Background WavePink WaveYellow Wave

TWRC LIMITED (02746083)

TWRC LIMITED (02746083) is an active UK company. incorporated on 9 September 1992. with registered office in Scarborough. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. TWRC LIMITED has been registered for 33 years. Current directors include SMITH, William David.

Company Number
02746083
Status
active
Type
ltd
Incorporated
9 September 1992
Age
33 years
Address
Red House Farm, Scarborough, YO13 0HA
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
SMITH, William David
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWRC LIMITED

TWRC LIMITED is an active company incorporated on 9 September 1992 with the registered office located in Scarborough. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. TWRC LIMITED was registered 33 years ago.(SIC: 49100)

Status

active

Active since 33 years ago

Company No

02746083

LTD Company

Age

33 Years

Incorporated 9 September 1992

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

THE WENSLEYDALE RAILWAY COMPANY LIMITED
From: 9 September 1992To: 6 November 2000
Contact
Address

Red House Farm Staintondale Scarborough, YO13 0HA,

Previous Addresses

Leeming Bar Station Leases Road Leeming Bar Northallerton North Yorkshire DL7 9AR
From: 9 September 1992To: 3 December 2025
Timeline

65 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Oct 09
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Sept 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Capital Update
Mar 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
59
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SMITH, William David

Active
Staintondale, ScarboroughYO13 0HA
Born August 1946
Director
Appointed 08 Sept 2025

BULLOCK, Nicholas John

Resigned
The Elms, BedaleDL8 2HD
Secretary
Appointed 15 Sept 1997
Resigned 28 Aug 2001

CROSFIELD, Simon

Resigned
Skyros Main Street, RiponHG4 3RY
Secretary
Appointed N/A
Resigned 15 Sept 1997

CROSSFIELD, Simon

Resigned
Holly Paddock, RiponHG4 3BT
Secretary
Appointed 23 Oct 2001
Resigned 28 Feb 2004

LACY, George Arthur

Resigned
Thorn Acre Howe Hill Close, NorthallertonDL7 0NT
Secretary
Appointed 17 Apr 1997
Resigned 15 Sept 1997

LINDSAY, Colin Andrew

Resigned
2 The Courtyard, YorkYO23 2RD
Secretary
Appointed 28 Feb 2004
Resigned 01 Sept 2006

LYNCH, Malcolm John

Resigned
Cookridge Street, LeedsLS2 3AG
Secretary
Appointed 01 Sept 2006
Resigned 19 Nov 2022

SMITH, Philip

Resigned
Galtres Road, NorthallertonDL6 1QN
Secretary
Appointed 12 Dec 2022
Resigned 26 Nov 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Sept 1992
Resigned 09 Sept 1993

ABBOTT, Stan

Resigned
Rose Cottage, HawesDL8 3PB
Born December 1952
Director
Appointed N/A
Resigned 18 Jan 1995

ALMOND, Clifford Martin

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born April 1960
Director
Appointed 13 Jan 2020
Resigned 19 Nov 2022

ANNISON, Chrystobel Ruth

Resigned
Dyke House, LeyburnDL8 3HG
Born March 1939
Director
Appointed 18 Jun 1997
Resigned 10 Oct 2009

BENTLEY, David Michael

Resigned
Preston Springs House, LeyburnDL8 4AJ
Born July 1938
Director
Appointed 18 Mar 2002
Resigned 16 May 2005

BULLOCK, Nicholas John

Resigned
The Elms, BedaleDL8 2HD
Born April 1953
Director
Appointed N/A
Resigned 28 Aug 2001

CAMERON, Keith Gordon

Resigned
Red Hatch, AscotSL5 7NH
Born March 1947
Director
Appointed 18 Jan 1995
Resigned 01 Feb 2006

CLEAVER, Martin Derick

Resigned
Leases Road, NorthallertonDL7 9AR
Born October 1956
Director
Appointed 14 Nov 2022
Resigned 26 Nov 2025

CLOSE, Ian Bransby

Resigned
Sunhill Farm, LeyburnDL8 5RL
Born February 1926
Director
Appointed 18 Jan 1995
Resigned 22 Feb 1999

COOPER, Colin Reginald

Resigned
33 Oaktree Drive, NorthallertonDL7 8FA
Born May 1934
Director
Appointed 20 Nov 2000
Resigned 15 May 2001

CRAMPTON, Janet Rosalind

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born June 1948
Director
Appointed 13 Jan 2020
Resigned 21 Nov 2022

CRAMPTON, Janet Rosalind

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born June 1948
Director
Appointed 25 Jul 2010
Resigned 27 Sept 2014

CROSFIELD, Simon

Resigned
Holly Paddock, RiponHG4 3BT
Born May 1943
Director
Appointed N/A
Resigned 23 Aug 2005

DAVIES, Stephen

Resigned
Staintondale, ScarboroughYO13 0HA
Born April 1959
Director
Appointed 16 Oct 2016
Resigned 08 Sept 2025

DICKINSON, Jerry Andrew

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born February 1970
Director
Appointed 16 Oct 2016
Resigned 03 Jan 2017

DREWERY, David

Resigned
16 The Chase, WashingtonNE38 9DX
Born March 1942
Director
Appointed 22 May 1995
Resigned 20 May 1998

DUDIAK, Alex Michael

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born March 1965
Director
Appointed 11 Jun 2018
Resigned 26 Nov 2025

FEATHER, Andrew Snowden

Resigned
68 Glen View Road Nab Wood, ShipleyBD18 4AG
Born April 1951
Director
Appointed 18 Jan 1995
Resigned 26 Oct 1998

HALL, Stephen Geoffrey

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born June 1954
Director
Appointed 15 Mar 2016
Resigned 09 Sept 2017

HANDLEY, Scott Andrew

Resigned
1 Beckside, NorthallertonDL7 8PA
Born April 1967
Director
Appointed 18 Jan 1995
Resigned 18 Aug 2001

HARRIS, Graham

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born December 1954
Director
Appointed 15 Mar 2016
Resigned 14 Oct 2019

HARTLEY, Arthur

Resigned
Falmer, LeyburnDL8 5ER
Born March 1940
Director
Appointed 18 Mar 2002
Resigned 10 Aug 2006

HAXBY, David Alan

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born December 1934
Director
Appointed 21 Jul 2014
Resigned 17 Sept 2016

HOLT, Richard James

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born January 1972
Director
Appointed 11 Jul 2016
Resigned 11 Jul 2022

HUGILL, Norman Jeffrey

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born March 1950
Director
Appointed 14 Oct 2019
Resigned 18 Feb 2021

JONES, Andrew John

Resigned
Leeming Bar Station, NorthallertonDL7 9AR
Born December 1977
Director
Appointed 08 Feb 2021
Resigned 11 Jul 2022

LACY, George Arthur

Resigned
Thorn Acre Howe Hill Close, NorthallertonDL7 0NT
Born January 1946
Director
Appointed 17 Apr 1997
Resigned 21 Jun 1998

Persons with significant control

2

1 Active
1 Ceased
Staintondale, ScarboroughYO13 0HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2025
Leases Road, NorthallertonDL7 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 14 Apr 2016
Ceased 16 Jul 2025
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Restoration Order Of Court
16 July 2025
AC92AC92
Gazette Dissolved Voluntary
23 May 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2023
DS01DS01
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Legacy
27 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2019
SH19Statement of Capital
Legacy
27 March 2019
CAP-SSCAP-SS
Resolution
27 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 October 2009
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
30 January 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Miscellaneous
20 October 2003
MISCMISC
Legacy
20 February 2003
88(2)R88(2)R
Legacy
20 February 2003
123Notice of Increase in Nominal Capital
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
225Change of Accounting Reference Date
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2000
395Particulars of Mortgage or Charge
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
7 August 1998
403aParticulars of Charge Subject to s859A
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288cChange of Particulars
Legacy
9 October 1997
288cChange of Particulars
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
287Change of Registered Office
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
3 March 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
21 March 1994
363b363b
Legacy
21 March 1994
363(287)363(287)
Legacy
5 October 1992
288288
Incorporation Company
9 September 1992
NEWINCIncorporation