ATKINSRÉALIS RAIL LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Termination of appointment of Simon Glenister Cole as a director on 2024-04-09

View Document

21/11/2321 November 2023 Change of details for Ws Atkins Limited as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Appointment of Mr Adrian Charlton as a director on 2022-02-08

View Document

15/02/2215 February 2022 Appointment of Mr Scott William Kelley as a director on 2022-02-09

View Document

15/02/2215 February 2022 Termination of appointment of Alan James Cullens as a director on 2022-02-14

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 SAIL ADDRESS CHANGED FROM: EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3AT UNITED KINGDOM

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR HEATH DREWETT

View Document

23/11/1723 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR SIMON GLENISTER COLE

View Document

09/10/179 October 2017 SECRETARY APPOINTED MRS LOUISE MARY MCALLISTER

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE LINDSAY

View Document

09/10/179 October 2017 SECRETARY APPOINTED MR ELLIOT MICHAEL NOBELEN

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MARK STEPHEN ANDERSON

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / WS ATKINS PLC / 04/08/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEBSTER / 09/01/2017

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BAKER

View Document

10/11/1610 November 2016 SECRETARY APPOINTED MISS CATHERINE ELIZABETH LINDSAY

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

08/11/168 November 2016 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEBSTER / 28/09/2016

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 SAIL ADDRESS CREATED

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ALAN JAMES CULLENS

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH STEWART DREWETT / 08/08/2012

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TONKIN

View Document

07/01/127 January 2012 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CLARKE

View Document

06/07/116 July 2011 DIRECTOR APPOINTED STEVEN JOHNSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PURSER

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1014 January 2010 ADOPT ARTICLES 22/12/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATH STEWART DREWETT / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ALICE BAKER / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN HUGHES GRIFFITHS / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES TONKIN / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD CLARKE / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 01/11/2009

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PURSER / 01/11/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED HEATH STEWART DREWETT

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MACLEOD

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 ADOPT ARTICLES 30/09/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT EVES

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACLEOD / 28/03/2008

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 S80A AUTH TO ALLOT SEC 31/10/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 COMPANY NAME CHANGED WS ATKINS RAIL LIMITED CERTIFICATE ISSUED ON 01/06/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/02/041 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

07/01/047 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NC INC ALREADY ADJUSTED 06/10/97

View Document

23/10/9723 October 1997 £ NC 100/250000 06/10

View Document

17/10/9717 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/965 November 1996 ALTER MEM AND ARTS 23/10/96

View Document

05/11/965 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9625 October 1996 COMPANY NAME CHANGED TYNE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 28/10/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 COMPANY NAME CHANGED PARDIS LIMITED CERTIFICATE ISSUED ON 18/09/95

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: WOODCOTE GROVE ASHLEY ROAD EPSOM SURREY KT18 5BW

View Document

27/01/9527 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

27/01/9527 January 1995 EXEMPTION FROM APPOINTING AUDITORS 06/09/93

View Document

05/10/945 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 AUDITOR'S RESIGNATION

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93 FROM: CHAPEL HOUSE 24 NUTFORD PLACE LONDON W1H 6AE

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 S252 DISP LAYING ACC 10/09/91

View Document

19/12/9119 December 1991 S369(4) SHT NOTICE MEET 10/09/91

View Document

18/11/9118 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 EXEMPTION FROM APPOINTING AUDITORS 04/09/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: 12A UPPER BERKELEY STREET LONDON W1H 7PE

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/12/8710 December 1987 DIRECTOR RESIGNED

View Document

12/11/8712 November 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8719 February 1987 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/07/862 July 1986 NEW DIRECTOR APPOINTED

View Document

08/10/718 October 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company