Background WavePink WaveYellow Wave

CET STRUCTURES LTD. (02527130)

CET STRUCTURES LTD. (02527130) is an active UK company. incorporated on 1 August 1990. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 2 other business activities. CET STRUCTURES LTD. has been registered for 35 years. Current directors include KASMIR, Nicholas, ROLLINGS, Steven John.

Company Number
02527130
Status
active
Type
ltd
Incorporated
1 August 1990
Age
35 years
Address
Homeserve, Walsall, WS2 7BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
KASMIR, Nicholas, ROLLINGS, Steven John
SIC Codes
71200, 81100, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CET STRUCTURES LTD.

CET STRUCTURES LTD. is an active company incorporated on 1 August 1990 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 2 other business activities. CET STRUCTURES LTD. was registered 35 years ago.(SIC: 71200, 81100, 82200)

Status

active

Active since 35 years ago

Company No

02527130

LTD Company

Age

35 Years

Incorporated 1 August 1990

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 25 September 2025 (6 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

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CET SAFEHOUSE LIMITED
From: 6 November 2007To: 10 April 2013
CET GROUP LIMITED
From: 31 July 2001To: 6 November 2007
CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED
From: 27 March 1991To: 31 July 2001
OPALFORM LIMITED
From: 1 August 1990To: 27 March 1991
Contact
Address

Homeserve Cable Drive Walsall, WS2 7BN,

Previous Addresses

3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD
From: 26 September 2014To: 4 December 2023
, 3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD
From: 26 September 2014To: 26 September 2014
, E2 Boundary Court, Willow Farm Business Park, Castle Donington, Leicestershire, DE74 2NN, England
From: 4 September 2013To: 26 September 2014
, Unit E2 First Floor Suite Boundary Court, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2NN
From: 1 August 1990To: 4 September 2013
Timeline

40 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Mar 12
Director Joined
Jan 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Joined
Oct 17
Director Joined
May 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Nov 20
Loan Secured
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

MAUGHAN, Anna

Active
Cable Drive, WalsallWS2 7BN
Secretary
Appointed 22 Oct 2021

KASMIR, Nicholas

Active
Cable Drive, WalsallWS2 7BN
Born June 1975
Director
Appointed 22 Oct 2021

ROLLINGS, Steven John

Active
Cable Drive, WalsallWS2 7BN
Born May 1974
Director
Appointed 05 Dec 2024

HEAPS, Michael John

Resigned
9 Rusper Road, HorshamRH12 4BA
Secretary
Appointed 01 Dec 2006
Resigned 30 Oct 2008

HOOPER-KEELEY, Paul

Resigned
Denyer Court, Near LichfieldWS13 8TQ
Secretary
Appointed 26 Jun 2009
Resigned 29 Jan 2010

HOUSTON, Donald John

Resigned
10 Lauder Crescent, PerthPH1 1SU
Secretary
Appointed 04 Nov 2008
Resigned 26 Jun 2009

KING, Roger Alan

Resigned
24 The Willows, GraysRM17 6HP
Secretary
Appointed 14 Feb 1994
Resigned 08 Aug 1995

NASH, Colin

Resigned
Coleraine, RainhamME8 0EP
Secretary
Appointed 08 Aug 1995
Resigned 10 Oct 1996

QUINN, Andrew Vanstone

Resigned
52 Bower Mount Road, MaidstoneME16 8AU
Secretary
Appointed 10 Oct 1996
Resigned 01 Dec 2006

WILSON, Edwin Ernest

Resigned
24 Oaks Dene, ChathamME5 9HN
Secretary
Appointed N/A
Resigned 14 Feb 1994

BLAIR, Colin

Resigned
Cable Drive, WalsallWS2 7BN
Born March 1984
Director
Appointed 01 Aug 2022
Resigned 28 Nov 2024

BLUNDEN, Robert Adrian

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born June 1947
Director
Appointed 01 Dec 1999
Resigned 23 Nov 2018

BRUCE, David Iain

Resigned
58 Sketchley Road, HinckleyLE10 2DZ
Born June 1960
Director
Appointed N/A
Resigned 25 Mar 2004

CORRIGAN, Gary

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born August 1965
Director
Appointed 01 Oct 2017
Resigned 30 Jun 2019

CULLEN, Robin Neville

Resigned
Ide House, Ide HillTN14 6JP
Born December 1951
Director
Appointed 01 Apr 2005
Resigned 01 Dec 2006

DUNWORTH, Max

Resigned
Applewood, ScunthorpeDN16 3RG
Born January 1969
Director
Appointed 01 May 2008
Resigned 31 Jul 2009

EGLINTON, Peter Damian

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born March 1969
Director
Appointed 01 Apr 2017
Resigned 16 Aug 2022

GRAHAM, Peter William

Resigned
Walnut Cove, HytheCT21 5XA
Born April 1962
Director
Appointed 11 Jun 1997
Resigned 23 May 2006

HANCOX, Simon Michael

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born December 1966
Director
Appointed 19 Jan 2015
Resigned 21 Mar 2016

HEAPS, Michael John

Resigned
9 Rusper Road, HorshamRH12 4BA
Born October 1946
Director
Appointed 01 Dec 2006
Resigned 30 Oct 2008

HUMPHREY, Stephen William

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born March 1966
Director
Appointed 27 Mar 2012
Resigned 31 Aug 2022

KING, Roger Alan

Resigned
24 The Willows, GraysRM17 6HP
Born March 1950
Director
Appointed N/A
Resigned 08 Aug 1995

KITZIE, John

Resigned
Cable Drive, WalsallWS2 7BN
Born January 1954
Director
Appointed 22 Oct 2021
Resigned 31 Dec 2023

MACFADYEN, Ronald John

Resigned
11 New Walk, LeicesterLE9 4JH
Born August 1959
Director
Appointed 11 Jun 1997
Resigned 25 Mar 2004

MARTIN, Philip Guy

Resigned
39 Hinckley Road, SapcoteLE9 4LG
Born September 1956
Director
Appointed 15 Mar 2004
Resigned 01 Oct 2008

MCLAIN, Chris

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born December 1964
Director
Appointed 05 Nov 2020
Resigned 01 Oct 2021

PHILLIPS, David

Resigned
Cable Drive, WalsallWS2 7BN
Born January 1976
Director
Appointed 01 Aug 2022
Resigned 31 Jan 2026

QUINN, Andrew Vanstone

Resigned
52 Bower Mount Road, MaidstoneME16 8AU
Born December 1955
Director
Appointed N/A
Resigned 31 Mar 2008

SMALL, David James

Resigned
19 Poachers Close, ChathamME5 8JF
Born March 1957
Director
Appointed N/A
Resigned 08 Aug 1995

WILLIAMS, David Richard

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born May 1960
Director
Appointed 22 May 2018
Resigned 23 Nov 2018

WILSON, Edwin Ernest

Resigned
24 Oaks Dene, ChathamME5 9HN
Born June 1950
Director
Appointed N/A
Resigned 14 Feb 1994

WILTON, Jeffrey John

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born October 1961
Director
Appointed 11 Jun 1997
Resigned 23 Nov 2018

WOZENCROFT, Paul Edward

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born August 1968
Director
Appointed 04 Apr 2016
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Cable Drive, WalsallWS2 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021
Warke Flatt, Castle DoningtonDE74 2UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2019
Ceased 22 Oct 2021
Warke Flatt, DerbyDE74 2UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Memorandum Articles
19 July 2024
MAMA
Resolution
19 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Resolution
14 December 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Auditors Resignation Company
28 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Resolution
16 August 2011
RESOLUTIONSResolutions
Legacy
11 August 2011
MG01MG01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
7 September 2010
AR01AR01
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
287Change of Registered Office
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
10 August 2005
155(6)a155(6)a
Legacy
10 August 2005
288aAppointment of Director or Secretary
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Memorandum Articles
2 February 1998
MEM/ARTSMEM/ARTS
Legacy
2 February 1998
288cChange of Particulars
Legacy
2 February 1998
288cChange of Particulars
Legacy
2 February 1998
88(2)R88(2)R
Legacy
2 February 1998
122122
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
16 December 1997
287Change of Registered Office
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
122122
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
10 October 1996
88(2)R88(2)R
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
122122
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
30 June 1995
169169
Resolution
30 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
18 December 1994
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
26 February 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Resolution
30 June 1992
RESOLUTIONSResolutions
Legacy
23 August 1991
287Change of Registered Office
Legacy
23 August 1991
363b363b
Legacy
7 May 1991
88(3)88(3)
Legacy
7 May 1991
88(2)O88(2)O
Legacy
17 April 1991
224224
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Legacy
4 April 1991
88(2)P88(2)P
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
27 March 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1991
123Notice of Increase in Nominal Capital
Legacy
4 October 1990
288288
Legacy
4 October 1990
287Change of Registered Office
Resolution
4 October 1990
RESOLUTIONSResolutions
Incorporation Company
1 August 1990
NEWINCIncorporation