Background WavePink WaveYellow Wave

COLCHESTER MACHINE TOOL SOLUTIONS LTD (00144979)

COLCHESTER MACHINE TOOL SOLUTIONS LTD (00144979) is an active UK company. incorporated on 30 September 1916. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). COLCHESTER MACHINE TOOL SOLUTIONS LTD has been registered for 109 years. Current directors include CATTOOR, Christopher, WRIGHT, Jonathan.

Company Number
00144979
Status
active
Type
ltd
Incorporated
30 September 1916
Age
109 years
Address
Colchester Machine Tool Solutions Lowfields Way, Elland, HX5 9DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
CATTOOR, Christopher, WRIGHT, Jonathan
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLCHESTER MACHINE TOOL SOLUTIONS LTD

COLCHESTER MACHINE TOOL SOLUTIONS LTD is an active company incorporated on 30 September 1916 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). COLCHESTER MACHINE TOOL SOLUTIONS LTD was registered 109 years ago.(SIC: 28490)

Status

active

Active since 109 years ago

Company No

00144979

LTD Company

Age

109 Years

Incorporated 30 September 1916

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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

600 UK LIMITED
From: 1 April 1995To: 29 September 2022
600 LATHES LIMITED
From: 25 April 1994To: 1 April 1995
600 UK LIMITED
From: 31 March 1994To: 25 April 1994
600 LATHES LIMITED
From: 3 February 1992To: 31 March 1994
T.S.HARRISON & SONS LIMITED
From: 30 September 1916To: 3 February 1992
Contact
Address

Colchester Machine Tool Solutions Lowfields Way Lowfields Business Park Elland, HX5 9DA,

Previous Addresses

1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL
From: 17 February 2015To: 5 March 2019
N/A Union Street Heckmondwike West Yorkshire WF16 0HL
From: 30 September 1916To: 17 February 2015
Timeline

39 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Sept 12
Director Left
Sept 12
Loan Secured
Feb 15
Director Left
May 15
Director Joined
May 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Loan Secured
Apr 17
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Nov 22
Owner Exit
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HUSSAIN, Sarah Shabbir

Active
Lowfields Way, EllandHX5 9DA
Secretary
Appointed 16 Nov 2021

CATTOOR, Christopher

Active
Lowfields Way, EllandHX5 9DA
Born August 1982
Director
Appointed 29 Jan 2024

WRIGHT, Jonathan

Active
Lowfields Way, EllandHX5 9DA
Born February 1972
Director
Appointed 10 Feb 2021

CARRICK, Neil Richard

Resigned
Union Street, HeckmondwikeWF16 0HL
Secretary
Appointed 18 Jan 2012
Resigned 20 Jun 2012

GREEN, Arthur Richard

Resigned
Union Street, HeckmondwikeWF16 0HL
Secretary
Appointed 14 Mar 2011
Resigned 18 Jan 2012

MYERS, Alan Roy

Resigned
Union Street, HeckmondwikeWF16 0HL
Secretary
Appointed 03 Apr 1995
Resigned 14 Mar 2011

ROTHWELL, Alan

Resigned
38 Southway, LeedsLS18 5RS
Secretary
Appointed N/A
Resigned 03 Apr 1995

TAYLOR, Richard James

Resigned
Union Street, HeckmondwikeWF16 0HL
Secretary
Appointed 20 Jun 2012
Resigned 06 Jul 2017

TEARNE, Andrew Donald

Resigned
Lowfields Way, EllandHX5 9DA
Secretary
Appointed 06 Jul 2017
Resigned 16 Nov 2021

CARRICK, Neil Richard

Resigned
Lowfields Way, EllandHX5 9DA
Born November 1961
Director
Appointed 18 Jan 2012
Resigned 22 Dec 2020

COLEMAN, Micah

Resigned
Lowfields Way, EllandHX5 9DA
Born February 1979
Director
Appointed 19 Feb 2024
Resigned 21 Feb 2025

CONSDORF, Arnold Blake

Resigned
Lowfields Way, EllandHX5 9DA
Born March 1975
Director
Appointed 21 Feb 2025
Resigned 31 Dec 2025

DICK, Andrew James

Resigned
Flat 23 Simpsons Fold West, LeedsLS10 1JF
Born April 1956
Director
Appointed 25 Jan 2006
Resigned 06 Aug 2008

DUPEE, Paul Rich

Resigned
Lowfields Way, EllandHX5 9DA
Born May 1943
Director
Appointed 30 Apr 2015
Resigned 08 Apr 2022

EDGELEY, David George

Resigned
30 Thoresby Avenue, BarnsleyS71 2LH
Born December 1958
Director
Appointed N/A
Resigned 31 Jul 1992

FUSSEY, John Rowntree

Resigned
St Vincents Conksbury Lane, BakewellDE45 1WR
Born December 1946
Director
Appointed 17 Jun 1996
Resigned 20 Dec 2006

GASKELL, Colin Simister

Resigned
Sequoia Lodge, HarpendenAL5 2ND
Born May 1937
Director
Appointed 01 Aug 1992
Resigned 20 Aug 1997

GASKELL, Colin Simister

Resigned
Sequoia Lodge, HarpendenAL5 2ND
Born May 1937
Director
Appointed N/A
Resigned 27 Nov 1991

KRASNY, Gary Mitchell

Resigned
South Orange Avenue, Orlando32801
Born July 1960
Director
Appointed 22 Dec 2020
Resigned 10 Feb 2021

MYERS, Alan Roy

Resigned
Brow House Cononley Road, KeighleyBD20 8JW
Born December 1946
Director
Appointed 06 Aug 2008
Resigned 05 Feb 2009

NORMAN, David Howard

Resigned
Union Street, HeckmondwikeWF16 0HL
Born August 1953
Director
Appointed 05 Feb 2009
Resigned 26 Mar 2012

POWELL, Simon Robert James

Resigned
Prospect House, DidcotOX11 9HP
Born March 1943
Director
Appointed 27 Jan 1995
Resigned 01 Feb 1996

ROGERS, Nigel Foster

Resigned
Union Street, HeckmondwikeWF16 0HL
Born July 1961
Director
Appointed 26 Mar 2012
Resigned 30 Apr 2015

ROTHWELL, Alan

Resigned
38 Southway, LeedsLS18 5RS
Born December 1936
Director
Appointed N/A
Resigned 31 Jul 1992

SMITH, Brian Barrington John

Resigned
Ebor Farm Lees Lane, KeighleyBD22 8RA
Born May 1931
Director
Appointed N/A
Resigned 31 Jul 1992

SWEETEN, Anthony Ricardo

Resigned
Green Acre Bramley Lane, HalifaxHX3 8NW
Born October 1941
Director
Appointed N/A
Resigned 25 Jan 2006

WAKEMAN, Martyn Gordon David

Resigned
Union Street, HeckmondwikeWF16 0HL
Born September 1955
Director
Appointed 20 Dec 2006
Resigned 18 Jan 2012

Persons with significant control

1

0 Active
1 Ceased
Berkeley Square, LondonW1J 5AW

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

226

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Second Filing Change Details Of A Person With Significant Control
12 December 2023
RP04PSC05RP04PSC05
Second Filing Cessation Of A Person With Significant Control
12 December 2023
RP04PSC07RP04PSC07
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
23 November 2023
RP04CS01RP04CS01
Memorandum Articles
21 November 2023
MAMA
Resolution
21 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 November 2023
CC04CC04
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
13 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Certificate Change Of Name Company
29 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
11 October 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
11 October 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
11 October 2019
MR05Certification of Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Legacy
10 August 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Legacy
9 September 2010
MG01MG01
Legacy
3 September 2010
MG01MG01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Legacy
19 July 2010
MG01MG01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
287Change of Registered Office
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
9 September 1997
287Change of Registered Office
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
1 May 1997
AUDAUD
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Legacy
29 February 1996
288288
Legacy
1 September 1995
363sAnnual Return (shuttle)
Resolution
21 August 1995
RESOLUTIONSResolutions
Resolution
21 August 1995
RESOLUTIONSResolutions
Resolution
21 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
287Change of Registered Office
Certificate Change Of Name Company
22 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Memorandum Articles
12 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
13 June 1991
288288
Legacy
23 January 1991
363aAnnual Return
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
21 May 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
27 October 1989
288288
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
12 August 1988
288288
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
21 July 1987
288288
Legacy
11 May 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
25 July 1986
288288
Miscellaneous
30 September 1916
MISCMISC