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
16 November 1988
288288
Resolution
9 November 1988
RESOLUTIONSResolutions
Memorandum Articles
9 November 1988
MEM/ARTSMEM/ARTS
Legacy
1 November 1988
395Particulars of Mortgage or Charge
Legacy
11 October 1988
288288
Legacy
25 July 1988
288288
Legacy
11 May 1988
224224
Legacy
27 April 1988
287Change of Registered Office
Incorporation Company
16 December 1987
NEWINCIncorporation