Background WavePink WaveYellow Wave

JOY GLOBAL (UK) LIMITED (02546087)

JOY GLOBAL (UK) LIMITED (02546087) is an active UK company. incorporated on 4 October 1990. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (28921) and 1 other business activities. JOY GLOBAL (UK) LIMITED has been registered for 35 years. Current directors include KUCHARSKI, Grzegorz Robert, SCHLEY, Philip Dennis, VAN DER WESTHUIZEN, Barend Jakobus.

Company Number
02546087
Status
active
Type
ltd
Incorporated
4 October 1990
Age
35 years
Address
Unit B2, Bolton, BL5 1EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28921)
Directors
KUCHARSKI, Grzegorz Robert, SCHLEY, Philip Dennis, VAN DER WESTHUIZEN, Barend Jakobus
SIC Codes
28921, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOY GLOBAL (UK) LIMITED

JOY GLOBAL (UK) LIMITED is an active company incorporated on 4 October 1990 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28921) and 1 other business activity. JOY GLOBAL (UK) LIMITED was registered 35 years ago.(SIC: 28921, 28990)

Status

active

Active since 35 years ago

Company No

02546087

LTD Company

Age

35 Years

Incorporated 4 October 1990

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

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

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

JOY MINING MACHINERY LIMITED
From: 1 May 1996To: 27 August 2013
LONGWALL INTERNATIONAL HOLDINGS LIMITED
From: 25 January 1994To: 1 May 1996
MECO INTERNATIONAL HOLDINGS LIMITED
From: 29 May 1991To: 25 January 1994
HIGHOFFICE LIMITED
From: 4 October 1990To: 29 May 1991
Contact
Address

Unit B2 Bridgewater Avenue Bolton, BL5 1EE,

Previous Addresses

, Bromyard Road, Worcester, WR2 5EG
From: 4 October 1990To: 11 September 2023
Timeline

33 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Capital Update
Oct 10
Director Left
Jul 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Nov 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 21
Director Left
Sept 23
Director Joined
Jul 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SLOCOMBE, Nichola

Active
Bridgewater Avenue, BoltonBL5 1EE
Secretary
Appointed 02 Dec 2025

KUCHARSKI, Grzegorz Robert

Active
Bridgewater Avenue, BoltonBL5 1EE
Born September 1970
Director
Appointed 09 Jul 2025

SCHLEY, Philip Dennis

Active
Pennwood Place, Warrendale
Born November 1980
Director
Appointed 04 Jan 2018

VAN DER WESTHUIZEN, Barend Jakobus

Active
Bridgewater Avenue, BoltonBL5 1EE
Born July 1969
Director
Appointed 27 Apr 2012

CARPENTER, David Noel Arthur

Resigned
East Folly, CheltenhamGL52 4QY
Secretary
Appointed N/A
Resigned 30 Sept 1997

GERRISH, Andrea

Resigned
Bridgewater Avenue, BoltonBL5 1EE
Secretary
Appointed 07 Mar 2022
Resigned 22 Aug 2025

HODGETTS, Catherine

Resigned
Bromyard RoadWR2 5EG
Secretary
Appointed 13 Nov 2008
Resigned 12 Nov 2021

MAHMOOD, Tariq

Resigned
23 Cedar Avenue, StalybridgeSK15 3GD
Secretary
Appointed 24 Aug 2007
Resigned 31 Oct 2008

RICHARDSON, Keith John

Resigned
17 Ilkeston Drive, WiganWN2 1QZ
Secretary
Appointed 01 Jul 1996
Resigned 24 Aug 2007

TAYLOR, Leianne Jane

Resigned
Bromyard RoadWR2 5EG
Secretary
Appointed 07 Jun 2016
Resigned 17 Aug 2018

BLOM, Douglas Eugene

Resigned
Bromyard RoadWR2 5EG
Born August 1954
Director
Appointed 31 May 2012
Resigned 31 Oct 2013

BUCKMASTER, Adrian Charles, Viscount

Resigned
The Close Holdfast, WorcesterWR8 0QZ
Born February 1949
Director
Appointed N/A
Resigned 25 Sept 1997

CORBY, Francis Michael

Resigned
18960 Alta Vista Drive, Wisconsin Wi 53045-4885
Born February 1944
Director
Appointed 27 Nov 1995
Resigned 20 Aug 1996

FLOOK, Stephen Derwyn

Resigned
Kirkby Lane, NottinghamNG16 6HX
Born April 1948
Director
Appointed 29 Mar 2010
Resigned 30 Jun 2011

HANSON, John Nils

Resigned
4015 West Canterbury Court, MequonWI 53092
Born January 1942
Director
Appointed 27 Nov 1995
Resigned 20 Aug 1996

HARDING, Peter

Resigned
Bungalow, ScroobyDN10 6AG
Born August 1952
Director
Appointed 28 May 1996
Resigned 22 Apr 2009

HIBBERT, Clive Oddie

Resigned
Kirkby Lane, NottinghamNG16 6HX
Born October 1951
Director
Appointed 29 Mar 2010
Resigned 29 Mar 2010

HIBBERT, Clive Oddie

Resigned
Kirkby Lane, NottinghamNG16 6HX
Born October 1951
Director
Appointed 29 Mar 2010
Resigned 06 Feb 2015

HINES, Timothy Richard

Resigned
Bromyard RoadWR2 5EG
Born October 1979
Director
Appointed 06 Feb 2015
Resigned 12 Aug 2016

JOHNSON, Arthur David

Resigned
Rufford Lodge, Ollerton NewarkNG22 9DE
Born July 1937
Director
Appointed 28 May 1996
Resigned 07 Jan 2003

KAYE, Alan

Resigned
Mill Hill Farm Mill Lane, PrestonPR3 2JX
Born June 1936
Director
Appointed 30 Jan 1995
Resigned 24 Nov 1995

KISTEN, Wayne

Resigned
Bromyard RoadWR2 5EG
Born November 1966
Director
Appointed 24 Aug 2007
Resigned 15 Nov 2012

KODOUSEK, Kim Robert

Resigned
West National Avenue, Milwaukee53214
Born August 1951
Director
Appointed 29 Mar 2010
Resigned 04 Jan 2016

MAJOR, John David

Resigned
East Wisconsin Avenue, Millwaulkee53202
Born March 1964
Director
Appointed 01 Nov 2013
Resigned 05 Apr 2017

MANNION, Michael Nicholas

Resigned
Kirkby Lane, NottinghamNG16 6HX
Born March 1961
Director
Appointed 01 Aug 2008
Resigned 31 May 2012

MATTHEWS, Geoffrey

Resigned
Kirkby Lane, NottinghamNG16 6HX
Born April 1947
Director
Appointed 29 Mar 2010
Resigned 30 Mar 2012

PARSONS, Howard Robert

Resigned
Briar House, Stoulton PershoreWR7 4RS
Born December 1951
Director
Appointed N/A
Resigned 09 Oct 1997

PICKUP, Simon David

Resigned
91 Wollaton Vale, NottinghamNG8 2PE
Born April 1955
Director
Appointed 07 Jan 2003
Resigned 01 Aug 2008

PITTORINO, Alejandro Martin

Resigned
Pennwood Place, Warrendale15086
Born March 1976
Director
Appointed 30 Nov 2017
Resigned 06 Aug 2021

POWELL, George Christopher James

Resigned
16 Wellington Square, CheltenhamGL50 4JS
Born July 1952
Director
Appointed N/A
Resigned 31 Jan 1996

RICHARDSON, Keith John

Resigned
17 Ilkeston Drive, WiganWN2 1QZ
Born September 1959
Director
Appointed 19 May 2005
Resigned 24 Aug 2007

ROONEY, Gerard

Resigned
354 Oakmount Drive, Usa
Born August 1952
Director
Appointed N/A
Resigned 20 Sept 1996

SALDITT, Peter Bernhard

Resigned
Pennwood Place, Warrendale15086
Born December 1964
Director
Appointed 30 Nov 2017
Resigned 29 Jun 2023

SULLIVAN, James Michael

Resigned
East Wisconsin Avenue, Suite 2780, Milwaukee53202
Born June 1960
Director
Appointed 01 Nov 2013
Resigned 05 Apr 2017

TAYLOR, Anthony Christopher

Resigned
Wynfrith 8 Church Avenue, PrestonPR1 0AH
Born August 1946
Director
Appointed 30 Jan 1995
Resigned 07 Aug 1996

Persons with significant control

1

Bromyard Road, WorcesterWR2 5EG

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

245

Legacy
18 March 2026
ANNOTATIONANNOTATION
Legacy
18 March 2026
ANNOTATIONANNOTATION
Legacy
18 March 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Resolution
28 March 2024
RESOLUTIONSResolutions
Memorandum Articles
28 March 2024
MAMA
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 October 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Certificate Change Of Name Company
27 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 October 2010
SH19Statement of Capital
Legacy
27 October 2010
SH20SH20
Legacy
27 October 2010
CAP-SSCAP-SS
Resolution
27 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Resolution
3 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
7 March 2008
288cChange of Particulars
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
16 November 2006
88(3)88(3)
Legacy
16 November 2006
88(2)R88(2)R
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
244244
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Resolution
15 May 2004
RESOLUTIONSResolutions
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
21 July 2002
244244
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
400400
Legacy
30 May 2002
400400
Legacy
30 May 2002
400400
Legacy
30 May 2002
400400
Legacy
26 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
244244
Legacy
24 July 2001
403aParticulars of Charge Subject to s859A
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Resolution
19 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
244244
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
9 December 1998
AAMDAAMD
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
1 July 1998
363aAnnual Return
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
88(3)88(3)
Legacy
26 February 1998
88(2)P88(2)P
Legacy
19 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
13 November 1997
88(2)R88(2)R
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
123Notice of Increase in Nominal Capital
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
244244
Legacy
24 June 1997
363aAnnual Return
Legacy
29 November 1996
288bResignation of Director or Secretary
Statement Of Affairs
6 October 1996
SASA
Legacy
6 October 1996
88(2)O88(2)O
Legacy
24 September 1996
88(2)P88(2)P
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
24 July 1996
363aAnnual Return
Legacy
24 July 1996
363(353)363(353)
Legacy
24 July 1996
363(190)363(190)
Legacy
24 July 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
21 June 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1996
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Auditors Resignation Company
2 November 1995
AUDAUD
Resolution
2 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
18 July 1995
363x363x
Legacy
18 July 1995
225(1)225(1)
Legacy
29 March 1995
155(6)a155(6)a
Legacy
9 March 1995
403aParticulars of Charge Subject to s859A
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
10 December 1994
MEM/ARTSMEM/ARTS
Resolution
10 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
10 October 1994
363x363x
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
25 April 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
30 September 1993
363x363x
Legacy
13 September 1993
287Change of Registered Office
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
403aParticulars of Charge Subject to s859A
Legacy
31 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
7 July 1992
395Particulars of Mortgage or Charge
Legacy
25 March 1992
395Particulars of Mortgage or Charge
Legacy
22 November 1991
363b363b
Legacy
16 September 1991
288288
Legacy
1 July 1991
224224
Legacy
19 June 1991
288288
Certificate Change Of Name Company
28 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Memorandum Articles
16 May 1991
MEM/ARTSMEM/ARTS
Legacy
16 May 1991
88(2)R88(2)R
Legacy
16 May 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
19 April 1991
287Change of Registered Office
Resolution
15 January 1991
RESOLUTIONSResolutions
Incorporation Company
4 October 1990
NEWINCIncorporation