Background WavePink WaveYellow Wave

STAFFORDSHIRE NEWSPAPERS LTD. (00142592)

STAFFORDSHIRE NEWSPAPERS LTD. (00142592) is an active UK company. incorporated on 1 January 1916. with registered office in Thatcham. The company operates in the Information and Communication sector, engaged in publishing of newspapers. STAFFORDSHIRE NEWSPAPERS LTD. has been registered for 110 years. Current directors include FLEMING, Catherine Elinor, SADLER, Stephen Paul.

Company Number
00142592
Status
active
Type
ltd
Incorporated
1 January 1916
Age
110 years
Address
Barn Close, Thatcham, RG18 0UX
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
FLEMING, Catherine Elinor, SADLER, Stephen Paul
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORDSHIRE NEWSPAPERS LTD.

STAFFORDSHIRE NEWSPAPERS LTD. is an active company incorporated on 1 January 1916 with the registered office located in Thatcham. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. STAFFORDSHIRE NEWSPAPERS LTD. was registered 110 years ago.(SIC: 58130)

Status

active

Active since 110 years ago

Company No

00142592

LTD Company

Age

110 Years

Incorporated 1 January 1916

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

BURTON DAILY MAIL,LIMITED
From: 1 January 1916To: 13 March 2003
Contact
Address

Barn Close Yattendon Thatcham, RG18 0UX,

Previous Addresses

65/68 High Street Burton on Trent DE14 1LE
From: 1 January 1916To: 17 December 2012
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Oct 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Aug 15
Director Left
Feb 26
Capital Update
Feb 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

FLEMING, Catherine Elinor

Active
Yattendon, ThatchamRG18 0UX
Secretary
Appointed 17 Dec 2012

FLEMING, Catherine Elinor

Active
Yattendon, ThatchamRG18 0UX
Born May 1961
Director
Appointed 17 Dec 2012

SADLER, Stephen Paul

Active
Burnt Hill, ThatchamRG18 0UX
Born October 1966
Director
Appointed 08 Oct 2013

BANNISTER, Jacqueline Roma

Resigned
74 Henhurst Hill, Burton On TrentDE13 9TD
Secretary
Appointed N/A
Resigned 31 May 2005

BODEN, Darren Christer

Resigned
Newby Close, Burton-On-TrentDE15 9GG
Secretary
Appointed 01 Jun 2005
Resigned 17 Dec 2012

ALCOCK, Eleanor Isobel

Resigned
Cleebourne Woodville Road, SwadlincoteDE12 6JG
Born September 1948
Director
Appointed 14 Oct 1996
Resigned 31 Jul 2000

ANDREWS, John Martin Hough, Dr

Resigned
Etwall Hayes, EtwallDE65 6NR
Born June 1948
Director
Appointed 14 Nov 2001
Resigned 17 Dec 2012

ATKINS, Peter David

Resigned
Oak Tree Cottage, RugeleyWS15 3PE
Born September 1940
Director
Appointed 21 Feb 1995
Resigned 05 Sept 2002

AUDEN, Derek Edward

Resigned
Danesgate, Derby
Born January 1924
Director
Appointed N/A
Resigned 05 Jun 1996

AYRES, Graham William

Resigned
134 Jeavons Lane, CambridgeCB23 5JE
Born March 1963
Director
Appointed 08 Aug 2008
Resigned 17 Feb 2009

AYRES, Graham William

Resigned
134 Jeavons Lane, CambridgeCB23 5JE
Born March 1963
Director
Appointed 09 Nov 2004
Resigned 31 Dec 2007

BANNISTER, Jacqueline Roma

Resigned
74 Henhurst Hill, Burton On TrentDE13 9TD
Born March 1954
Director
Appointed N/A
Resigned 31 May 2005

BATTMAN, Geoffrey Neil

Resigned
Wakeley Cottage The Green, SolihullB94 5AL
Born April 1933
Director
Appointed N/A
Resigned 25 Feb 1994

BISHOP, Timothy

Resigned
Swallows Nest, BurtonDE15 0SD
Born August 1951
Director
Appointed 05 Sept 2000
Resigned 18 Jul 2003

BLACK, James

Resigned
Needwood Cottage 24 Main Street, Burton On TrentDE13 8AA
Born September 1946
Director
Appointed N/A
Resigned 07 Apr 2006

BODEN, Darren Christer

Resigned
Newby Close, Burton-On-TrentDE15 9GG
Born November 1971
Director
Appointed 01 Jun 2008
Resigned 17 Dec 2012

CAREY, Richard George

Resigned
7 Callan Close, LeicesterLE19 3FH
Born February 1965
Director
Appointed 17 Jul 2007
Resigned 05 Jun 2009

CHALLENDER, Barry James

Resigned
97 Scalpcliffe Road, Burton On TrentDE15 9AB
Born November 1949
Director
Appointed 05 Jun 1996
Resigned 31 Dec 2000

FORDHAM, David Sidney

Resigned
Copper Beeches, AkeleyMK18 5HG
Born June 1953
Director
Appointed 17 Sept 2002
Resigned 17 Dec 2012

GORDON, Lisa Jane

Resigned
Lovegroves Lane, ReadingRG8 0NE
Born July 1966
Director
Appointed 21 Apr 2009
Resigned 09 Aug 2013

GURNEY, James Gregory

Resigned
Lambhouse Lane, BelperDE56 2LY
Born January 1975
Director
Appointed 08 Sept 2009
Resigned 23 Sept 2011

HERBERT, Graham

Resigned
Staffords 12 Denehurst Close, BirminghamB45 8HR
Born July 1943
Director
Appointed 17 Nov 1994
Resigned 07 May 1999

ILIFFE, Edward Richard

Resigned
The Manor House, ThatchamRG18 0UH
Born September 1968
Director
Appointed 21 Apr 2009
Resigned 18 Feb 2026

ILIFFE, Robert Peter Richard, The Right Honourable

Resigned
Yattendon, ThatchamRG18 0UX
Born November 1944
Director
Appointed 17 Dec 2012
Resigned 31 Jul 2015

ILIFFE, Robert Peter Richard, The Right Honourable

Resigned
Yattendon Park, YattendonRG18 0UT
Born November 1944
Director
Appointed 25 Nov 1997
Resigned 23 Feb 2010

KNELL, Julian Peter

Resigned
The Hawthorns, Burton Upon Trent
Born April 1951
Director
Appointed N/A
Resigned 11 Jun 2007

LLOYD, James Richrd

Resigned
141 Ashby Road, Burton On TrentDE15 0LQ
Born October 1920
Director
Appointed N/A
Resigned 16 Nov 2000

MATTHEWS, Gary Thomas

Resigned
2 The Sycamores Burton Road, Burton On TrentDE13 9NF
Born September 1955
Director
Appointed 08 Apr 2006
Resigned 25 Nov 2008

MORRIS, Timothy Denis

Resigned
Edgefield Mearse Lane, BirminghamB45 8HW
Born February 1935
Director
Appointed N/A
Resigned 16 Feb 1996

RICHARD, Ian Miller

Resigned
98 High Street, CambridgeCB3 7BG
Born February 1937
Director
Appointed 11 Mar 1999
Resigned 31 Dec 2003

RICHARDSON, Michael Robert

Resigned
4 Saint Marys Close, BedfordMK43 7JP
Born May 1966
Director
Appointed 19 Jan 2009
Resigned 17 Dec 2012

STRADLING, Douglas Leslie

Resigned
The Old Methodist Chapel, Burton On TrentDE13 8TR
Born November 1928
Director
Appointed N/A
Resigned 02 Nov 1993

WHITING, Marion Heather

Resigned
19 Bonham House Cameron Point, StaffordST16 2DW
Born August 1965
Director
Appointed 01 Jan 2004
Resigned 17 Jul 2007

Persons with significant control

1

Burnt Hill, ThatchamRG18 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Legacy
25 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2026
SH19Statement of Capital
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2021
AAAnnual Accounts
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Legacy
29 January 2021
AGREEMENT2AGREEMENT2
Legacy
29 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2018
AAAnnual Accounts
Legacy
22 August 2018
PARENT_ACCPARENT_ACC
Legacy
22 August 2018
GUARANTEE2GUARANTEE2
Legacy
22 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2017
AAAnnual Accounts
Legacy
30 August 2017
AGREEMENT2AGREEMENT2
Legacy
15 August 2017
PARENT_ACCPARENT_ACC
Legacy
15 August 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Auditors Resignation Company
10 February 2014
AUDAUD
Auditors Resignation Company
8 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Legacy
14 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Resolution
12 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 2006
AAAnnual Accounts
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288cChange of Particulars
Resolution
31 March 2005
RESOLUTIONSResolutions
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 October 2004
AAAnnual Accounts
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
288cChange of Particulars
Legacy
4 June 2004
288cChange of Particulars
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
28 October 2003
AAAnnual Accounts
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 2002
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
403aParticulars of Charge Subject to s859A
Legacy
1 February 2002
403aParticulars of Charge Subject to s859A
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 October 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 1999
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 1998
AAAnnual Accounts
Legacy
11 April 1998
225Change of Accounting Reference Date
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 April 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
28 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Made Up Date
24 April 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 1995
AAAnnual Accounts
Legacy
9 April 1995
88(3)88(3)
Legacy
9 April 1995
88(2)O88(2)O
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
1 March 1995
288288
Legacy
19 January 1995
88(2)P88(2)P
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
9 December 1994
403aParticulars of Charge Subject to s859A
Legacy
9 December 1994
403aParticulars of Charge Subject to s859A
Legacy
9 December 1994
403aParticulars of Charge Subject to s859A
Legacy
9 December 1994
403aParticulars of Charge Subject to s859A
Legacy
9 December 1994
403aParticulars of Charge Subject to s859A
Legacy
8 December 1994
288288
Resolution
8 December 1994
RESOLUTIONSResolutions
Resolution
8 December 1994
RESOLUTIONSResolutions
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
8 December 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
13 September 1994
MEM/ARTSMEM/ARTS
Resolution
13 September 1994
RESOLUTIONSResolutions
Resolution
13 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 April 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 April 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 April 1992
AAAnnual Accounts
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Legacy
24 December 1991
363aAnnual Return
Legacy
22 November 1991
288288
Legacy
28 July 1991
288288
Accounts With Accounts Type Full Group
2 May 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Memorandum Articles
30 August 1990
MEM/ARTSMEM/ARTS
Resolution
21 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 May 1990
AAAnnual Accounts
Legacy
29 January 1990
288288
Legacy
12 January 1990
363363
Accounts With Accounts Type Full Group
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Full Group
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
20 December 1986
AAAnnual Accounts