Background WavePink WaveYellow Wave

STEWARDS COMPANY LIMITED (00058569)

STEWARDS COMPANY LIMITED (00058569) is an active UK company. incorporated on 15 August 1898. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. STEWARDS COMPANY LIMITED has been registered for 127 years. Current directors include ARMSTRONG, James, BINGHAM, David Crawford, BINTLEY, Keith Alexander Douglas and 17 others.

Company Number
00058569
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 1898
Age
127 years
Address
122 Wells Road, Bath, BA2 3AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMSTRONG, James, BINGHAM, David Crawford, BINTLEY, Keith Alexander Douglas, CHUNG, Avril Sheh May, DAVIES, Glyn John, DOLAN, Eric Jarleth, ECCLES, Gharry Abraham, FITZHUGH, Joshua Michael, GAMBLE, John, GRIFFITHS, Andrew Bartholomew, HOLMES, David, ILEY, Huw Nathan, LETO, Michaelangelo, MAYO, Andrew Ian, MICHAEL, Jennifer Meikle, PATERSON, Alan William, ROBERTS, David Norton, SHAW, Stephen James, TOMLINSON, Simon James, YOUNG, Paul John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWARDS COMPANY LIMITED

STEWARDS COMPANY LIMITED is an active company incorporated on 15 August 1898 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. STEWARDS COMPANY LIMITED was registered 127 years ago.(SIC: 88990)

Status

active

Active since 127 years ago

Company No

00058569

PRIVATE-LIMITED-GUARANT-NSC Company

Age

127 Years

Incorporated 15 August 1898

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 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

STEWARD'S COMPANY LIMITED
From: 15 August 1898To: 10 July 2020
Contact
Address

122 Wells Road Bath, BA2 3AH,

Previous Addresses

124 Wells Road Bath BA2 3AH
From: 15 August 1898To: 18 August 2021
Timeline

42 key events • 1898 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jun 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
May 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

21 Active
14 Resigned

UNDERHILL, Thomas Mark

Active
Wells Road, BathBA2 3AH
Secretary
Appointed 01 Jan 2024

ARMSTRONG, James

Active
Wells Road, BathBA2 3AH
Born November 1965
Director
Appointed 10 May 2023

BINGHAM, David Crawford

Active
Wells Road, BathBA2 3AH
Born June 1955
Director
Appointed 04 May 2016

BINTLEY, Keith Alexander Douglas

Active
Wells Road, BathBA2 3AH
Born February 1968
Director
Appointed 03 Nov 2010

CHUNG, Avril Sheh May

Active
Wells Road, BathBA2 3AH
Born July 1983
Director
Appointed 11 May 2022

DAVIES, Glyn John

Active
Wells Road, BathBA2 3AH
Born June 1956
Director
Appointed 03 Nov 2004

DOLAN, Eric Jarleth

Active
Wells Road, BathBA2 3AH
Born March 1977
Director
Appointed 11 May 2022

ECCLES, Gharry Abraham

Active
Wells Road, BathBA2 3AH
Born August 1966
Director
Appointed 08 Nov 2023

FITZHUGH, Joshua Michael

Active
Wells Road, BathBA2 3AH
Born May 1980
Director
Appointed 04 May 2016

GAMBLE, John

Active
Wells Road, BathBA2 3AH
Born November 1951
Director
Appointed 29 Oct 2008

GRIFFITHS, Andrew Bartholomew

Active
Wells Road, BathBA2 3AH
Born May 1958
Director
Appointed 27 Apr 2000

HOLMES, David

Active
Wells Road, BathBA2 3AH
Born June 1963
Director
Appointed 12 Nov 2025

ILEY, Huw Nathan

Active
Wells Road, BathBA2 3AH
Born February 1976
Director
Appointed 01 Dec 2019

LETO, Michaelangelo

Active
Wells Road, BathBA2 3AH
Born January 1971
Director
Appointed 03 Dec 2019

MAYO, Andrew Ian

Active
Wells Road, BathBA2 3AH
Born March 1972
Director
Appointed 10 May 2017

MICHAEL, Jennifer Meikle

Active
Wells Road, BathBA2 3AH
Born July 1960
Director
Appointed 15 May 2020

PATERSON, Alan William

Active
Wells Road, BathBA2 3AH
Born August 1967
Director
Appointed 14 May 2025

ROBERTS, David Norton

Active
Wells Road, BathBA2 3AH
Born May 1955
Director
Appointed 10 May 2017

SHAW, Stephen James

Active
Wells Road, BathBA2 3AH
Born March 1957
Director
Appointed 11 May 2022

TOMLINSON, Simon James

Active
Wells Road, BathBA2 3AH
Born February 1967
Director
Appointed 01 May 2013

YOUNG, Paul John

Active
Wells Road, BathBA2 3AH
Born March 1953
Director
Appointed 30 Oct 1997

CHAPMAN, Brian John

Resigned
49 Sandy Lane, WokinghamRG41 4SS
Secretary
Appointed 01 Feb 1998
Resigned 31 Oct 2012

GRIFFITHS, Andrew Bartholomew

Resigned
Wells Road, BathBA2 3AH
Secretary
Appointed 31 Oct 2012
Resigned 31 Dec 2024

GROSVENOR, Peter Richard

Resigned
Carangola 3 Entry Rise, BathBA2 5LR
Secretary
Appointed N/A
Resigned 31 Jan 1998

ADAMS, William Brian

Resigned
The Gallop, SuttonSM2 5SA
Born October 1942
Director
Appointed N/A
Resigned 15 Oct 2017

AITKEN, John

Resigned
Wells Road, BathBA2 3AH
Born September 1956
Director
Appointed 02 Nov 2011
Resigned 24 Oct 2024

ARCHBOLD, William

Resigned
12 Cleveland Crescent, North ShieldsNE29 0NP
Born January 1909
Director
Appointed N/A
Resigned 08 Jan 1994

BAMFORD, Alan George

Resigned
Shiloh 2 Bayham Road, Tunbridge WellsTN2 5HP
Born July 1930
Director
Appointed N/A
Resigned 24 Apr 2002

BECKWITH, Derek Norman

Resigned
12 Northfield Avenue, PinnerHA5 1AL
Born July 1930
Director
Appointed N/A
Resigned 25 Mar 2004

BOLES, Robin William

Resigned
The Rock, Kilmacanogue
Born April 1935
Director
Appointed N/A
Resigned 03 Nov 2010

BOLTON, Richard James

Resigned
Rusland 78 Wokingham Road, CrowthorneRG11 7QA
Born December 1918
Director
Appointed N/A
Resigned 05 Feb 1992

BROWN, Norman

Resigned
18 Cheeleys, Haywards HeathRH17 7AU
Born April 1919
Director
Appointed N/A
Resigned 31 Oct 1996

BURNESS, John Henry, Dr

Resigned
Wells Road, BathBA2 3AH
Born May 1950
Director
Appointed 29 Oct 1992
Resigned 14 May 2025

CHAPMAN, Brian John

Resigned
49 Sandy Lane, WokinghamRG41 4SS
Born March 1942
Director
Appointed 26 Oct 1995
Resigned 03 Mar 2017

CHARTERS, Philip Arthur

Resigned
Four Winds, SwindonSN6 8LZ
Born July 1929
Director
Appointed N/A
Resigned 30 Oct 1997
Fundings
Financials
Latest Activities

Filing History

225

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
23 May 2022
MAMA
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Resolution
10 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 July 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Statement Of Companys Objects
20 December 2012
CC04CC04
Resolution
20 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
14 December 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
30 November 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
4 March 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288cChange of Particulars
Legacy
8 February 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288cChange of Particulars
Legacy
15 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 June 2003
AUDAUD
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288cChange of Particulars
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288cChange of Particulars
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
23 November 1999
288cChange of Particulars
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
363b363b
Legacy
29 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
24 December 1998
288cChange of Particulars
Legacy
24 December 1998
288cChange of Particulars
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
288288
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
14 November 1989
288288
Legacy
14 November 1989
363363
Legacy
16 December 1988
288288
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Made Up Date
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
288288
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Miscellaneous
15 February 1974
MISCMISC
Miscellaneous
26 April 1972
MISCMISC
Incorporation Company
15 August 1898
NEWINCIncorporation