Background WavePink WaveYellow Wave

NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) (00111982)

NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) (00111982) is an active UK company. incorporated on 30 September 1910. with registered office in Warwickshire. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) has been registered for 115 years. Current directors include BAILIE, Jonathan Robert, CAPPER, Alison Mary, DEANE, John Vincent and 10 others.

Company Number
00111982
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 1910
Age
115 years
Address
Tiddington Road, Warwickshire, CV37 7BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BAILIE, Jonathan Robert, CAPPER, Alison Mary, DEANE, John Vincent, FAIRHEAD, Alan Charles, KELSALL, Rachel Joanna, MCLAREN, James Crawford, MORLEY, Richard David, ROPER, David Andrew, SIMPSON, Sarah Elizabeth, SMITH, David William, TURNER, Nicholas James, WATSON, Nicholas John, WILLIAMS, Sally Angela Helen
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE)

NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) is an active company incorporated on 30 September 1910 with the registered office located in Warwickshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) was registered 115 years ago.(SIC: 65110, 65120)

Status

active

Active since 115 years ago

Company No

00111982

PRIVATE-LIMITED-GUARANT-NSC Company

Age

115 Years

Incorporated 30 September 1910

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 12 June 2025 (9 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

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Tiddington Road Stratford-Upon-Avon Warwickshire, CV37 7BJ,

Timeline

50 key events • 1910 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Sept 24
Director Joined
Dec 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

JOHNS, Sian Elizabeth

Active
Tiddington Road, WarwickshireCV37 7BJ
Secretary
Appointed 01 May 2024

BAILIE, Jonathan Robert

Active
Tiddington Road, WarwickshireCV37 7BJ
Born December 1963
Director
Appointed 19 Mar 2018

CAPPER, Alison Mary

Active
Tiddington Road, WarwickshireCV37 7BJ
Born June 1968
Director
Appointed 09 Apr 2018

DEANE, John Vincent

Active
Tiddington Road, WarwickshireCV37 7BJ
Born August 1958
Director
Appointed 01 Nov 2022

FAIRHEAD, Alan Charles

Active
Tiddington Road, WarwickshireCV37 7BJ
Born May 1959
Director
Appointed 01 Nov 2020

KELSALL, Rachel Joanna

Active
Tiddington Road, WarwickshireCV37 7BJ
Born August 1969
Director
Appointed 01 Apr 2023

MCLAREN, James Crawford

Active
Tiddington Road, WarwickshireCV37 7BJ
Born July 1967
Director
Appointed 01 Jan 2012

MORLEY, Richard David

Active
Tiddington Road, WarwickshireCV37 7BJ
Born July 1967
Director
Appointed 26 Oct 2018

ROPER, David Andrew

Active
Tiddington Road, WarwickshireCV37 7BJ
Born May 1961
Director
Appointed 01 Sept 2019

SIMPSON, Sarah Elizabeth

Active
Tiddington Road, WarwickshireCV37 7BJ
Born July 1973
Director
Appointed 01 Sept 2024

SMITH, David William

Active
Tiddington Road, WarwickshireCV37 7BJ
Born August 1959
Director
Appointed 01 Jan 2023

TURNER, Nicholas James

Active
Tiddington Road, WarwickshireCV37 7BJ
Born July 1967
Director
Appointed 01 Jul 2013

WATSON, Nicholas John

Active
Tiddington Road, WarwickshireCV37 7BJ
Born April 1969
Director
Appointed 24 May 2021

WILLIAMS, Sally Angela Helen

Active
Tiddington Road, WarwickshireCV37 7BJ
Born July 1966
Director
Appointed 01 Dec 2025

COOPER, William Edward

Resigned
35 South Green Drive, Stratford Upon AvonCV37 9HP
Secretary
Appointed N/A
Resigned 31 Aug 2002

CREECHAN, James Damian

Resigned
Tiddington Road, WarwickshireCV37 7BJ
Secretary
Appointed 01 Jun 2002
Resigned 30 Apr 2024

HITCHCOCK, Arnold Quinney

Resigned
Church End, BuntingfordSG9 0HT
Secretary
Appointed N/A
Resigned 31 Jul 1999

AINSLIE, Ross Robert

Resigned
Tiddington Road, WarwickshireCV37 7BJ
Born October 1967
Director
Appointed 01 Mar 2021
Resigned 31 Oct 2022

ANDERSON, David

Resigned
Tiddington Road, WarwickshireCV37 7BJ
Born October 1955
Director
Appointed 18 Jun 2010
Resigned 14 Feb 2014

ARIF, Kim

Resigned
Tiddington Road, WarwickshireCV37 7BJ
Born December 1960
Director
Appointed 01 Jan 2007
Resigned 23 Apr 2018

BOWER, Steven Mark

Resigned
Stratford Upon Avon
Born January 1962
Director
Appointed 01 Jul 2010
Resigned 31 Mar 2023

BUCHANAN, Elizabeth Faith Currer

Resigned
Tiddington Road, WarwickshireCV37 7BJ
Born June 1962
Director
Appointed 01 Apr 2023
Resigned 27 Oct 2023

BUTLER, Richard Charles

Resigned
Eastwick Farm, MarlboroughSN8 4NS
Born January 1950
Director
Appointed 01 Nov 1998
Resigned 31 Dec 2008

BUTLER, Richard Clive, Sir

Resigned
Penny Pot, HalsteadCO9 1RX
Born January 1929
Director
Appointed N/A
Resigned 12 Jan 1996

CADBURY, Roger Victor John

Resigned
58 Binswood Avenue, Leamington SpaCV32 5RX
Born December 1937
Director
Appointed 01 Apr 1998
Resigned 31 Dec 2002

CARTER, Richard John, Jp

Resigned
Manor Farm, ChelmsfordCM2 7RT
Born August 1937
Director
Appointed 10 Feb 1997
Resigned 31 May 2003

COLDICUTT, Peter Edward

Resigned
Bartlands 59 Tiddington Road, Stratford Upon AvonCV37 7AF
Born April 1928
Director
Appointed N/A
Resigned 20 Oct 1994

CURRY, Donald Thomas Younger, Lord

Resigned
Middle Farm, HexhamNE48 4DA
Born April 1944
Director
Appointed 30 Jul 1997
Resigned 31 Dec 2011

DEACON, Robert Anthony

Resigned
6 Avenue Road, Stratford Upon AvonCV37 6UW
Born September 1943
Director
Appointed 18 May 1995
Resigned 30 Jun 1997

DOWDALL, Michael

Resigned
Beechwood House Beechwood Lane, PetworthGU28 0NA
Born February 1930
Director
Appointed N/A
Resigned 09 Feb 1997

DUFFIN, Brian James

Resigned
Tiddington Road, WarwickshireCV37 7BJ
Born January 1955
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2022

ELLIOT, John Andrew

Resigned
Tiddington Road, WarwickshireCV37 7BJ
Born March 1952
Director
Appointed 09 Jan 2009
Resigned 31 Dec 2016

EVANS, Alun

Resigned
Caerffynnon, TywynLL36 9RE
Born May 1934
Director
Appointed N/A
Resigned 31 May 2000

EVANS, Jonathan Peter

Resigned
Tiddington Road, WarwickshireCV37 7BJ
Born June 1950
Director
Appointed 01 Jun 2000
Resigned 17 Jun 2010

FROST, Alan John

Resigned
Tiddington Road, WarwickshireCV37 7BJ
Born October 1944
Director
Appointed 11 Feb 2002
Resigned 31 Dec 2009
Fundings
Financials
Latest Activities

Filing History

255

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Resolution
15 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Auditors Resignation Company
5 July 2018
AUDAUD
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Resolution
15 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
11 May 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Memorandum Articles
7 July 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
7 July 2011
CC04CC04
Resolution
7 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
27 May 2010
AR01AR01
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Made Up Date
6 May 2008
AAAnnual Accounts
Legacy
1 May 2008
288cChange of Particulars
Legacy
13 September 2007
288cChange of Particulars
Legacy
8 August 2007
288cChange of Particulars
Memorandum Articles
25 July 2007
MEM/ARTSMEM/ARTS
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Group
23 May 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Memorandum Articles
7 July 2006
MEM/ARTSMEM/ARTS
Resolution
7 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
19 November 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
31 May 2005
MEM/ARTSMEM/ARTS
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
363aAnnual Return
Accounts With Accounts Type Group
12 April 2005
AAAnnual Accounts
Legacy
8 March 2005
288cChange of Particulars
Legacy
8 March 2005
288cChange of Particulars
Legacy
8 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
11 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363aAnnual Return
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288cChange of Particulars
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363aAnnual Return
Accounts With Accounts Type Group
30 May 2003
AAAnnual Accounts
Legacy
2 May 2003
288cChange of Particulars
Memorandum Articles
8 March 2003
MEM/ARTSMEM/ARTS
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2002
288cChange of Particulars
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288cChange of Particulars
Legacy
2 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
31 May 2002
MEM/ARTSMEM/ARTS
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
363aAnnual Return
Accounts With Accounts Type Group
23 May 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288cChange of Particulars
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288cChange of Particulars
Legacy
4 June 2001
363aAnnual Return
Accounts With Accounts Type Full Group
31 May 2001
AAAnnual Accounts
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363aAnnual Return
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 May 2000
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
363aAnnual Return
Accounts With Made Up Date
3 June 1999
AAAnnual Accounts
Legacy
6 January 1999
288bResignation of Director or Secretary
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
16 June 1998
363aAnnual Return
Accounts With Made Up Date
28 May 1998
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
403aParticulars of Charge Subject to s859A
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
363aAnnual Return
Accounts With Accounts Type Full Group
30 May 1997
AAAnnual Accounts
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
8 October 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
12 July 1996
AAAnnual Accounts
Legacy
17 June 1996
363aAnnual Return
Legacy
19 March 1996
288288
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
26 January 1996
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Full Group
30 August 1995
AAAnnual Accounts
Legacy
16 June 1995
363x363x
Legacy
16 June 1995
363(353)363(353)
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
10 June 1994
363x363x
Accounts With Accounts Type Full Group
7 June 1994
AAAnnual Accounts
Legacy
8 December 1993
288288
Legacy
28 September 1993
288288
Accounts With Accounts Type Full Group
14 September 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 June 1992
AAAnnual Accounts
Legacy
18 January 1992
395Particulars of Mortgage or Charge
Legacy
20 June 1991
363b363b
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
2 January 1991
288288
Accounts With Made Up Date
26 June 1990
AAAnnual Accounts
Legacy
11 June 1990
288288
Legacy
30 May 1990
363363
Legacy
21 May 1990
288288
Legacy
11 January 1990
288288
Legacy
24 July 1989
288288
Accounts With Accounts Type Full Group
29 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
19 May 1988
288288
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Memorandum Articles
29 April 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 June 1919
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 September 1910
MISCMISC
Incorporation Company
30 September 1910
NEWINCIncorporation