Background WavePink WaveYellow Wave

CRANSWICK CONVENIENCE FOODS LIMITED (02239912)

CRANSWICK CONVENIENCE FOODS LIMITED (02239912) is an active UK company. incorporated on 6 April 1988. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRANSWICK CONVENIENCE FOODS LIMITED has been registered for 37 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
02239912
Status
active
Type
ltd
Incorporated
6 April 1988
Age
37 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOTTOMLEY, John Mark, COUCH, Adam Hartley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANSWICK CONVENIENCE FOODS LIMITED

CRANSWICK CONVENIENCE FOODS LIMITED is an active company incorporated on 6 April 1988 with the registered office located in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRANSWICK CONVENIENCE FOODS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02239912

LTD Company

Age

37 Years

Incorporated 6 April 1988

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 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

STUDLEIGH-ROYD LIMITED
From: 19 May 1988To: 10 March 2011
DOUBLEWINGS LIMITED
From: 6 April 1988To: 19 May 1988
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull HU7 0YW
From: 6 April 1988To: 28 January 2019
Timeline

33 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Sept 10
Director Joined
May 12
Director Left
Jan 14
Loan Secured
Jan 14
Director Joined
Apr 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
May 15
Director Left
Mar 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Jun 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Capital Update
Feb 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GLOVER, Steven Garrick

Active
Hesslewood Office Park, HessleHU13 0PA
Secretary
Appointed 01 Aug 2017

BOTTOMLEY, John Mark

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 01 Jun 2009

COUCH, Adam Hartley

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 06 Jan 2005

BROWN, Patrick

Resigned
45 Southweld Old Village Road, HullHU20 3UQ
Secretary
Appointed 04 May 1993
Resigned 28 Mar 1994

ELLIS, Geoffrey

Resigned
Pyenot House Knowle Top Road, HalifaxHX3 8SW
Secretary
Appointed N/A
Resigned 31 Mar 1993

GARTSIDE, Paul

Resigned
12 Briery Meadows, BarnsleyS73 0QW
Secretary
Appointed 30 Apr 2004
Resigned 06 Jan 2005

GARTSIDE, Paul

Resigned
12 Briery Meadows, BarnsleyS73 0QW
Secretary
Appointed 01 May 1994
Resigned 23 Apr 2003

HENSON, Paul Robert

Resigned
63 Handside Lane, Welwyn Garden CityAL8 6SH
Secretary
Appointed 28 Mar 1994
Resigned 01 May 1994

HENSON, Paul Robert

Resigned
63 Handside Lane, Welwyn Garden CityAL8 6SH
Secretary
Appointed 31 Mar 1993
Resigned 04 May 1993

LINDOP, John David

Resigned
74 Helsinki Road, HullHU7 0YW
Secretary
Appointed 06 Jan 2005
Resigned 01 Aug 2007

TELLING, Jeremy David

Resigned
27 Renshaw Road, SheffieldS11 7PD
Secretary
Appointed 23 Apr 2003
Resigned 30 Apr 2004

WINDEATT, Malcolm Barrie

Resigned
74 Helsinki Road, HullHU7 0YW
Secretary
Appointed 01 Aug 2007
Resigned 31 Jul 2017

BROWN, Patrick

Resigned
45 Southweld Old Village Road, HullHU20 3UQ
Born January 1956
Director
Appointed 04 May 1993
Resigned 28 Mar 1994

CHANDLER, Michael Francis

Resigned
Wydale 7 Rein Court, LeedsLS25 3BS
Born June 1944
Director
Appointed N/A
Resigned 27 Oct 2000

CHAPMAN, Alan Vaughan

Resigned
74 Helsinki Road, Kingston Upon HullHU7 0YW
Born November 1968
Director
Appointed 23 Sept 2010
Resigned 31 Dec 2013

CLEMPNER, Graham

Resigned
74 Helsinki Road, Kingston Upon HullHU7 0YW
Born October 1967
Director
Appointed 01 Jul 2017
Resigned 01 Apr 2018

CROOK, David

Resigned
18 Long Bank, GatesheadNE9 7HE
Born December 1960
Director
Appointed 15 Mar 1999
Resigned 29 Mar 2000

DAVEY, Martin Thomas Peter

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born August 1953
Director
Appointed 06 Jan 2005
Resigned 26 Jul 2021

DEMAINE, Anthony

Resigned
The Byre Back Lane, BarnsleyS72 0JF
Born July 1964
Director
Appointed 01 Sept 1999
Resigned 01 Nov 2000

ELLIS, Geoffrey

Resigned
Pyenot House Knowle Top Road, HalifaxHX3 8SW
Born March 1934
Director
Appointed N/A
Resigned 31 Mar 1993

FISHER, Ian Mark

Resigned
74 Helsinki Road, Kingston Upon HullHU7 0YW
Born December 1969
Director
Appointed 02 May 2012
Resigned 12 Oct 2018

FISHER, Ian

Resigned
12 Quinton House, LondonSW8 2NA
Born December 1969
Director
Appointed 31 Jan 2001
Resigned 26 Apr 2003

GARTSIDE, Paul

Resigned
12 Briery Meadows, BarnsleyS73 0QW
Born July 1955
Director
Appointed 01 Jun 1995
Resigned 06 Jan 2005

GARTSIDE, Paul

Resigned
Helsinki Road, Kingston Upon HullHU7 0YW
Born July 1955
Director
Appointed 01 Jun 1995
Resigned 31 Mar 2018

HANCOCK, Ian

Resigned
The Gables, KessinglandNR33 7TF
Born August 1972
Director
Appointed 31 Jan 2001
Resigned 31 May 2002

HARDWICK, Stephen

Resigned
Fold House The Green, DoncasterDN9 3BP
Born May 1954
Director
Appointed N/A
Resigned 31 Jan 2001

HEARSEY, John

Resigned
34 St Marys Drive, DoncasterDN3 3DP
Born January 1966
Director
Appointed 01 Nov 1995
Resigned 25 Oct 2000

HOGGARTH, Bernard

Resigned
74 Helsinki Road, HullHU7 0YW
Born June 1952
Director
Appointed 06 Jan 2005
Resigned 28 Jul 2014

JENKINS, Andrew James

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born June 1963
Director
Appointed 16 Jul 2003
Resigned 29 Mar 2021

KAY, Andrew Eric

Resigned
74 Helsinki Road, HullHU7 0YW
Born November 1964
Director
Appointed 01 Apr 2006
Resigned 30 Apr 2007

KIRKHAM, Peter

Resigned
17 Delavor Road, WirralCH60 4RN
Born August 1952
Director
Appointed 08 Sept 1997
Resigned 05 Feb 1999

LANDSBOROUGH, Gary

Resigned
74 Helsinki Road, Kingston Upon HullHU7 0YW
Born October 1970
Director
Appointed 09 Jan 2017
Resigned 30 Sept 2018

LINDOP, John David

Resigned
74 Helsinki Road, HullHU7 0YW
Born May 1949
Director
Appointed 06 Jan 2005
Resigned 31 May 2009

MAXWELL, Katherine Elizabeth

Resigned
74 Helsinki Road, Kingston Upon HullHU7 0YW
Born January 1979
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2015

MEADE, Carl Michael

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born September 1981
Director
Appointed 01 Apr 2019
Resigned 29 Mar 2021

Persons with significant control

1

Helsinki Road, HullHU7 0YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

240

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Legacy
17 February 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2025
SH19Statement of Capital
Legacy
17 February 2025
CAP-SSCAP-SS
Resolution
17 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 November 2024
AAAnnual Accounts
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Legacy
9 November 2024
GUARANTEE2GUARANTEE2
Legacy
9 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Legacy
17 January 2013
MG01MG01
Legacy
15 January 2013
MG01MG01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Resolution
31 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Move Registers To Sail Company
7 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
8 December 2009
MG01MG01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
353353
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Legacy
13 January 2006
287Change of Registered Office
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
155(6)a155(6)a
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
287Change of Registered Office
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
24 January 2005
AUDAUD
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
244244
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288cChange of Particulars
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
7 August 2001
288cChange of Particulars
Legacy
22 May 2001
363aAnnual Return
Legacy
22 May 2001
353353
Legacy
22 May 2001
288cChange of Particulars
Legacy
22 May 2001
325325
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
155(6)a155(6)a
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
28 January 1999
AUDAUD
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
29 March 1994
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
27 July 1993
225(2)225(2)
Legacy
18 May 1993
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Legacy
25 March 1993
403aParticulars of Charge Subject to s859A
Legacy
31 October 1992
288288
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 1992
AUDAUD
Accounts With Accounts Type Medium
26 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
22 January 1991
287Change of Registered Office
Accounts With Accounts Type Medium
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Legacy
30 April 1990
288288
Accounts With Accounts Type Small
8 March 1990
AAAnnual Accounts
Legacy
12 September 1989
288288
Legacy
2 June 1989
363363
Legacy
23 November 1988
225(1)225(1)
Legacy
4 November 1988
395Particulars of Mortgage or Charge
Legacy
1 November 1988
395Particulars of Mortgage or Charge
Legacy
19 October 1988
287Change of Registered Office
Legacy
16 August 1988
PUC 2PUC 2
Resolution
24 June 1988
RESOLUTIONSResolutions
Resolution
24 June 1988
RESOLUTIONSResolutions
Legacy
24 June 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1988
287Change of Registered Office
Legacy
13 May 1988
288288
Legacy
13 May 1988
288288
Incorporation Company
6 April 1988
NEWINCIncorporation