Background WavePink WaveYellow Wave

SAILORS' CHILDREN'S SOCIETY (00159673)

SAILORS' CHILDREN'S SOCIETY (00159673) is an active UK company. incorporated on 16 October 1919. with registered office in Hessle. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SAILORS' CHILDREN'S SOCIETY has been registered for 106 years. Current directors include COWING, Philip John, DODD, Nicholas, Captain, KEELEY, Joanne and 6 others.

Company Number
00159673
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 1919
Age
106 years
Address
Quarry House Hesslewood Office Park, Hessle, HU13 0LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COWING, Philip John, DODD, Nicholas, Captain, KEELEY, Joanne, KIOKO-GILLIGAN, Catherine, LAMBERT, Alison Louise, SYKES, Stephanie, THUNDERCLIFFE, Mark John, TOMCZYK, Aleksander Jan, TOWNE, Christopher Charles Withers
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAILORS' CHILDREN'S SOCIETY

SAILORS' CHILDREN'S SOCIETY is an active company incorporated on 16 October 1919 with the registered office located in Hessle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SAILORS' CHILDREN'S SOCIETY was registered 106 years ago.(SIC: 88990)

Status

active

Active since 106 years ago

Company No

00159673

PRIVATE-LIMITED-GUARANT-NSC Company

Age

106 Years

Incorporated 16 October 1919

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

THE SAILORS' FAMILIES' SOCIETY
From: 22 October 1990To: 30 November 2011
SAILORS CHILDRENS SOCIETY(THE)
From: 16 October 1919To: 22 October 1990
Contact
Address

Quarry House Hesslewood Office Park Ferriby Road Hessle, HU13 0LH,

Previous Addresses

Francis Reckitt House Newland Cottingham Road Hull East Yorkshire HU6 7RJ
From: 20 March 2012To: 14 May 2025
Newland Hull Humberside HU6 7RJ
From: 16 October 1919To: 20 March 2012
Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Mar 16
Director Left
Oct 16
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 19
Director Joined
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
May 23
Director Left
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COWING, Philip John

Active
Hesslewood Office Park, HessleHU13 0LH
Born October 1957
Director
Appointed 30 Jul 2025

DODD, Nicholas, Captain

Active
Hesslewood Office Park, HessleHU13 0LH
Born June 1967
Director
Appointed 04 Aug 2022

KEELEY, Joanne

Active
Hesslewood Office Park, HessleHU13 0LH
Born January 1982
Director
Appointed 27 Nov 2025

KIOKO-GILLIGAN, Catherine

Active
Hesslewood Office Park, HessleHU13 0LH
Born June 1970
Director
Appointed 06 Dec 2023

LAMBERT, Alison Louise

Active
Hesslewood Office Park, HessleHU13 0LH
Born October 1980
Director
Appointed 11 Mar 2025

SYKES, Stephanie

Active
Hesslewood Office Park, HessleHU13 0LH
Born July 1987
Director
Appointed 27 Nov 2025

THUNDERCLIFFE, Mark John

Active
Hesslewood Office Park, HessleHU13 0LH
Born July 1965
Director
Appointed 04 Aug 2022

TOMCZYK, Aleksander Jan

Active
Hesslewood Office Park, HessleHU13 0LH
Born December 1970
Director
Appointed 12 May 2025

TOWNE, Christopher Charles Withers

Active
Hesslewood Office Park, HessleHU13 0LH
Born July 1949
Director
Appointed 04 Aug 2005

POWELL, Graham John

Resigned
19 Main Street, CottinghamHU16 5TZ
Secretary
Appointed 07 May 1993
Resigned 12 May 2000

SCOTT, Ian Frederick, Mr.

Resigned
Newland, HumbersideHU6 7RJ
Secretary
Appointed 01 Jul 2007
Resigned 30 Sept 2010

STREATFEILD-JAMES, Christopher George Ralph, Lieut Commander Rn

Resigned
4 Allderidge Avenue, HullHU5 4EQ
Secretary
Appointed N/A
Resigned 06 May 1993

THOMAS, Deanne

Resigned
Newland Cottingham Road, HullHU6 7RJ
Secretary
Appointed 01 Oct 2010
Resigned 11 Nov 2022

VERNON, Richard Bagnall

Resigned
Little Tranby, BeverleyHU17 7AJ
Secretary
Appointed 15 May 2000
Resigned 30 Jun 2007

ABRAHAM, Julie

Resigned
Newland Cottingham Road, HullHU6 7RJ
Born April 1958
Director
Appointed 27 Feb 2012
Resigned 08 Aug 2024

ATKINSON, Gillian

Resigned
16 Thornhams Way, BroughHU15 1LW
Born July 1946
Director
Appointed 21 Feb 1996
Resigned 22 Jul 1999

ATKINSON, Gillian

Resigned
Thompson Garth 24 Main Street, BroughHU15 1JP
Born July 1946
Director
Appointed N/A
Resigned 14 Dec 1994

BARKER, Mary Rose

Resigned
Swanland Rise, West EllaHU10 7SF
Born October 1937
Director
Appointed N/A
Resigned 10 Aug 2006

BEAN, Anthea Margaret

Resigned
Netherwolds Ryland Hill, BroughHU15 2BU
Born October 1949
Director
Appointed N/A
Resigned 14 Dec 1994

BECKETT, Michael Alexander

Resigned
South Saint Marys Gate, GrimsbyDN31 1LW
Born May 1973
Director
Appointed 27 Feb 2012
Resigned 01 Feb 2023

BEESON, Rhiannon Margaret

Resigned
Newland Cottingham Road, HullHU6 7RJ
Born October 1986
Director
Appointed 06 Dec 2023
Resigned 17 Nov 2024

BENNETT, Timothy

Resigned
Cabourne Vale, LincolnLN7 6SW
Born June 1932
Director
Appointed N/A
Resigned 17 Jan 1994

BLANK, Donna Elizabeth

Resigned
Newland Cottingham Road, HullHU6 7RJ
Born May 1964
Director
Appointed 22 Mar 2017
Resigned 13 Jul 2023

CAMPEY, Mark Paul

Resigned
Newland Cottingham Road, HullHU6 7RJ
Born September 1973
Director
Appointed 18 May 2017
Resigned 05 Feb 2024

COLE, Kenneth

Resigned
2 The Redwoods, WillerbyHU10 6DQ
Born October 1928
Director
Appointed N/A
Resigned 15 Jul 2004

COOPER, Helen

Resigned
Newland Cottingham Road, HullHU6 7RJ
Born August 1956
Director
Appointed 02 Jun 2020
Resigned 21 Feb 2025

DEBENHAM, John

Resigned
Holly Bank, HullHU10 7SF
Born April 1922
Director
Appointed N/A
Resigned 14 Dec 1994

EVANS, Lee James

Resigned
Newland Cottingham Road, HullHU6 7RJ
Born January 1978
Director
Appointed 04 Aug 2022
Resigned 13 May 2025

FERENS, Jean Douglas

Resigned
48 Lowfield Road, BeverleyHU17 9RE
Born July 1933
Director
Appointed N/A
Resigned 14 Dec 1994

FEWLASS, James William Barwick

Resigned
26 Packman Lane, HullHU10 7TL
Born October 1919
Director
Appointed N/A
Resigned 14 Dec 1994

FULLER, David Ian

Resigned
Hesslewood Office Park, HessleHU13 0LH
Born September 1954
Director
Appointed 16 Jan 2020
Resigned 07 Aug 2025

GARNONS-WILLIAMS, Richard Lawrence, Captain R N (Retired)

Resigned
Manor House, YorkYO4 1NE
Born June 1925
Director
Appointed N/A
Resigned 21 Feb 1996

GOOD, Edward Spencer

Resigned
237 West Ella Road, HullHU10 7SD
Born June 1920
Director
Appointed N/A
Resigned 22 Feb 1995

HAIRSINE, William

Resigned
Minster Yard South, BeverleyHU17 0UA
Born February 1979
Director
Appointed 27 Feb 2012
Resigned 02 Oct 2021

HENNESSEY, Tim Patrick David, Commodore

Resigned
Newland Cottingham Road, HullHU6 7RJ
Born February 1957
Director
Appointed 27 Feb 2012
Resigned 12 Mar 2022
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Auditors Resignation Company
19 April 2016
AUDAUD
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 November 2011
MISCMISC
Resolution
28 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
28 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
25 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
19 August 2005
MEM/ARTSMEM/ARTS
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
4 February 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Resolution
22 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Resolution
12 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
16 February 1994
288288
Legacy
31 October 1993
288288
Legacy
17 June 1993
288288
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Resolution
11 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
23 March 1992
288288
Legacy
23 March 1992
363b363b
Legacy
23 March 1992
363(287)363(287)
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Resolution
22 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1990
288288
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
15 June 1989
288288
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
7 June 1988
288288
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
23 October 1987
288288
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
363363