Background WavePink WaveYellow Wave

BRITISH ALLIED TRADES FEDERATION (00069391)

BRITISH ALLIED TRADES FEDERATION (00069391) is an active UK company. incorporated on 16 February 1901. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRITISH ALLIED TRADES FEDERATION has been registered for 125 years. Current directors include CALLAWAY, Heather, GRIFFITHS, Paul Edward, HENN, Christopher John Wesley and 6 others.

Company Number
00069391
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 1901
Age
125 years
Address
Federation House, Birmingham, B18 6LT
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CALLAWAY, Heather, GRIFFITHS, Paul Edward, HENN, Christopher John Wesley, KELSALL, Harriet Alice, SCHYBERG, Gert, SKOUBY, Henrik Christian, TAYLOR, John, THANDI, Paul (Pavandeep), WROE, Gary Michael
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ALLIED TRADES FEDERATION

BRITISH ALLIED TRADES FEDERATION is an active company incorporated on 16 February 1901 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRITISH ALLIED TRADES FEDERATION was registered 125 years ago.(SIC: 94110)

Status

active

Active since 125 years ago

Company No

00069391

PRIVATE-LIMITED-GUARANT-NSC Company

Age

125 Years

Incorporated 16 February 1901

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BRITISH ALLIED TRADES FEDERATION LTD
From: 2 August 2011To: 4 October 2011
BRITISH JEWELLERY, GIFTWARE AND FINISHING FEDERATION
From: 17 June 2004To: 2 August 2011
BRITISH JEWELLERY & GIFTWARE FEDERATION LIMITED (THE)
From: 1 July 1983To: 17 June 2004
BRITISH JEWELLERY AND GIFTWARE FEDERATION LIMITED
From: 16 February 1901To: 1 July 1983
Contact
Address

Federation House 10 Vyse Street Birmingham, B18 6LT,

Timeline

45 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
May 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Director Left
May 17
Director Left
Jul 17
Director Joined
May 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

EDMEAD-MCKIE, Natalie Dawn

Active
Federation House, BirminghamB18 6LT
Secretary
Appointed 05 Feb 2024

CALLAWAY, Heather

Active
Federation House, BirminghamB18 6LT
Born April 1977
Director
Appointed 06 Jun 2024

GRIFFITHS, Paul Edward

Active
Federation House, BirminghamB18 6LT
Born April 1958
Director
Appointed 10 Jun 2022

HENN, Christopher John Wesley

Active
38-41 Princess Street, WolverhamptonWV1 1HD
Born July 1961
Director
Appointed 22 Jun 2016

KELSALL, Harriet Alice

Active
Federation House, BirminghamB18 6LT
Born May 1971
Director
Appointed 06 Jun 2024

SCHYBERG, Gert

Active
Federation House, BirminghamB18 6LT
Born January 1960
Director
Appointed 24 Oct 2019

SKOUBY, Henrik Christian

Active
Federation House, BirminghamB18 6LT
Born January 1954
Director
Appointed 01 Jan 2018

TAYLOR, John

Active
Federation House, BirminghamB18 6LT
Born September 1966
Director
Appointed 06 Jun 2024

THANDI, Paul (Pavandeep)

Active
The Nec, BirminghamB40 1NT
Born February 1966
Director
Appointed 27 Sept 2012

WROE, Gary Michael

Active
10 Vyse Street, BirminghamB18 6LT
Born April 1969
Director
Appointed 13 Jun 2014

HADFIELD, Louise Amanda

Resigned
Federation House, BirminghamB18 6LT
Secretary
Appointed 01 Feb 2021
Resigned 05 Feb 2024

HENWOOD, Julien Tregonning

Resigned
The Gables 11 Church Street, BarfordCV35 8EN
Secretary
Appointed N/A
Resigned 20 Feb 1997

PLENDERLEITH, Cyril Harold

Resigned
Rustlings Yew Tree Way, MacclesfieldSK10 4EX
Secretary
Appointed 20 Feb 1997
Resigned 23 Jan 2004

SINGLETON, Rosina Susan

Resigned
51 Woodland Road, BirminghamB31 2HU
Secretary
Appointed 23 Jan 2004
Resigned 15 Jan 2021

ALLAN, Philippa Ann

Resigned
Woodend, Marsh LaneS21 5RA
Born August 1941
Director
Appointed 09 May 2002
Resigned 23 Jun 2011

ANDERSON, Ian

Resigned
64 Wheathampstead Road, HarpendenAL5 1NE
Born June 1942
Director
Appointed 14 Dec 2001
Resigned 09 Jun 2005

BEENSTOCK, Joseph

Resigned
27 Taunton Road, SaleM33 5DD
Born November 1941
Director
Appointed N/A
Resigned 16 May 2000

BURGESS, Michael Bradley

Resigned
Lower Chedworth, CheltenhamGL54 4AN
Born December 1948
Director
Appointed 31 May 2012
Resigned 31 Dec 2018

BURMAN, Roger Stephen

Resigned
Federation House, BirminghamB18 6LT
Born April 1940
Director
Appointed 24 Sept 2015
Resigned 08 Jun 2023

BURMAN, Roger Stephen

Resigned
Astwood Hill House, RedditchB96 6PT
Born April 1940
Director
Appointed 30 Jun 2005
Resigned 13 Jun 2014

CHANDHOK, Sangat Singh

Resigned
47 Lewes Road, LondonN12 9NH
Born January 1954
Director
Appointed 05 Jun 2008
Resigned 21 Jun 2017

COX, Michael Josiah

Resigned
Glanford House Old Hall Drive, TamworthB79 9BZ
Born January 1947
Director
Appointed N/A
Resigned 12 May 1992

DORSETT, Stella Christine

Resigned
36 Whittington Road, StourbridgeDY8 3DB
Born July 1961
Director
Appointed 14 Jun 2006
Resigned 09 Feb 2007

DOYLE, David Allen

Resigned
Newhall Street, BirminghamB3 1SB
Born February 1962
Director
Appointed 06 Jun 2013
Resigned 22 Jun 2016

DOYLE, David Allen

Resigned
Lower Ling House, NewnhamB95 6DT
Born February 1962
Director
Appointed 09 May 2002
Resigned 23 Jun 2011

ENTWISLE, Keith Richard

Resigned
81 Baldock Road, LetchworthSG6 2EE
Born July 1947
Director
Appointed 27 May 1998
Resigned 16 May 2000

EVANS, Linda Marlene

Resigned
14 Honeymans Garden, Droitwich SpaWR9 9AD
Born May 1949
Director
Appointed 06 Jun 2003
Resigned 04 Jun 2009

FISCHGRUND, Edward

Resigned
27 Holne Chase, LondonN2 0QL
Born June 1934
Director
Appointed N/A
Resigned 20 May 1993

FULLER, Patrick Ewart Mitton

Resigned
74 Wellington Road, BirminghamB15 2ET
Born May 1946
Director
Appointed 25 Jul 1995
Resigned 10 Jun 2004

GODFREY, Michael Vaughan

Resigned
Dodges Cottage, LechladeGL7 3QS
Born April 1935
Director
Appointed 09 May 1996
Resigned 06 Jun 2003

GODFREY, Michael Vaughan

Resigned
Dodges Cottage, LechladeGL7 3QS
Born April 1935
Director
Appointed N/A
Resigned 20 May 1993

GREEN, Robert

Resigned
The Mall, SwindonSN1 4JG
Born September 1950
Director
Appointed 05 Jun 2008
Resigned 23 Jun 2011

HINDS, Andrew Frank

Resigned
Federation House, BirminghamB18 6LT
Born August 1967
Director
Appointed 24 Sept 2015
Resigned 06 Jun 2024

HUGHES, Michael James

Resigned
High Street, SolihullB91 3SX
Born June 1962
Director
Appointed 04 Jun 2009
Resigned 10 Jun 2021

JANIS, Morris

Resigned
Whitewood Windsor Road, Gerrards CrossSL9 7NW
Born October 1913
Director
Appointed N/A
Resigned 19 May 1994
Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Resolution
19 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Memorandum Articles
27 June 2023
MAMA
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Memorandum Articles
8 July 2016
MAMA
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Certificate Change Of Name Company
4 October 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Resolution
25 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Move Registers To Sail Company
3 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Legacy
16 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
288cChange of Particulars
Legacy
15 July 2008
288aAppointment of Director or Secretary
Resolution
10 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
363aAnnual Return
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288bResignation of Director or Secretary
Memorandum Articles
17 November 2004
MEM/ARTSMEM/ARTS
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
288bResignation of Director or Secretary
Memorandum Articles
23 June 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Resolution
1 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Resolution
2 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Memorandum Articles
2 June 1997
MEM/ARTSMEM/ARTS
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
26 October 1992
288288
Legacy
7 September 1992
288288
Legacy
6 July 1992
288288
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
287Change of Registered Office
Legacy
3 June 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
27 November 1991
AUDAUD
Memorandum Articles
12 July 1991
MEM/ARTSMEM/ARTS
Resolution
12 July 1991
RESOLUTIONSResolutions
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Resolution
26 October 1990
RESOLUTIONSResolutions
Legacy
3 September 1990
287Change of Registered Office
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
26 June 1990
363363
Legacy
28 June 1989
363363
Legacy
28 June 1989
288288
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
23 February 1989
288288
Legacy
9 August 1988
288288
Legacy
22 July 1988
288288
Legacy
22 July 1988
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Resolution
21 June 1988
RESOLUTIONSResolutions
Legacy
19 August 1987
288288
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
363363
Legacy
26 June 1986
288288
Legacy
24 June 1986
288288
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts