BRITANNIA SOFT DRINKS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

10/03/2510 March 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

17/02/2517 February 2025 Full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Termination of appointment of Mollie Stoker as a director on 2025-01-18

View Document

20/01/2520 January 2025 Termination of appointment of Peter Simon Litherland as a director on 2025-01-18

View Document

20/01/2520 January 2025 Appointment of Anna Cecilia Gunnarsson Lundgren as a director on 2025-01-18

View Document

20/01/2520 January 2025 Appointment of Soren Brinck as a director on 2025-01-18

View Document

20/01/2520 January 2025 Termination of appointment of Rebecca Napier as a director on 2025-01-18

View Document

20/01/2520 January 2025 Appointment of Jeremy Robert Brown as a director on 2025-01-18

View Document

10/04/2410 April 2024 Termination of appointment of Judith Moore as a secretary on 2024-04-05

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

13/03/2413 March 2024 Full accounts made up to 2023-09-30

View Document

08/09/238 September 2023 Termination of appointment of Thomas Michael Smethers as a director on 2023-09-05

View Document

07/09/237 September 2023 Appointment of Rebecca Napier as a director on 2023-09-05

View Document

18/07/2318 July 2023 Appointment of Judith Moore as a secretary on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Mollie Stoker as a director on 2023-07-17

View Document

18/07/2318 July 2023 Termination of appointment of Mollie Stoker as a secretary on 2023-07-17

View Document

18/07/2318 July 2023 Termination of appointment of Judith Moore as a secretary on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Mollie Stoker as a secretary on 2023-07-17

View Document

18/05/2318 May 2023 Termination of appointment of Alexandra Clare Thomas as a director on 2023-05-18

View Document

12/04/2312 April 2023 Full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Appointment of Mr Thomas Michael Smethers as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Rosemary Joanne Wilson as a director on 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

07/02/207 February 2020 FULL ACCOUNTS MADE UP TO 29/09/19

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON

View Document

04/04/194 April 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATHEW DUNN

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 01/10/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / BRITVIC PLC / 25/02/2018

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY LAURA HIGGINS

View Document

08/01/188 January 2018 SECRETARY APPOINTED JUDITH MOORE

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 02/10/16

View Document

30/12/1630 December 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA ANN MARIA KNIGHT / 30/12/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON LITHERLAND / 12/08/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARE THOMAS / 16/05/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES DUNN / 19/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 27/09/15

View Document

29/01/1629 January 2016 SECRETARY APPOINTED LAURA ANN MARIA KNIGHT

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY VANESSA LEWIS CAMACHO

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPREADBURY

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBNEY

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MATHEW JAMES DUNN

View Document

16/03/1516 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LITHERLAND / 10/09/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SPREADBURY / 23/05/2014

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR SIMON PETER LITHERLAND

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR ANDREW DAVID SPREADBURY

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS

View Document

22/04/1222 April 2012 REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM1 ITU

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EMMA ROBERTS THOMAS / 01/03/2012

View Document

24/03/1124 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MISS CAROLINE EMMA ROBERTS THOMAS

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEWI PRICE

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MRS VANESSA MARGARET LEWIS CAMACHO

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY DEWI PRICE

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

22/10/0822 October 2008 DIRECTORS AUTHORIZATION 01/10/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0718 September 2007 SHARES AGREEMENT OTC

View Document

18/09/0718 September 2007 £ NC 15748000/181746082 24

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

14/05/0714 May 2007 RE-LEGAL CHARGE AUTH 27/04/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/05

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 NC INC ALREADY ADJUSTED 08/03/04

View Document

24/03/0424 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0424 March 2004 £ NC 11811000/15748000 08/

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 138702618/ 11659618

View Document

12/10/0112 October 2001 REDUCTION OF ISSUED CAPITAL

View Document

12/10/0112 October 2001 REDUCE ISSUED CAPITAL 14/09/01

View Document

04/06/014 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

02/04/012 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0113 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/02/01

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0031 October 2000 ALTER MEMORANDUM 05/10/00

View Document

31/10/0031 October 2000 RE FACILTIY AGREEMENT 05/10/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL GROUP ACCOUNTS MADE UP TO 02/10/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 26/09/98

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 27/09/97

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/96

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 SECRETARY RESIGNED

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 FULL GROUP ACCOUNTS MADE UP TO 01/10/94

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/95

View Document

15/05/9515 May 1995 £ NC 22000000/138854000 01

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 01/05/95

View Document

15/05/9515 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 FULL GROUP ACCOUNTS MADE UP TO 25/09/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL GROUP ACCOUNTS MADE UP TO 26/09/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 FULL GROUP ACCOUNTS MADE UP TO 28/09/91

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/916 March 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/9010 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/897 July 1989 FULL GROUP ACCOUNTS MADE UP TO 24/09/88

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/884 October 1988 WD 28/09/88 AD 15/07/88--------- £ SI 18000000@1=18000000 £ IC 3848618/21848618

View Document

09/08/889 August 1988 FULL GROUP ACCOUNTS MADE UP TO 26/09/87

View Document

05/08/885 August 1988 £ NC 4000000/22000000 25/

View Document

05/08/885 August 1988 NC INC ALREADY ADJUSTED

View Document

17/05/8817 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/883 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL GROUP ACCOUNTS MADE UP TO 27/09/86

View Document

17/03/8717 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/868 October 1986 REGISTERED OFFICE CHANGED ON 08/10/86 FROM: 8-12 STATION ROAD KETTERING NORTHANTS NN15 7HH

View Document

01/05/861 May 1986 NEW DIRECTOR APPOINTED

View Document

22/04/8622 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/8626 February 1986 ANNUAL ACCOUNTS MADE UP DATE 29/09/85

View Document

20/10/8420 October 1984 ANNUAL ACCOUNTS MADE UP DATE 24/09/83

View Document

29/01/8329 January 1983 ANNUAL ACCOUNTS MADE UP DATE 26/09/81

View Document

21/09/8221 September 1982 ANNUAL ACCOUNTS MADE UP DATE 25/09/80

View Document

12/02/8012 February 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

16/03/7916 March 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

16/02/7816 February 1978 ANNUAL ACCOUNTS MADE UP DATE 24/09/77

View Document

01/01/001 January 1900 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