Background WavePink WaveYellow Wave

SPENCER RAIL ENGINEERING LIMITED (02334308)

SPENCER RAIL ENGINEERING LIMITED (02334308) is an active UK company. incorporated on 11 January 1989. with registered office in Hull. The company operates in the Construction sector, engaged in unknown sic code (42990). SPENCER RAIL ENGINEERING LIMITED has been registered for 37 years. Current directors include DALBY, Andrew, LEIGHTON, William James, MOIR, Yvonne and 3 others.

Company Number
02334308
Status
active
Type
ltd
Incorporated
11 January 1989
Age
37 years
Address
1 Humber Quays, Hull, HU1 2BN
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DALBY, Andrew, LEIGHTON, William James, MOIR, Yvonne, SPENCER, Charles, SPENCER, Noreen, THORNTON, Gary
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER RAIL ENGINEERING LIMITED

SPENCER RAIL ENGINEERING LIMITED is an active company incorporated on 11 January 1989 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SPENCER RAIL ENGINEERING LIMITED was registered 37 years ago.(SIC: 42990)

Status

active

Active since 37 years ago

Company No

02334308

LTD Company

Age

37 Years

Incorporated 11 January 1989

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 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

C SPENCER LIMITED
From: 11 January 1989To: 17 December 2025
Contact
Address

1 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

Mill Lane Barrow on Humber North Lincolnshire DN19 7BD.
From: 11 January 1989To: 12 January 2012
Timeline

65 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jan 89
Director Left
May 10
Director Left
May 10
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Nov 16
Director Joined
Feb 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Loan Secured
Jun 19
Owner Exit
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Aug 21
Director Left
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

DALBY, Andrew

Active
Humber Quays, HullHU1 2BN
Born June 1960
Director
Appointed 05 Jun 2024

LEIGHTON, William James

Active
Wellington Street West, HullHU1 2BN
Born May 1993
Director
Appointed 26 May 2024

MOIR, Yvonne

Active
Humber Quays, HullHU1 2BN
Born June 1964
Director
Appointed 23 Mar 2018

SPENCER, Charles

Active
Humber Quays, HullHU1 2BN
Born July 1953
Director
Appointed N/A

SPENCER, Noreen

Active
Humber Quays, HullHU1 2BN
Born January 1957
Director
Appointed 05 May 1995

THORNTON, Gary

Active
Humber Quays, HullHU1 2BN
Born November 1966
Director
Appointed 07 Aug 2003

GRATTON, Gordon Cameron Paul

Resigned
Humber Quays, HullHU1 2BN
Secretary
Appointed 08 Jun 2007
Resigned 29 Feb 2016

JACKSON, Brian

Resigned
46 Whirlow Lane, SheffieldS11 9QF
Secretary
Appointed 07 Aug 2003
Resigned 04 May 2007

SPENCER, Noreen

Resigned
Easenby Farm Greenstiles Lane, North FerribyHU14 3NH
Secretary
Appointed N/A
Resigned 07 Aug 2003

BEACH, Andrew

Resigned
Humber Quays, HullHU1 2BN
Born March 1977
Director
Appointed 23 Mar 2018
Resigned 22 Jul 2022

BEAL, Graham

Resigned
Humber Quays, HullHU1 2BN
Born May 1979
Director
Appointed 29 Feb 2016
Resigned 10 Dec 2018

BRANTON, John William

Resigned
The Pines, BriggDN20 8DR
Born March 1948
Director
Appointed 08 Feb 1994
Resigned 12 Aug 1999

BURGESS, Richard

Resigned
Humber Quays, HullHU1 2BN
Born May 1973
Director
Appointed 29 Feb 2016
Resigned 15 Feb 2018

COOPER, James Nicholas

Resigned
Humber Quays, HullHU1 2BN
Born December 1960
Director
Appointed 01 Dec 2014
Resigned 29 Feb 2016

GALLAGHER, Simon Nicholas

Resigned
Green Lane, YorkYO32 5SY
Born February 1960
Director
Appointed 28 Nov 2008
Resigned 30 Nov 2013

GRATTON, Gordon Cameron Paul

Resigned
Humber Quays, HullHU1 2BN
Born October 1953
Director
Appointed 01 Mar 2007
Resigned 29 Feb 2016

GRIERSON, Lucy Helen

Resigned
Humber Quays, HullHU1 2BN
Born December 1957
Director
Appointed 06 Dec 2006
Resigned 26 Apr 2024

HALLIDAY, Michael Stuart

Resigned
41 Millbeck Drive, BingleyBD16 1TF
Born January 1964
Director
Appointed 22 Nov 2004
Resigned 31 May 2007

HAWLEY, Geoffrey

Resigned
11 The Old School Yard, RedbourneDN21 4QN
Born July 1953
Director
Appointed 04 Jul 1994
Resigned 09 Sept 2003

JONES, Andrew Michael

Resigned
Wellington Street West, HullHV1 2BN
Born August 1980
Director
Appointed 01 Apr 2016
Resigned 02 Feb 2018

JONES, John Dudley

Resigned
Pear Trees, BriggDN20 0LY
Born July 1948
Director
Appointed N/A
Resigned 05 Aug 1993

LAW, Eric

Resigned
278 Warminster Road, SheffieldS8 8PT
Born July 1945
Director
Appointed 06 Jul 2005
Resigned 24 Sept 2007

MCLOUGHLIN, David Michael

Resigned
Humber Quays, HullHU1 2BN
Born December 1962
Director
Appointed 01 Dec 2014
Resigned 29 Feb 2016

NOBLE, Simon George

Resigned
Humber Quays, HullHU1 2BN
Born August 1970
Director
Appointed 29 Feb 2016
Resigned 18 Oct 2016

OSBOURNE, Christopher Brian

Resigned
6 Burnham Reach, CleethorpesDN35 0PE
Born January 1954
Director
Appointed 14 May 1997
Resigned 21 Feb 2007

PARKINSON, Andrew Richard

Resigned
Humber Quays, HullHU1 2BN
Born May 1980
Director
Appointed 01 Jul 2016
Resigned 21 Mar 2018

RENSHAW, Michael John

Resigned
Humber Quays, HullHU1 2BN
Born December 1971
Director
Appointed 23 Mar 2018
Resigned 31 Jul 2021

SINHA, Rajeev

Resigned
Bellfield Road, GlasgowG66 1DT
Born January 1968
Director
Appointed 28 Nov 2008
Resigned 01 Dec 2014

VESSEY, Peter

Resigned
16 Newnham Crescent, ScunthorpeDN16 3LW
Born November 1956
Director
Appointed 22 Nov 2004
Resigned 01 Feb 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Spencer

Ceased
Humber Quays, HullHU1 2BN
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wellington Street West, HullHU1 2BN

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

219

Certificate Change Of Name Company
17 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
10 June 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
19 March 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Statement Of Companys Objects
11 September 2013
CC04CC04
Resolution
11 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Legacy
15 May 2012
MG01MG01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Resolution
11 October 2011
RESOLUTIONSResolutions
Legacy
24 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Legacy
19 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
8 December 2004
288cChange of Particulars
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
4 October 2003
288cChange of Particulars
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Resolution
27 June 1995
RESOLUTIONSResolutions
Legacy
27 June 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
6 June 1995
MEM/ARTSMEM/ARTS
Legacy
26 May 1995
363sAnnual Return (shuttle)
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Accounts With Accounts Type Full
23 March 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 Small
3 July 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Legacy
3 July 1994
288288
Legacy
29 September 1993
288288
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Legacy
21 May 1992
395Particulars of Mortgage or Charge
Resolution
26 February 1992
RESOLUTIONSResolutions
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
88(2)R88(2)R
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Legacy
30 April 1991
395Particulars of Mortgage or Charge
Legacy
30 April 1991
395Particulars of Mortgage or Charge
Legacy
18 September 1990
363363
Legacy
4 July 1990
225(1)225(1)
Accounts With Accounts Type Small
7 June 1990
AAAnnual Accounts
Legacy
20 January 1990
288288
Legacy
23 June 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
224224
Legacy
25 January 1989
288288
Legacy
25 January 1989
287Change of Registered Office
Miscellaneous
11 January 1989
MISCMISC
Incorporation Company
11 January 1989
NEWINCIncorporation