SAFEWAY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-27

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

18/12/2418 December 2024 Registration of charge 012997330005, created on 2024-12-10

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-29

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-10-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

18/04/2318 April 2023 Director's details changed for Miss Joanna Louise Goff on 2023-02-28

View Document

06/05/226 May 2022 Appointment of Miss Joanna Louise Goff as a director on 2022-04-22

View Document

06/05/226 May 2022 Termination of appointment of Michael Gleeson as a director on 2022-04-22

View Document

28/02/2228 February 2022 Registration of charge 012997330001, created on 2022-02-25

View Document

30/11/2130 November 2021 Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR STRAIN

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR MICHAEL GLEESON

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 03/02/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/02/18

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN STRAIN / 25/05/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WM MORRISON SUPERMARKETS HOLDINGS LIMITED

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / WM MORRISON SUPERMARKETS PLC / 31/01/2018

View Document

13/02/1813 February 2018 ADOPT ARTICLES 31/01/2018

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN STRAIN / 27/11/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/17

View Document

01/03/171 March 2017 SECRETARY APPOINTED JONATHAN JAMES BURKE

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR JONATHAN JAMES BURKE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK AMSDEN

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK AMSDEN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/15

View Document

30/09/1430 September 2014 SECTION 519

View Document

18/09/1418 September 2014 SECTION 519

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/14

View Document

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STRAIN / 10/04/2013

View Document

13/08/1313 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/13

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PENNYCOOK

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR MARK ROWAN AMSDEN

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MR MARK ROWAN AMSDEN

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR TREVOR STRAIN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON

View Document

08/08/128 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/12

View Document

04/08/114 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/11

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GUNTER

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

25/04/1125 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GUNTER / 20/04/2011

View Document

13/08/1013 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

19/03/1019 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 16/11/2009

View Document

29/01/1029 January 2010 ARTICLES OF ASSOCIATION

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENNYCOOK / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GUNTER / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 01/10/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/09

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BURKE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER OWEN

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 03/02/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH MORRISON

View Document

13/08/0713 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/02/07

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/06

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: HILMORE HOUSE THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9AX

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 6 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AY

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 07/03/05 TO 31/01/05

View Document

29/12/0429 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/03/04

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/042 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/042 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/042 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0418 May 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/05/0418 May 2004 REREG PLC-PRI 14/05/04

View Document

18/05/0418 May 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/05/0418 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0418 May 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 07/03/04

View Document

13/04/0413 April 2004 CONSO S-DIV 08/03/04

View Document

08/04/048 April 2004 ACCOUNTANTS REPORT

View Document

08/04/048 April 2004 ARTICLES OF ASSOCIATION

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/03/048 March 2004 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

08/03/048 March 2004 REDUCTION OF ISSUED CAPITAL

View Document

20/02/0420 February 2004 ARTICLES OF ASSOCIATION

View Document

20/02/0420 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 RETURN MADE UP TO 20/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 MARKET PURCHASE 08/07/03

View Document

16/07/0316 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03

View Document

16/07/0316 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 20/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 LISTING OF PARTICULARS

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 AUDITOR'S RESIGNATION

View Document

14/09/0114 September 2001 AUDITOR'S RESIGNATION

View Document

11/09/0111 September 2001 LISTING OF PARTICULARS

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 20/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0116 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/0018 December 2000 INTERIM ACCOUNTS MADE UP TO 14/10/00

View Document

13/09/0013 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 LISTING OF PARTICULARS

View Document

18/08/0018 August 2000 FULL GROUP ACCOUNTS MADE UP TO 01/04/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 20/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/0020 July 2000 MARKET PURCH S163 11/07/00

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 LISTING OF PARTICULARS

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 LISTING OF PARTICULARS

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 20/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/998 August 1999 FULL GROUP ACCOUNTS MADE UP TO 03/04/99

View Document

03/08/993 August 1999 LISTING OF PARTICULARS

View Document

29/07/9929 July 1999 MARKET PURCHASE 13/07/99

View Document

29/07/9929 July 1999 ALTER MEM AND ARTS 13/07/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 LISTING OF PARTICULARS

View Document

22/12/9822 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/08/9819 August 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/08/9817 August 1998 FULL GROUP ACCOUNTS MADE UP TO 28/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 20/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9817 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/06/98

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 20/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/978 July 1997 MAKE MARKET PURCHASES 01/07/97

View Document

30/06/9730 June 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 LISTING OF PARTICULARS

View Document

03/09/963 September 1996 £ SR [email protected] 08/07/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 20/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/962 August 1996 P.O.S 08/07/96

View Document

16/07/9616 July 1996 ADOPT MEM AND ARTS 02/07/96

View Document

16/07/9616 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/96

View Document

16/07/9616 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/07/96

View Document

02/07/962 July 1996 COMPANY NAME CHANGED ARGYLL GROUP PLC CERTIFICATE ISSUED ON 02/07/96

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 VARYING SHARE RIGHTS AND NAMES 09/05/96

View Document

10/05/9610 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 LISTING OF PARTICULARS

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 20/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9514 August 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

20/07/9520 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/95

View Document

20/07/9520 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/95

View Document

20/07/9520 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/07/95

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 20/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/9415 August 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/94

View Document

22/07/9422 July 1994 RE DIVIDEND 19/07/94

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 RE SH OPTION SCHEME 26/01/94

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 20/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/9326 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/93

View Document

26/07/9326 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/93

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 LISTING OF PARTICULARS

View Document

01/09/921 September 1992 RETURN MADE UP TO 20/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/921 September 1992 FULL GROUP ACCOUNTS MADE UP TO 28/03/92

View Document

03/08/923 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/92

View Document

03/08/923 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/92

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/917 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/07/91

View Document

07/08/917 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/07/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 20/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/917 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/03/91

View Document

07/08/917 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91

View Document

07/08/917 August 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/05/9128 May 1991 LISTING OF PARTICULARS

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 AMENDING 882R

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 31/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/907 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9031 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/90

View Document

31/07/9031 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/906 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9023 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/891 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/8927 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/8929 August 1989 RETURN MADE UP TO 02/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/8929 August 1989 FULL GROUP ACCOUNTS MADE UP TO 01/04/89

View Document

09/08/899 August 1989 WD 28/07/89 AD 27/07/89--------- PREMIUM £ SI [email protected]

View Document

03/08/893 August 1989 WD 24/07/89 AD 20/07/89--------- PREMIUM £ SI [email protected]

View Document

03/08/893 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 190789

View Document

10/07/8910 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/8928 June 1989 WD 26/06/89 AD 22/06/89--------- PREMIUM £ SI [email protected]=16424

View Document

20/06/8920 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/8915 June 1989 WD 12/06/89 AD 08/06/89--------- PREMIUM £ SI [email protected]=32910

View Document

31/05/8931 May 1989 WD 16/05/89 AD 18/05/89--------- PREMIUM £ SI [email protected]=2500

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/8917 April 1989 WD 06/04/89 AD 06/04/89--------- PREMIUM £ SI [email protected]=2500

View Document

29/03/8929 March 1989 WD 14/03/89 AD 16/03/89--------- PREMIUM £ SI [email protected]=3750

View Document

04/03/894 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/8923 February 1989 WD 13/02/89 AD 16/02/89--------- PREMIUM £ SI [email protected]=49540

View Document

14/02/8914 February 1989 WD 31/01/89 AD 02/02/89--------- £ SI [email protected]=8222

View Document

06/02/896 February 1989 WD 19/01/89 AD 26/01/89--------- PREMIUM £ SI [email protected]=9495

View Document

30/01/8930 January 1989 WD 11/01/89 AD 12/01/89--------- PREMIUM £ SI [email protected]=58134

View Document

09/01/899 January 1989 WD 12/12/88 AD 15/12/88--------- PREMIUM £ SI [email protected]=14035

View Document

06/12/886 December 1988 WD 23/11/88 AD 09/11/88--------- PREMIUM £ SI [email protected]=2520164

View Document

06/12/886 December 1988 WD 23/11/88 AD 24/11/88--------- PREMIUM £ SI [email protected]=6250

View Document

21/11/8821 November 1988 WD 10/11/88 AD 10/11/88--------- PREMIUM £ SI [email protected]=2531

View Document

08/11/888 November 1988 WD 25/10/88 AD 27/10/88--------- PREMIUM £ SI [email protected]=3750

View Document

04/11/884 November 1988 RETURN MADE UP TO 04/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

06/10/886 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 200988

View Document

29/09/8829 September 1988 WD 22/09/88 AD 01/09/88--------- PREMIUM £ SI [email protected]=15783

View Document

06/09/886 September 1988 WD 15/08/88 AD 04/08/88--------- PREMIUM £ SI [email protected]=7563

View Document

25/08/8825 August 1988 WD 22/07/88 AD 21/07/88--------- PREMIUM £ SI [email protected]=17722

View Document

12/08/8812 August 1988 WD 30/06/88 AD 07/07/88--------- PREMIUM £ SI [email protected]=13417

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: ARGYLL HOUSE MILLINGTON ROAD HAYES MIDDLESEX UB3 4AY

View Document

23/06/8823 June 1988 WD 13/05/88 AD 28/04/88--------- PREMIUM £ SI [email protected]=25317

View Document

07/06/887 June 1988 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/886 June 1988 WD 25/04/88 AD 14/04/88--------- PREMIUM £ SI [email protected]=13008

View Document

25/05/8825 May 1988 WD 19/04/88 AD 24/03/88--------- PREMIUM £ SI [email protected]=2750

View Document

25/05/8825 May 1988 WD 19/04/88 AD 12/04/88--------- PREMIUM £ SI [email protected]=108652

View Document

06/05/886 May 1988 WD 30/03/88 AD 10/03/88--------- PREMIUM £ SI [email protected]=4625

View Document

20/04/8820 April 1988 WD 16/03/88 AD 18/02/88--------- £ SI [email protected]=2500

View Document

08/02/888 February 1988 WD 13/01/88 AD 17/12/87--------- PREMIUM £ SI [email protected]=6750

View Document

08/02/888 February 1988 WD 13/01/88 AD 22/12/87--------- PREMIUM £ SI [email protected]=146525

View Document

27/01/8827 January 1988 INTERIM ACCOUNTS MADE UP TO 07/11/87

View Document

20/01/8820 January 1988 WD 15/12/87 AD 09/11/87--------- PREMIUM £ SI [email protected]=173905

View Document

07/01/887 January 1988 WD 30/11/87 AD 16/11/87--------- PREMIUM £ SI [email protected]=15190

View Document

14/12/8714 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/8712 November 1987 NC INC ALREADY ADJUSTED

View Document

06/11/876 November 1987 WD 23/10/87 AD 15/10/87--------- PREMIUM £ SI [email protected]=55634

View Document

02/11/872 November 1987 RETURN MADE UP TO 29/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

02/11/872 November 1987

View Document

26/10/8726 October 1987 PROSPECTUS

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

05/10/875 October 1987 FULL GROUP ACCOUNTS MADE UP TO 28/03/87

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

21/05/8721 May 1987 RETURN OF ALLOTMENTS

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 RETURN OF ALLOTMENTS

View Document

18/03/8718 March 1987 RETURN OF ALLOTMENTS

View Document

12/03/8712 March 1987 RETURN OF ALLOTMENTS

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

18/02/8718 February 1987 RETURN OF ALLOTMENTS

View Document

28/01/8728 January 1987 RETURN OF ALLOTMENTS

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

13/01/8713 January 1987 INTERIM ACCOUNTS MADE UP TO 08/11/86

View Document

07/01/877 January 1987 RETURN OF ALLOTMENTS

View Document

03/12/863 December 1986 RETURN OF ALLOTMENTS

View Document

18/11/8618 November 1986 RETURN OF ALLOTMENTS

View Document

11/11/8611 November 1986 RETURN OF ALLOTMENTS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

08/10/868 October 1986 GAZETTABLE DOCUMENT

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

24/09/8624 September 1986 DIRECTOR RESIGNED

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

30/06/8630 June 1986 RETURN OF ALLOTMENTS

View Document

05/10/855 October 1985 ANNUAL ACCOUNTS MADE UP DATE 30/03/85

View Document

19/11/8319 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

24/08/8324 August 1983 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/8324 August 1983 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/8312 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

28/04/8328 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

24/04/8224 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

03/02/813 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

22/08/7922 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

02/06/772 June 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/06/77

View Document

02/06/772 June 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/06/77

View Document

10/05/7710 May 1977 NEW SECRETARY APPOINTED

View Document

23/02/7723 February 1977 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