Background WavePink WaveYellow Wave

ALBERT BUILDINGS LIMITED(THE) (00021607)

ALBERT BUILDINGS LIMITED(THE) (00021607) is an active UK company. incorporated on 21 September 1885. with registered office in Rugby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALBERT BUILDINGS LIMITED(THE) has been registered for 140 years. Current directors include DAHMASH, Yousef, POOLE, Derek, WARWICK, Adrian David.

Company Number
00021607
Status
active
Type
ltd
Incorporated
21 September 1885
Age
140 years
Address
2 Castle Mews, Rugby, CV21 2XL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAHMASH, Yousef, POOLE, Derek, WARWICK, Adrian David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT BUILDINGS LIMITED(THE)

ALBERT BUILDINGS LIMITED(THE) is an active company incorporated on 21 September 1885 with the registered office located in Rugby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALBERT BUILDINGS LIMITED(THE) was registered 140 years ago.(SIC: 68209)

Status

active

Active since 140 years ago

Company No

00021607

LTD Company

Age

140 Years

Incorporated 21 September 1885

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

2 Castle Mews Rugby, CV21 2XL,

Previous Addresses

The Robbins Building Albert Street Rugby Warwickshire CV21 2SD England
From: 1 October 2015To: 27 July 2021
The Robbins Building 25 Albert Street Rugby Warwickshire CV21 2SD England
From: 17 September 2015To: 1 October 2015
Central Chambers 45/47 Albert Street Rugby Warwickshire CV21 2SG
From: 21 September 1885To: 17 September 2015
Timeline

47 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Sept 13
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 20
Director Left
Aug 22
Director Left
Jul 23
Director Left
Dec 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAHMASH, Yousef

Active
Castle Mews, RugbyCV21 2XL
Born July 1981
Director
Appointed 07 Sept 2020

POOLE, Derek

Active
Castle Mews, RugbyCV21 2XL
Born February 1950
Director
Appointed 10 Apr 2017

WARWICK, Adrian David

Active
Castle Mews, RugbyCV21 2XL
Born May 1967
Director
Appointed 08 May 2019

CAMFIELD, Julie Elizabeth

Resigned
1 Monks Way, NorthamptonNN6 7XB
Secretary
Appointed 08 Sept 2003
Resigned 06 Sept 2004

DUFFY, John Rutherford

Resigned
19 Hillmorton Road, RugbyCV22 5DF
Secretary
Appointed 05 Jun 2000
Resigned 08 Sept 2003

NEWSOME, Paul Michael Samuel

Resigned
Central Chambers, RugbyCV21 2SG
Secretary
Appointed 06 Sept 2004
Resigned 12 Jul 2012

POWELL-TUCK, Judith Mary

Resigned
28 Percival Drive, Leamington SpaCV33 9GZ
Secretary
Appointed 12 Jun 1998
Resigned 23 Oct 1998

PRATT, Anthony Richard

Resigned
Harrietsham House 214 Dunchurch Road, RugbyCV22 6HR
Secretary
Appointed 29 Aug 1995
Resigned 12 Jun 1998

PRATT, Anthony Richard

Resigned
Harrietsham House 214 Dunchurch Road, RugbyCV22 6HR
Secretary
Appointed N/A
Resigned 05 Jun 1991

SIMPSON-VINCE, Jill Beverley

Resigned
Castle Mews, RugbyCV21 2XL
Secretary
Appointed 13 Sept 2018
Resigned 01 Oct 2022

SWANSTON, Alan Douglas

Resigned
59 South Road, RugbyCV23 0BZ
Secretary
Appointed 04 Nov 1998
Resigned 05 Jun 2000

ANDERSON, Simon John Wallace

Resigned
1 Violet Close, RugbyCV23 0UD
Born March 1961
Director
Appointed 06 Apr 1999
Resigned 07 May 2002

BABER, Paul

Resigned
Central Chambers, RugbyCV21 2SG
Born July 1938
Director
Appointed 11 Aug 2009
Resigned 18 Mar 2011

BALDWIN, Charles Francis Michael

Resigned
28 Southam Road, RugbyCV22 6NL
Born January 1920
Director
Appointed 07 Apr 1993
Resigned 11 Mar 1994

BARBY, David John

Resigned
Hillmorton Lodge, RugbyCV22 5DF
Born April 1943
Director
Appointed 05 Jun 1998
Resigned 13 Mar 2006

BELL, Hazel Winifred

Resigned
65 Falstaff Drive, RugbyCV22 6LJ
Born June 1930
Director
Appointed 07 May 2002
Resigned 30 Mar 2005

BINNS, Edward Seton

Resigned
246 Dunchurch Road, RugbyCV22 6HX
Born January 1943
Director
Appointed 06 Jun 1991
Resigned 12 Jun 1998

BOULTER, Valerie Anne

Resigned
32 Shakespeare Gardens, RugbyCV22 6HG
Born April 1960
Director
Appointed 24 Jan 1997
Resigned 09 Feb 1998

BUTLIN, Peter James

Resigned
Central Chambers, RugbyCV21 2SG
Born April 1950
Director
Appointed 29 Jun 2010
Resigned 15 Mar 2013

BUTLIN, Peter James

Resigned
149 Lawford Lane, RugbyCV22 7QS
Born April 1950
Director
Appointed 13 Mar 2006
Resigned 24 Feb 2009

CADE, Christopher Maxwell Courtney

Resigned
Albert Street, RugbyCV21 2SD
Born February 1959
Director
Appointed 15 May 2015
Resigned 11 May 2016

COCK, Doreen Margurite

Resigned
132 Ashlawn Road, RugbyCV22 5EP
Born September 1921
Director
Appointed N/A
Resigned 23 Feb 1993

COGGINS, John Francis

Resigned
Hamelin Coventry Road, CoventryCV8 3AP
Born March 1937
Director
Appointed 20 Feb 1995
Resigned 12 Jun 1998

COOKE, John Anthony

Resigned
20 Amherst Road, KenilworthCV8 1AH
Born May 1957
Director
Appointed 06 Jun 1997
Resigned 13 Mar 2006

CRANHAM, David Dick

Resigned
45-47 Albert Street, RugbyCV21 2SG
Born December 1943
Director
Appointed 13 Oct 2011
Resigned 27 Mar 2015

CRANHAM, David Dick

Resigned
The Old Vicarage 16 Hoskyn Close, RugbyCV21 4LA
Born December 1943
Director
Appointed 30 Mar 2005
Resigned 24 Jun 2008

DAHMASH, Yousef

Resigned
Albert Street, RugbyCV21 2SD
Born July 1981
Director
Appointed 15 May 2015
Resigned 11 Dec 2015

DALTON, Thomas Antony

Resigned
10 Avon Road, KenilworthCV8 1DH
Born April 1945
Director
Appointed N/A
Resigned 24 Feb 1991

DAVIS-GREENWOOD, Eileen

Resigned
28 Ashlawn Road, RugbyCV22 5ES
Born May 1928
Director
Appointed 07 Dec 1999
Resigned 07 May 2002

DOYLE, Patricia

Resigned
59 Shakespeare Gardens, RugbyCV22 6ES
Born August 1926
Director
Appointed N/A
Resigned 14 Mar 1996

EWINGTON, Jonathan

Resigned
1 Lennon Close, RugbyCV21 4DS
Born August 1977
Director
Appointed 07 May 2002
Resigned 30 Mar 2005

FERNIE, Kenneth

Resigned
92 Alwyn Road, RugbyCV22 7QX
Born August 1926
Director
Appointed N/A
Resigned 05 Jun 1991

GILBERT, Peter James

Resigned
Castle Mews, RugbyCV21 2XL
Born March 1982
Director
Appointed 14 Apr 2019
Resigned 04 Sept 2024

GILBERT, Peter James

Resigned
The Weavers Arms, BedworthCV12 9JZ
Born March 1982
Director
Appointed 05 Apr 2007
Resigned 01 Jul 2007

GILLIAS, Anthony Edward

Resigned
Central Chambers, RugbyCV21 2SG
Born October 1953
Director
Appointed 29 Jun 2010
Resigned 09 Mar 2012
Fundings
Financials
Latest Activities

Filing History

242

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Legacy
31 March 2008
288cChange of Particulars
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Resolution
28 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
288cChange of Particulars
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Memorandum Articles
18 April 1999
MEM/ARTSMEM/ARTS
Resolution
18 April 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
288cChange of Particulars
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Resolution
24 March 1997
RESOLUTIONSResolutions
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
7 September 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
7 May 1992
363sAnnual Return (shuttle)
Legacy
20 August 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
288288
Legacy
14 March 1990
288288
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Accounts With Made Up Date
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
3 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363