Background WavePink WaveYellow Wave

NESTLÉ PURLAW LIMITED (02691982)

NESTLÉ PURLAW LIMITED (02691982) is an active UK company. incorporated on 28 February 1992. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). NESTLÉ PURLAW LIMITED has been registered for 34 years. Current directors include CHOINSKA, Katarzyna Malgorzata, SHAW, Andrew Peter, WATSON, Richard Anthony.

Company Number
02691982
Status
active
Type
ltd
Incorporated
28 February 1992
Age
34 years
Address
Nestlé Purlaw Limited, York, YO31 8TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
CHOINSKA, Katarzyna Malgorzata, SHAW, Andrew Peter, WATSON, Richard Anthony
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTLÉ PURLAW LIMITED

NESTLÉ PURLAW LIMITED is an active company incorporated on 28 February 1992 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). NESTLÉ PURLAW LIMITED was registered 34 years ago.(SIC: 10920)

Status

active

Active since 34 years ago

Company No

02691982

LTD Company

Age

34 Years

Incorporated 28 February 1992

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PURLAW LIMITED
From: 13 December 2023To: 3 December 2024
PURLAW
From: 13 December 2023To: 13 December 2023
PURLAW COMPANY
From: 28 February 2003To: 13 December 2023
RALSTON PURINA UK COMPANY
From: 17 April 2001To: 28 February 2003
ENERGIZER UK COMPANY
From: 11 February 1998To: 17 April 2001
RALSTON PURINA HOLDINGS (U.K.) COMPANY
From: 28 February 1992To: 11 February 1998
Contact
Address

Nestlé Purlaw Limited Haxby Road York, YO31 8TA,

Previous Addresses

Purlaw Company Haxby Road York YO31 8TA England
From: 11 September 2023To: 3 December 2024
1 City Place Beehive Ring Road Gatwick RH6 0PA England
From: 16 November 2021To: 11 September 2023
1 City Place Gatwick RH6 0PA
From: 19 December 2012To: 16 November 2021
St Georges House Croydon Surrey CR9 1NR
From: 28 February 1992To: 19 December 2012
Timeline

24 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Dec 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Funding Round
Apr 25
Funding Round
Jan 26
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHOINSKA, Katarzyna Malgorzata

Active
Haxby Road, YorkYO31 8TA
Born May 1972
Director
Appointed 01 Mar 2024

SHAW, Andrew Peter

Active
Haxby Road, YorkYO31 8TA
Born May 1966
Director
Appointed 06 Nov 2023

WATSON, Richard Anthony

Active
Haxby Road, YorkYO31 8TA
Born July 1970
Director
Appointed 03 Dec 2024

DENIGAN, Susan Marie

Resigned
29 North Elm Avenue, St Louis63119
Secretary
Appointed 14 Jul 2000
Resigned 30 Sept 2002

DESCHAMPS, Isabelle

Resigned
CroydonCR9 1NR
Secretary
Appointed 28 Feb 2003
Resigned 01 Aug 2012

MESSUD, Elizabeth Charlotte Lucienne Marjorie

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 01 Sept 2012
Resigned 31 Jul 2014

SWAN, Alan William

Resigned
Lakedown House, HeathfieldTN21 8UX
Secretary
Appointed N/A
Resigned 31 Dec 1995

WHITEHEAD, Adrian

Resigned
2 Forest Way, OrpingtonBR5 2AQ
Secretary
Appointed 30 Sept 2002
Resigned 28 Feb 2003

WOOD, Mark Alan

Resigned
3 Oakland View, WelwynAL6 0RJ
Secretary
Appointed 31 Dec 1995
Resigned 14 Jul 2000

BACOURIS, Constantine

Resigned
26 Chemin Des Crets-De-Champel, 1206 Geneva
Born August 1936
Director
Appointed N/A
Resigned 02 Feb 1998

BOUGHTON, Mark

Resigned
66 Queensberry Avenue, CopfordCO6 1YN
Born October 1953
Director
Appointed 14 Jul 2000
Resigned 24 Jul 2002

BROWN, Richard Samuel

Resigned
8 Kidmans Close, HuntingdonPE18 9QB
Born June 1949
Director
Appointed N/A
Resigned 28 Apr 1993

CHANDLER, Matthew John

Resigned
Haxby Road, YorkYO31 8TA
Born July 1979
Director
Appointed 01 Jul 2017
Resigned 06 Nov 2023

DUFFY, Terence Anthony

Resigned
68 Walpole House, LondonSE1 7UN
Born September 1938
Director
Appointed 16 Dec 2002
Resigned 01 Aug 2004

EDWARDS, Kym Mcalpine, Mr.

Resigned
41 Walham Grove, LondonSW6 1QR
Born June 1943
Director
Appointed 28 Feb 1997
Resigned 14 Jul 2000

ELSESSER, James Richard

Resigned
6105 Lindell Boulevard, Missouri 63112FOREIGN
Born August 1944
Director
Appointed 01 Aug 2001
Resigned 24 Jul 2002

FISCHLI, Marcel

Resigned
401 County Hall East Block, LondonSE1 7GN
Born October 1955
Director
Appointed 01 Aug 2004
Resigned 02 Apr 2007

FOLEY, Marsha Suzanne

Resigned
9 Rosscourt Mansions, LondonSW1W 0PR
Born December 1946
Director
Appointed 28 Apr 1993
Resigned 31 Aug 1995

GRIMWOOD, Paul

Resigned
Weydown House, HaslemereGU27 1EU
Born April 1963
Director
Appointed 01 Aug 2001
Resigned 28 Jun 2005

HUSBAND, Mark David

Resigned
3 Blount Avenue, East GrinsteadRH19 1JJ
Born March 1961
Director
Appointed 20 Oct 2000
Resigned 05 Sept 2001

IRVINE, Stuart Joseph Featherstone

Resigned
Warren House, OtfordTN14 5RJ
Born January 1965
Director
Appointed 27 Jun 2005
Resigned 20 Apr 2010

JENKINS, Douglas Erwin

Resigned
2115 Branch Road, Missouri
Born August 1945
Director
Appointed 14 Jul 2000
Resigned 24 Jul 2002

KRUM, Franklin Warren

Resigned
1121 Erskine Manor Hill, Indiana
Born December 1933
Director
Appointed 14 Jul 2000
Resigned 24 Jul 2002

LEGGE, Elizabeth Charlotte

Resigned
City Place, GatwickRH6 0PA
Born December 1960
Director
Appointed 01 Jul 2010
Resigned 06 Oct 2014

MACRAE, Calum Fionn

Resigned
Haxby Road, YorkYO31 8TA
Born February 1967
Director
Appointed 01 Jul 2017
Resigned 06 Nov 2023

MALLINSON, Nigel Alexander

Resigned
The Old Stores Whistlers Lane, ReadingRG7 2NE
Born June 1964
Director
Appointed 30 Jul 1998
Resigned 14 Jul 2000

MCCREA, Nigel Grant

Resigned
Street Farm, SudburyCO10 8JN
Born October 1947
Director
Appointed 14 Jul 2000
Resigned 20 Oct 2000

MCDANIEL, David Steven

Resigned
City Place, GatwickRH6 0PA
Born May 1968
Director
Appointed 15 Apr 2016
Resigned 01 Mar 2020

MESSENT, Peter Ronald, Dr

Resigned
3 Graham Road, IpswichIP1 3QE
Born April 1949
Director
Appointed 14 Jul 2000
Resigned 16 Dec 2002

O'CONNOR, John Edward

Resigned
1 Chandler Way, LeicestershireLE9 6SW
Born January 1947
Director
Appointed N/A
Resigned 04 Feb 1998

PHILLIPS, Steven Norman

Resigned
Rafters, TadworthKT20 6LL
Born May 1953
Director
Appointed 02 Apr 2007
Resigned 01 Jul 2010

PLANA DEL LLANO, Luis

Resigned
11-13 1294 Chemin Du Creux, 1294 Genthod GenevaFOREIGN
Born September 1944
Director
Appointed 24 Feb 1998
Resigned 14 Jul 2000

RAE, Graham Keith

Resigned
29 Maida Avenue, LondonW2 1ST
Born August 1965
Director
Appointed 24 Feb 1998
Resigned 14 Jul 2000

SEILER, Marc Philippe

Resigned
City Place, GatwickRH6 0PA
Born June 1964
Director
Appointed 06 Oct 2014
Resigned 08 Apr 2016

SWAN, Alan William

Resigned
Lakedown House, HeathfieldTN21 8UX
Born August 1938
Director
Appointed 28 Apr 1993
Resigned 31 Dec 1995

Persons with significant control

3

1 Active
2 Ceased
Haxby Road, YorkYO31 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ceased 19 Dec 2024
Avenue Nestle, 1800 Vevey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
City Place, GatwickRH6 0PA

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 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
3 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Certificate Change Of Name Re Registration To Limited
13 December 2023
CERT2CERT2
Re Registration Memorandum Articles
13 December 2023
MARMAR
Resolution
13 December 2023
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
13 December 2023
RR06RR06
Certificate Change Of Name Company
13 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Auditors Resignation Company
14 November 2013
AUDAUD
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Resolution
23 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
29 March 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288cChange of Particulars
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2003
287Change of Registered Office
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
287Change of Registered Office
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
225Change of Accounting Reference Date
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 October 2001
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
244244
Memorandum Articles
23 April 2001
MEM/ARTSMEM/ARTS
Legacy
20 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
2 July 1999
AAAnnual Accounts
Legacy
11 May 1999
363aAnnual Return
Legacy
24 March 1999
325325
Legacy
24 March 1999
353353
Legacy
24 March 1999
190190
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
25 November 1998
287Change of Registered Office
Legacy
7 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
31 July 1998
AUDAUD
Legacy
24 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
21 June 1998
AAAnnual Accounts
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
363aAnnual Return
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 June 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
363aAnnual Return
Accounts With Accounts Type Full Group
28 June 1996
AAAnnual Accounts
Legacy
4 March 1996
363x363x
Legacy
18 February 1996
288288
Legacy
12 January 1996
288288
Legacy
29 December 1995
288288
Legacy
22 November 1995
288288
Legacy
18 September 1995
288288
Legacy
27 June 1995
288288
Accounts With Accounts Type Full Group
12 June 1995
AAAnnual Accounts
Legacy
3 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 June 1994
AAAnnual Accounts
Legacy
23 June 1994
288288
Legacy
10 March 1994
363x363x
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
5 March 1993
363x363x
Legacy
11 September 1992
288288
Legacy
11 September 1992
287Change of Registered Office
Legacy
11 September 1992
225(1)225(1)
Miscellaneous
5 August 1992
MISCMISC
Legacy
5 August 1992
225(1)225(1)
Memorandum Articles
4 August 1992
MEM/ARTSMEM/ARTS
Resolution
4 August 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
288288
Resolution
22 May 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Incorporation Company
28 February 1992
NEWINCIncorporation