Background WavePink WaveYellow Wave

VALENCIA WASTE (BRISTOL) LIMITED (02630920)

VALENCIA WASTE (BRISTOL) LIMITED (02630920) is an active UK company. incorporated on 19 July 1991. with registered office in Stretton On Dunsmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VALENCIA WASTE (BRISTOL) LIMITED has been registered for 34 years. Current directors include PLATT, Ellis Lewis.

Company Number
02630920
Status
active
Type
ltd
Incorporated
19 July 1991
Age
34 years
Address
Oil Depot, Stretton On Dunsmore, CV23 9JA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PLATT, Ellis Lewis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENCIA WASTE (BRISTOL) LIMITED

VALENCIA WASTE (BRISTOL) LIMITED is an active company incorporated on 19 July 1991 with the registered office located in Stretton On Dunsmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VALENCIA WASTE (BRISTOL) LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02630920

LTD Company

Age

34 Years

Incorporated 19 July 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

VIRIDOR WASTE (BRISTOL) LIMITED
From: 18 July 2003To: 13 April 2022
CHURNGOLD WASTE MANAGEMENT LIMITED
From: 10 June 1998To: 18 July 2003
CHURNGOLD (WASTE MANAGEMENT) LIMITED
From: 19 July 1991To: 10 June 1998
Contact
Address

Oil Depot 242 London Road Stretton On Dunsmore, CV23 9JA,

Previous Addresses

Ardley Cottage Ardley Bicester OX27 7PH England
From: 13 April 2022To: 17 February 2023
Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 20 July 2020To: 13 April 2022
Peninsula House Rydon Lane Exeter Devon EX2 7HR
From: 19 July 1991To: 20 July 2020
Timeline

21 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Capital Update
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Oct 25
Director Joined
Nov 25
Director Left
Feb 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

PLATT, Ellis Lewis

Active
242 London Road, Stretton On DunsmoreCV23 9JA
Born January 1994
Director
Appointed 27 Oct 2025

CHATER, Andrew John Gordon

Resigned
Bucklebury Alley, ThatchamRG18 9NH
Secretary
Appointed 01 Sept 2001
Resigned 04 Jun 2003

CHATER, Andrew John Gordon

Resigned
Sycamore House Oxford Road, ChieveleyRG20 8RT
Secretary
Appointed 27 Nov 1996
Resigned 24 Jul 1998

DIMAMBRO, John Joseph

Resigned
2 Lansdown Road, BristolBS31 3BB
Secretary
Appointed 19 Jul 1991
Resigned 27 Nov 1996

HEELEY, Margaret Lilian

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 05 May 2008
Resigned 28 Jul 2014

HEELEY, Margaret Lilian

Resigned
40 Codrington Street, ExeterEX1 2BU
Secretary
Appointed 04 Jun 2003
Resigned 05 Apr 2007

HUGHES, Lyndi Margaret

Resigned
Ardley, BicesterOX27 7PH
Secretary
Appointed 09 Jul 2020
Resigned 31 Mar 2022

MASSIE, Scott Edward

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

MITCHELL, Paul James

Resigned
17 Davids Close, BristolBS35 3LR
Secretary
Appointed 24 Jul 1998
Resigned 30 Apr 2002

RICHARDS, Christopher Paul

Resigned
27 Barn Owl Close, TorquayTQ2 7TN
Secretary
Appointed 05 Apr 2007
Resigned 05 May 2008

SENIOR, Karen

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

ZMUDA, Richard Cyril

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 28 Jul 2014
Resigned 30 Nov 2016

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 19 Jul 1991
Resigned 19 Jul 1991

ANCELL, James Ross

Resigned
21 Shaplands, BristolBS9 1AY
Born August 1953
Director
Appointed 27 Nov 1996
Resigned 04 Jun 2003

BALLANTYNE, Glen Cranston

Resigned
31 Woodvale Avenue, GlasgowG46 6RG
Born August 1958
Director
Appointed 29 May 1998
Resigned 04 Jun 2003

BARCHAM, John David

Resigned
12 Halswell Road, ClevedonBS21 6LD
Born March 1967
Director
Appointed 01 Feb 2000
Resigned 04 Jun 2003

BRADSHAW, Kevin Michael

Resigned
Ardley, BicesterOX27 7PH
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2022

BURROWS SMITH, Mark

Resigned
Peninsula House, ExeterEX2 7HR
Born January 1967
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2015

CARDWELL, John Richard

Resigned
Ashleigh Grange, WimborneBH21 4HD
Born July 1944
Director
Appointed 04 Jun 2003
Resigned 31 Oct 2006

CHATER, Andrew John Gordon

Resigned
Bucklebury Alley, ThatchamRG18 9NH
Born June 1961
Director
Appointed 27 Nov 1996
Resigned 04 Jun 2003

DIMAMBRO, John Joseph

Resigned
2 Lansdown Road, BristolBS31 3BB
Born June 1938
Director
Appointed 19 Jul 1991
Resigned 27 Nov 1996

HELLINGS, Michael

Resigned
Peninsula House, ExeterEX2 7HR
Born March 1951
Director
Appointed 04 Jun 2003
Resigned 30 Sept 2012

HENDERSON, James Robin

Resigned
39 Oakfield Road, BristolBS18 1JA
Born November 1947
Director
Appointed 19 Jul 1991
Resigned 24 Apr 2002

HUGHES, Patrick Joseph

Resigned
Ardley, BicesterOX27 7PH
Born May 1971
Director
Appointed 31 Mar 2022
Resigned 27 Oct 2025

HURLEY, Barrie Sidney

Resigned
Peninsula House, ExeterEX2 7HR
Born August 1951
Director
Appointed 04 Jun 2003
Resigned 31 Dec 2011

KIRKMAN, Andrew Michael David

Resigned
Peninsula House, ExeterEX2 7HR
Born July 1972
Director
Appointed 01 Apr 2011
Resigned 18 Sept 2015

LYNCH, Desmond Francis

Resigned
Staunton Lane, BristolBS14 0QE
Born October 1949
Director
Appointed 19 Jul 1991
Resigned 27 Nov 1996

MADDOCK, Nicholas William

Resigned
Ardley, BicesterOX27 7PH
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2022

PIDDINGTON, Phillip Charles

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1956
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

REES, Elliot Arthur James

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born December 1974
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

RINN, Peter Charles

Resigned
The Old Windmill Gloucester Road, Wotton Under EdgeGL12 8DW
Born February 1950
Director
Appointed 19 Jul 1991
Resigned 27 Nov 1996

ROBERTSON, David Balfour

Resigned
Peninsula House, ExeterEX2 7HR
Born September 1954
Director
Appointed 04 Jun 2003
Resigned 31 Mar 2011

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 19 Jul 1991
Resigned 19 Jul 1991

Persons with significant control

2

1 Active
1 Ceased
242 London Road, RugbyCV23 9JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Sept 2025
242 London Road, RugbyCV23 9JA

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
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

217

Replacement Filing Of Director Appointment With Name
20 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Legacy
14 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 July 2021
SH19Statement of Capital
Legacy
14 July 2021
CAP-SSCAP-SS
Resolution
14 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
22 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 2004
AUDAUD
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
1 November 2003
363aAnnual Return
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
18 August 2003
363aAnnual Return
Legacy
21 July 2003
287Change of Registered Office
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
13 December 2000
288cChange of Particulars
Legacy
13 December 2000
288cChange of Particulars
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Statement Of Affairs
13 July 1999
SASA
Legacy
13 July 1999
88(2)R88(2)R
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
22 June 1998
MEM/ARTSMEM/ARTS
Legacy
22 June 1998
122122
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
88(2)R88(2)R
Legacy
22 June 1998
169169
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
122122
Legacy
22 June 1998
123Notice of Increase in Nominal Capital
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1997
287Change of Registered Office
Legacy
14 October 1997
288cChange of Particulars
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
169169
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
155(6)a155(6)a
Auditors Resignation Company
6 December 1996
AUDAUD
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 April 1995
88(2)R88(2)R
Legacy
24 April 1995
128(4)128(4)
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Legacy
24 April 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
3 March 1992
224224
Legacy
20 January 1992
395Particulars of Mortgage or Charge
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Memorandum Articles
10 January 1992
MEM/ARTSMEM/ARTS
Legacy
10 January 1992
123Notice of Increase in Nominal Capital
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Incorporation Company
19 July 1991
NEWINCIncorporation