Background WavePink WaveYellow Wave

CAMIRA FABRICS LIMITED (02215654)

CAMIRA FABRICS LIMITED (02215654) is an active UK company. incorporated on 1 February 1988. with registered office in Mirfield. The company operates in the Manufacturing sector, engaged in unknown sic code (13200) and 1 other business activities. CAMIRA FABRICS LIMITED has been registered for 38 years. Current directors include BARNARD, Paul Michael, CROALL, Anthony Stuart, GRAY, Benjamin David and 2 others.

Company Number
02215654
Status
active
Type
ltd
Incorporated
1 February 1988
Age
38 years
Address
The Watermill Wheatley Park, Mirfield, WF14 8HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
BARNARD, Paul Michael, CROALL, Anthony Stuart, GRAY, Benjamin David, RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd
SIC Codes
13200, 13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMIRA FABRICS LIMITED

CAMIRA FABRICS LIMITED is an active company incorporated on 1 February 1988 with the registered office located in Mirfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200) and 1 other business activity. CAMIRA FABRICS LIMITED was registered 38 years ago.(SIC: 13200, 13300)

Status

active

Active since 38 years ago

Company No

02215654

LTD Company

Age

38 Years

Incorporated 1 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

INTERFACE FABRICS LIMITED
From: 30 October 1998To: 9 May 2006
CAMBORNE FABRICS LIMITED
From: 1 July 1989To: 30 October 1998
FLYING MAGIC LIMITED
From: 1 February 1988To: 1 July 1989
Contact
Address

The Watermill Wheatley Park Hopton Mirfield, WF14 8HE,

Previous Addresses

Hopton Mills Woodbottom Hopton Mirfield West Yorkshire WF14 8HE United Kingdom
From: 1 February 1988To: 28 March 2011
Timeline

35 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Sept 10
Director Joined
Nov 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
May 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Capital Update
Nov 22
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
Director Left
Jan 25
Director Joined
Jul 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CROALL, Anthony Stuart

Active
Wheatley Park, MirfieldWF14 8HE
Secretary
Appointed 11 Jan 2013

BARNARD, Paul Michael

Active
Wheatley Park, MirfieldWF14 8HE
Born June 1961
Director
Appointed 21 Nov 2019

CROALL, Anthony Stuart

Active
Wheatley Park, MirfieldWF14 8HE
Born September 1969
Director
Appointed 03 Nov 2014

GRAY, Benjamin David

Active
Wheatley Park, MirfieldWF14 8HE
Born March 1983
Director
Appointed 07 Jul 2025

RUSSELL-SMITH, William

Active
Wheatley Park, MirfieldWF14 8HE
Born January 1984
Director
Appointed 26 Jul 2024

WILLIAMS, Alan Lloyd

Active
Wheatley Park, MirfieldWF14 8HE
Born July 1972
Director
Appointed 18 Jun 2007

BROWN, Nicholas Andrew

Resigned
Willow Bank Main Street, HarrogateHG3 1HD
Secretary
Appointed 21 Apr 2006
Resigned 23 Nov 2010

CROALL, Anthony Stuart

Resigned
Holme Cottage, DoncasterDN5 0LR
Secretary
Appointed 01 Nov 1999
Resigned 21 Apr 2006

GOODALL, Christopher Paul

Resigned
2 Mostyn Villas, BatleyWF17 0LR
Secretary
Appointed 01 Dec 1993
Resigned 01 Nov 1999

WORTON, Nicholas John

Resigned
Brewery Yard, HuddersfieldHD8 0AR
Secretary
Appointed 23 Nov 2010
Resigned 11 Jan 2013

BOLTON, Lucy Caroline

Resigned
Wheatley Park, MirfieldWF14 8HE
Born May 1981
Director
Appointed 01 Feb 2019
Resigned 26 Jul 2024

BOMFORD, Abigail Lesley

Resigned
Wheatley Park, MirfieldWF14 8HE
Born May 1980
Director
Appointed 30 May 2017
Resigned 30 Jul 2019

BROADLEY, Robert

Resigned
29 Gatehead Bank, HuddersfieldHD7 6LE
Born November 1963
Director
Appointed 01 Jul 1996
Resigned 01 Aug 1998

BROWN, Nicholas Andrew

Resigned
Cornwall Road, HarrogateHG1 2PP
Born February 1964
Director
Appointed 01 Feb 1999
Resigned 23 Apr 2019

CHRIST, John Frederick

Resigned
Fairbanks, WetherbyLS22 5HH
Born March 1932
Director
Appointed N/A
Resigned 12 Jul 1991

CROALL, Anthony Stuart

Resigned
Holme Cottage, DoncasterDN5 0LR
Born September 1969
Director
Appointed 01 May 2005
Resigned 20 Apr 2006

DEMOURA, Brian

Resigned
9 Country Way, WatervilleME04901
Born September 1945
Director
Appointed 30 Jun 1997
Resigned 14 Jul 2003

EDWARDS, Brian

Resigned
33 Beckton Court, SheffieldS19 6LZ
Born May 1954
Director
Appointed N/A
Resigned 12 Jul 1996

EITEL, Charles Roy

Resigned
1245 West Garmon Road Nw, AtlantaGA 30327
Born October 1949
Director
Appointed 30 Jun 1997
Resigned 27 Jul 1999

GOODALL, Christopher Paul

Resigned
2 Mostyn Villas, BatleyWF17 0LR
Born July 1957
Director
Appointed N/A
Resigned 27 Aug 2010

HARKER, Norman Benedict

Resigned
3 Ghyllwood Drive, BingleyBD16 1NF
Born February 1941
Director
Appointed 22 Sept 1993
Resigned 01 Jan 2001

HENDRIX, Daniel Thomas

Resigned
3590 Ranier Drive, AtlantaGA30327
Born November 1954
Director
Appointed 30 Jun 1997
Resigned 21 Apr 2006

KINDNESS, Cheryl

Resigned
48 Harden Lane, BradfordBD15 0EU
Born June 1957
Director
Appointed 15 Jan 2001
Resigned 24 Apr 2015

KVALVIK, Leif

Resigned
Rylevej 8, Solrod Strand2680
Born April 1961
Director
Appointed 01 Jul 1996
Resigned 01 Dec 1999

LARRABEE, Larissa Ann

Resigned
864 State Highway, 150 Parkman
Born September 1968
Director
Appointed 01 Oct 2001
Resigned 21 Apr 2006

LENG, Martin

Resigned
31 Mendip Avenue, HuddersfieldHD3 4QJ
Born July 1955
Director
Appointed 01 Jul 1996
Resigned 01 Dec 1999

MURRAY, Kevin

Resigned
16 Weatherley Drive, StockportSK6 6JB
Born April 1949
Director
Appointed 01 Jul 1996
Resigned 16 Dec 1998

PEDDER, Michael Joseph

Resigned
Laburum Cottage, BradfordBD12 0JN
Born August 1961
Director
Appointed 01 Dec 1999
Resigned 16 Nov 2001

RICHARD, Christopher John

Resigned
911 S. Brys, Grosse Point Woods
Born May 1956
Director
Appointed 30 Jul 2003
Resigned 21 Apr 2006

ROBERTS, Nigel Jeremy

Resigned
Squirrel Cottage, HuddersfieldHD4 7DJ
Born September 1957
Director
Appointed N/A
Resigned 01 Dec 1993

ROBERTS, Nigel Jeremy

Resigned
The Elms 80 Brockholes Lane, HuddersfieldHD7 7AW
Born September 1957
Director
Appointed N/A
Resigned 01 Aug 1998

RUSSELL, Grant Lindon

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1964
Director
Appointed 30 May 2017
Resigned 21 Nov 2019

SCHOFIELD, Andrew Mark

Resigned
Royd House, HuddersfieldHD4 6SX
Born July 1963
Director
Appointed 01 Jul 1996
Resigned 31 Dec 2017

STOCKWELL, Michael Anthony

Resigned
Marry Carry, HolmfirthHD9 6QY
Born September 1948
Director
Appointed N/A
Resigned 24 Nov 1999

THATCHER, Gavin Charles Howe

Resigned
Wheatley Park, MirfieldWF14 8HE
Born October 1966
Director
Appointed 20 Nov 2023
Resigned 31 Jan 2025

Persons with significant control

1

Wheatley Park, MirfieldWF14 8HE

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

232

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 November 2022
SH19Statement of Capital
Legacy
7 November 2022
SH20SH20
Legacy
7 November 2022
CAP-SSCAP-SS
Resolution
7 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Resolution
11 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Legacy
20 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Legacy
15 April 2009
287Change of Registered Office
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2006
403aParticulars of Charge Subject to s859A
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 May 2006
AUDAUD
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
155(6)a155(6)a
Legacy
24 March 2006
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
5 January 2004
288cChange of Particulars
Legacy
4 September 2003
288cChange of Particulars
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
9 July 2003
288cChange of Particulars
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
403aParticulars of Charge Subject to s859A
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
21 May 2001
88(3)88(3)
Legacy
21 May 2001
88(2)R88(2)R
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
123Notice of Increase in Nominal Capital
Resolution
23 February 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
225Change of Accounting Reference Date
Memorandum Articles
8 July 1997
MEM/ARTSMEM/ARTS
Resolution
8 July 1997
RESOLUTIONSResolutions
Auditors Resignation Company
8 July 1997
AUDAUD
Legacy
4 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
2 August 1996
288288
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
22 April 1996
155(6)a155(6)a
Resolution
21 April 1996
RESOLUTIONSResolutions
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
23 March 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
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
25 April 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
24 January 1990
288288
Legacy
2 November 1989
395Particulars of Mortgage or Charge
Legacy
11 October 1989
288288
Legacy
9 October 1989
288288
Resolution
3 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1989
88(2)R88(2)R
Legacy
26 June 1989
287Change of Registered Office
Legacy
26 June 1989
288288
Legacy
26 June 1989
225(1)225(1)
Legacy
9 May 1989
288288
Legacy
13 June 1988
287Change of Registered Office
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Incorporation Company
1 February 1988
NEWINCIncorporation
Miscellaneous
1 February 1988
MISCMISC