HANSON AGGREGATES MARINE LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

07/05/247 May 2024 Director's details changed for Mr Simon Lloyd Willis on 2023-10-02

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Mark Henry Sherwood as a director on 2023-09-04

View Document

06/09/236 September 2023 Termination of appointment of James Stuart Whitelaw as a director on 2023-09-04

View Document

06/09/236 September 2023 Termination of appointment of Jeremy Lees Dawes as a director on 2023-09-04

View Document

06/09/236 September 2023 Appointment of Mr Brian Charleton as a director on 2023-09-04

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Simon Lloyd Willis on 2023-04-03

View Document

05/04/235 April 2023 Director's details changed for Gary James Langton on 2023-04-03

View Document

05/04/235 April 2023 Change of details for Hanson Building Products (2003) Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

20/12/2120 December 2021 Appointment of Mr Alfredo Quilez Somolinos as a director on 2021-12-13

View Document

20/12/2120 December 2021 Termination of appointment of Carsten Matthias Wendt as a director on 2021-12-13

View Document

15/12/2115 December 2021 Full accounts made up to 2020-12-31

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR GEOFFREY CHARLES STOCKBRIDGE

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAGNALL

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOCELYN MORRIS

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER ATKINSON / 03/04/2014

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MARK ROGER ATKINSON

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

21/08/1321 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1321 August 2013 ADOPT ARTICLES 19/08/2013

View Document

23/07/1323 July 2013 SECOND FILING FOR FORM AP01

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/03/138 March 2013 DIRECTOR APPOINTED JOCELYN MARIE MORRIS

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ATKINSON

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH O'SHEA / 31/12/2011

View Document

08/11/128 November 2012 DIRECTOR APPOINTED PHILLIP KEITH REDMOND

View Document

08/11/128 November 2012 DIRECTOR APPOINTED JOSEPH MICHAEL BAGNALL

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MARK ROGER ATKINSON

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAY

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR YUVAL DAGIM

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PATERSON

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / YUVAL DAGIM / 12/05/2011

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH O'SHEA / 01/10/2009

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR GUY EDWARDS

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED JOHN ROBERT PATERSON

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED YUVAL DAGIM

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES DAY / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES DAY / 15/03/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLETON

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED GUY CHARLES EDWARDS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS EDWARD GRETTON

View Document

08/09/088 September 2008 DIRECTOR APPOINTED BRIAN CHARLETON

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

01/08/081 August 2008 DIRECTOR RESIGNED RUTH COULSON

View Document

01/08/081 August 2008 DIRECTOR RESIGNED IAN SELBY

View Document

01/08/081 August 2008 DIRECTOR RESIGNED DAVID EGAN

View Document

01/08/081 August 2008 DIRECTOR RESIGNED GARY MCARDLE

View Document

31/07/0831 July 2008 SECRETARY RESIGNED GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 DIRECTOR RESIGNED GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/08 FROM: BURNLEY WHARF MARINE PARADE SOUTHAMPTON HAMPSHIRE SO14 5JF

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR PATRICK JOSEPH O'SHEA

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: BURNLEY WHARF MARINE PARADE SOUTHAMPTON HAMPSHIRE SO14 5JF

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED ARC MARINE LIMITED CERTIFICATE ISSUED ON 19/01/99

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/06/9423 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 SECRETARY RESIGNED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/925 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

29/05/9129 May 1991 S386 DISP APP AUDS 27/03/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

29/12/8829 December 1988 REGISTERED OFFICE CHANGED ON 29/12/88 FROM: G OFFICE CHANGED 29/12/88 THE RIDGE CHIPPING SODBURY BRISTOL BS17 2PR

View Document

29/12/8829 December 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 GAZETTABLE DOCUMENT

View Document

27/03/8627 March 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8622 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

14/10/8514 October 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8522 January 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

10/04/8410 April 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

26/05/8326 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

02/11/812 November 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

05/02/815 February 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

14/06/8014 June 1980 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

14/08/7914 August 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

24/03/7524 March 1975 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

24/05/7424 May 1974 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/03/744 March 1974 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

30/12/6830 December 1968 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/68

View Document

25/08/5025 August 1950 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