Background WavePink WaveYellow Wave

CARDIFF MASONIC HALL COMPANY LIMITED(THE) (00041015)

CARDIFF MASONIC HALL COMPANY LIMITED(THE) (00041015) is an active UK company. incorporated on 25 April 1894. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CARDIFF MASONIC HALL COMPANY LIMITED(THE) has been registered for 131 years. Current directors include BLUETT, David Keith, CARWARDINE, Stephen Charles, CORCORAN, Paul and 5 others.

Company Number
00041015
Status
active
Type
ltd
Incorporated
25 April 1894
Age
131 years
Address
Masonic Temple, Cardiff, CF10 2HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BLUETT, David Keith, CARWARDINE, Stephen Charles, CORCORAN, Paul, DAVIES, Gavin Rhodri, Dr, FREE, Robert Joseph, GONTHIER, Michele Moira, HAIG, Douglas James, SCOWEN, Luke Michael
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF MASONIC HALL COMPANY LIMITED(THE)

CARDIFF MASONIC HALL COMPANY LIMITED(THE) is an active company incorporated on 25 April 1894 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CARDIFF MASONIC HALL COMPANY LIMITED(THE) was registered 131 years ago.(SIC: 56101)

Status

active

Active since 131 years ago

Company No

00041015

LTD Company

Age

131 Years

Incorporated 25 April 1894

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Masonic Temple 8 Guildford Street Cardiff, CF10 2HL,

Timeline

76 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 15
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Funding Round
Jan 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Funding Round
May 22
Director Left
May 22
Funding Round
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Funding Round
Feb 25
Director Left
Jul 25
Director Joined
Mar 26
Director Joined
Mar 26
5
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BLUETT, David Keith

Active
Alfreda Road, WhitchurchCF14 2EH
Born November 1961
Director
Appointed 25 Sept 2023

CARWARDINE, Stephen Charles

Active
Glan Rhymni, Windsor VillageCF24 2TW
Born August 1977
Director
Appointed 25 Sept 2023

CORCORAN, Paul

Active
Masonic Temple, CardiffCF10 2HL
Born December 1980
Director
Appointed 27 Oct 2025

DAVIES, Gavin Rhodri, Dr

Active
Close Dwyerw, Castle ViewCF83 1TE
Born August 1966
Director
Appointed 25 Sept 2023

FREE, Robert Joseph

Active
Fidlas Road, CardiffCF14 5NA
Born March 1958
Director
Appointed 20 Mar 2019

GONTHIER, Michele Moira

Active
Cog Road, PenarthCF64 5TF
Born December 1955
Director
Appointed 14 Jan 2020

HAIG, Douglas James

Active
Masonic Temple, CardiffCF10 2HL
Born June 1979
Director
Appointed 03 Mar 2017

SCOWEN, Luke Michael

Active
Masonic Temple, CardiffCF10 2HL
Born August 1993
Director
Appointed 10 Nov 2025

FLYNN, Keith Thomas

Resigned
8 Rookwood Close, CardiffCF5 2NS
Secretary
Appointed N/A
Resigned 29 Feb 2000

GUMMERY, Kenneth Edward

Resigned
36 Bronllwyn, CardiffCF15 9QL
Secretary
Appointed 09 Jun 2008
Resigned 31 Mar 2011

MORTIMER, Alexandra Mary

Resigned
4 Clos Peiriant, BarryCF63 4QS
Secretary
Appointed 01 Sept 2006
Resigned 10 Jan 2008

RIDGE, Martyn Alan

Resigned
24 Blossom Drive, CardiffCF14 0BE
Secretary
Appointed 01 Mar 2000
Resigned 31 Aug 2006

ABRAM, Kenneth

Resigned
Masonic Temple, CardiffCF10 2HL
Born March 1959
Director
Appointed 01 Oct 2010
Resigned 03 Mar 2017

ALLEN, David Michael

Resigned
Masonic Temple, CardiffCF10 2HL
Born December 1960
Director
Appointed 15 May 2015
Resigned 03 Mar 2017

ASHE, Geoffrey

Resigned
2 Lake View Court, CardiffCF2 5PB
Born August 1912
Director
Appointed N/A
Resigned 31 Oct 1993

BAKER, Michael Alfred

Resigned
Fordwell, CardiffCF5 2EU
Born October 1949
Director
Appointed 08 Jun 2010
Resigned 14 Mar 2011

BOLTON, David Richard

Resigned
Masonic Temple, CardiffCF10 2HL
Born May 1975
Director
Appointed 08 Jun 2010
Resigned 30 Jun 2013

COWLEY, Arthur

Resigned
6 Lynton Terrace, CardiffCF3 9BR
Born April 1916
Director
Appointed N/A
Resigned 14 Dec 2008

DANIEL, Simon Keith Stuart

Resigned
2 Llandaff Place, CardiffCF5 2AE
Born July 1967
Director
Appointed 15 Dec 2008
Resigned 01 Oct 2010

DAVIES, David Evan, Mr.

Resigned
Masonic Temple, CardiffCF10 2HL
Born September 1951
Director
Appointed 30 Sept 2010
Resigned 30 Jun 2013

DAVIES, David

Resigned
High Cliff, PenarthCF64 5DG
Born March 1936
Director
Appointed 16 Nov 2007
Resigned 17 Sept 2010

DAVIES, David

Resigned
High Cliff, PenarthCF64 5DG
Born March 1936
Director
Appointed 29 Jul 2005
Resigned 27 Mar 2006

FORSE, Laurence Anthony

Resigned
11 Kelston Place, CardiffCF14 2AP
Born November 1949
Director
Appointed 03 Oct 2006
Resigned 01 Oct 2010

FOTIADIS, Emmanuel Leigh

Resigned
Pant Llygodfa, CaerphillyCF83 1TT
Born October 1978
Director
Appointed 07 Apr 2020
Resigned 01 Sept 2024

FOX, Frederick

Resigned
14 Heol Carne, CardiffCF14 1HD
Born September 1933
Director
Appointed 19 May 2006
Resigned 01 Oct 2010

GARDENER, Alan

Resigned
Ridgeway, LisvaneCF14 0RS
Born March 1950
Director
Appointed 22 Nov 2021
Resigned 25 Sept 2023

GRETTON, Andrew Lindsay

Resigned
4 Millwood, CardiffCF4 5TL
Born July 1944
Director
Appointed 25 Jul 1997
Resigned 11 Feb 2005

GROPETIS, Sotiri Peter

Resigned
Bettws-Y-Coed Road, CardiffCF23 6PH
Born July 1966
Director
Appointed 20 Mar 2019
Resigned 20 Nov 2021

HANLON, Phillip

Resigned
Kyle Avenue, CardiffCF14 1SR
Born March 1967
Director
Appointed 20 Mar 2019
Resigned 30 May 2022

HARRIS, Victor James

Resigned
Meadowcroft, BarryCF62 3FR
Born June 1944
Director
Appointed 14 Jan 2020
Resigned 22 Nov 2021

HEARNE, Kevin

Resigned
Masonic Temple, CardiffCF10 2HL
Born June 1957
Director
Appointed 03 Mar 2017
Resigned 22 Jul 2019

HERMER, Julius

Resigned
28 Palace Road, CardiffCF5 2AF
Born November 1933
Director
Appointed 01 Jul 1991
Resigned 01 Oct 2010

HUMPHREYS, Philip Thomas

Resigned
Tryfan, CardiffCF14 0RY
Born August 1931
Director
Appointed N/A
Resigned 25 Mar 2005

JAMES, Roger Bruce

Resigned
Masonic Temple, CardiffCF10 2HL
Born April 1946
Director
Appointed 03 Mar 2017
Resigned 22 Feb 2019

JAMES, Roger David

Resigned
2 Bronwydd Close, CardiffCF23 5RA
Born July 1946
Director
Appointed 09 Nov 2001
Resigned 01 Oct 2010
Fundings
Financials
Latest Activities

Filing History

204

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
19 January 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 July 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Termination Director Company With Name
11 January 2014
TM01Termination of Director
Termination Director Company With Name
11 January 2014
TM01Termination of Director
Termination Director Company With Name
11 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
4 May 2009
363aAnnual Return
Legacy
4 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2006
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
403aParticulars of Charge Subject to s859A
Legacy
31 July 1996
403aParticulars of Charge Subject to s859A
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Accounts With Made Up Date
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
1 May 1987
363363
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 January 1900
NEWINCIncorporation