SIR ROBERT MCALPINE LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mrs Lorna Jean Emmett as a secretary on 2025-08-08

View Document

21/07/2521 July 2025 NewDirector's details changed for Miss Karen Joy Brookes on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Grant Robert Findlay on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Stephen William Hudson on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Robert Edward Thomas William Mcalpine on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Andrew Hunter on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Peter Dominic Leonard on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Neil Christopher Martin on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Hector George Mcalpine on 2025-07-18

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

23/06/2523 June 2025 Change of details for Sir Robert Mcalpine (Holdings) Limited as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Herts HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-06-23

View Document

28/04/2528 April 2025 Termination of appointment of Kevin John Pearson as a secretary on 2025-04-28

View Document

28/04/2528 April 2025 Full accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

09/01/259 January 2025 Resolutions

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

06/11/246 November 2024 Director's details changed for Mr Stephen William Hudson on 2024-11-01

View Document

05/11/245 November 2024 Termination of appointment of Antony Richard Gates as a director on 2024-10-31

View Document

05/11/245 November 2024 Appointment of Mr Peter Dominic Leonard as a director on 2024-11-01

View Document

07/08/247 August 2024 Full accounts made up to 2023-10-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/02/2422 February 2024 Appointment of Mr Neil Christopher Martin as a director on 2024-02-19

View Document

16/02/2416 February 2024 Termination of appointment of Paul Christopher Hamer as a director on 2024-02-16

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

13/11/2313 November 2023 Resolutions

View Document

26/10/2326 October 2023 Change of details for Sir Robert Mcalpine (Holdings) Limited as a person with significant control on 2023-10-26

View Document

01/08/231 August 2023 Full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Appointment of Mr Antony Richard Gates as a director on 2023-05-09

View Document

10/05/2310 May 2023 Appointment of Mr Andrew Hunter as a director on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mr Grant Robert Findlay as a director on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mr Stephen William Hudson as a director on 2023-05-09

View Document

05/05/235 May 2023 Termination of appointment of Alison Lucia Cox as a director on 2023-05-05

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

28/02/2228 February 2022 Registration of charge 005668230016, created on 2022-02-28

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS ALISON LUCIA COX

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR BOYD MCFEE

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005668230015

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN PITT

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCALPINE

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR JAMES LEIGHTON MORE

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR MILES SHELLEY

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MISS KAREN JOY BROOKES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR PAUL CHRISTOPHER HAMER

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MITCHELL-INNES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR GEORGE MCALPINE / 01/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD THOMAS WILLIAM MCALPINE / 01/03/2017

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AIKENHEAD

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS JACQUELINE MITCHELL-INNES

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005668230014

View Document

08/12/158 December 2015 29/10/15 STATEMENT OF CAPITAL GBP 17750000.00

View Document

08/12/158 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MCALPINE

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED GAVIN MALCOLM MCALPINE

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR CULLUM MCALPINE

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCALPINE

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALPINE

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCALPINE

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MARTIN CLIVE PITT

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR MARK GARETH WILLIAMSON

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT CORRIGAN

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR JOHN ALISTAIR DEMPSEY

View Document

01/07/131 July 2013

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRATT

View Document

20/04/1220 April 2012 20/04/12 STATEMENT OF CAPITAL GBP 17750000

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/09/1120 September 2011 ADOPT ARTICLES 13/09/2011

View Document

20/09/1120 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCALPINE

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WEEKLEY

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

06/04/116 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

05/10/105 October 2010 DIRECTOR APPOINTED ANTHONY AIKENHEAD

View Document

22/09/1022 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 4750000

View Document

16/06/1016 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED BOYD ATKINSON MCFEE

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CORRIGAN / 30/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN PEARSON / 30/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE WEEKLEY / 30/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES COLIN SHELLEY / 30/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BARRATT / 30/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BENEDICT KELLY / 30/10/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED HECTOR GEORGE MCALPINE

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ROBERT EDWARD THOMAS WILLIAM MCALPINE

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

10/05/0310 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 RETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS

View Document

07/05/027 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

08/05/998 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

01/07/971 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9622 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9514 January 1995

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

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

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/06/9410 June 1994

View Document

10/06/9410 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 COMPANY NAME CHANGED SIR ROBERT MCALPINE & SONS,LIMIT ED CERTIFICATE ISSUED ON 20/07/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/04/9223 April 1992

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991

View Document

24/09/9024 September 1990

View Document

24/09/9024 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/902 July 1990

View Document

02/07/902 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 40 BERNARD STREET, LONDON WC1N 1LG

View Document

14/06/9014 June 1990

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990

View Document

07/11/897 November 1989

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 NC INC ALREADY ADJUSTED 26/10/89

View Document

06/11/896 November 1989 £ NC 14200000/22500000 26/

View Document

06/11/896 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/898 August 1989

View Document

08/08/898 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988

View Document

06/07/886 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

06/07/886 July 1988

View Document

18/11/8718 November 1987

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

10/09/8710 September 1987

View Document

29/07/8729 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

15/07/8615 July 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/861 July 1986

View Document

29/07/8529 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

29/07/8529 July 1985 ANNUAL RETURN MADE UP TO 05/06/85

View Document

26/09/8426 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

09/08/839 August 1983 ANNUAL RETURN MADE UP TO 08/06/83

View Document

09/08/839 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

11/08/8211 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

31/10/8131 October 1981 ANNUAL ACCOUNTS MADE UP DATE 20/10/81

View Document

06/08/806 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/10/79

View Document

05/07/795 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/10/78

View Document

29/08/7829 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/10/77

View Document

22/07/7722 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/10/76

View Document

29/09/7629 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/10/75

View Document

29/08/7429 August 1974 ANNUAL ACCOUNTS MADE UP DATE 31/10/74

View Document

31/05/5631 May 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/5631 May 1956 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