Background WavePink WaveYellow Wave

ANDREWS SYKES GROUP PLC (00175912)

ANDREWS SYKES GROUP PLC (00175912) is an active UK company. incorporated on 25 July 1921. with registered office in Wednesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ANDREWS SYKES GROUP PLC has been registered for 104 years. Current directors include KITCHINGMAN, Andrew James, LEON, Marie Claire, MIGNOLET, Xavier and 4 others.

Company Number
00175912
Status
active
Type
plc
Incorporated
25 July 1921
Age
104 years
Address
Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, WS10 8LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KITCHINGMAN, Andrew James, LEON, Marie Claire, MIGNOLET, Xavier, MURRAY, Jean Jacques, MURRAY, Jean-Pierre Christophe, SEBAG, Emmanuel David Oliver Adrien, WEBB, Carl David
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREWS SYKES GROUP PLC

ANDREWS SYKES GROUP PLC is an active company incorporated on 25 July 1921 with the registered office located in Wednesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ANDREWS SYKES GROUP PLC was registered 104 years ago.(SIC: 64209, 70100)

Status

active

Active since 104 years ago

Company No

00175912

PLC Company

Age

104 Years

Incorporated 25 July 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

BRAITHWAITE PLC
From: 30 August 1988To: 1 October 1991
BRAITHWAITE GROUP PLC
From: 1 August 1985To: 26 August 1988
BRAITHWAITE & CO. ENGINEERS P.L.C.
From: 25 July 1921To: 1 August 1985
Contact
Address

Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury, WS10 8LQ,

Previous Addresses

St David's Court Union Street Wolverhampton West Midlands WV1 3JE England
From: 3 November 2015To: 5 May 2023
1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England
From: 17 June 2015To: 3 November 2015
Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ
From: 25 July 1921To: 17 June 2015
Timeline

94 key events • 2010 - 2023

Funding Officers Ownership
Director Left
May 10
Capital Reduction
Jun 10
Share Buyback
Jun 10
Capital Reduction
Jun 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Capital Reduction
Aug 10
Share Buyback
Aug 10
Capital Reduction
Oct 10
Share Buyback
Oct 10
Capital Reduction
Nov 10
Share Buyback
Nov 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Capital Reduction
Jan 11
Share Buyback
Jan 11
Capital Reduction
Feb 11
Funding Round
Feb 11
Capital Reduction
Feb 11
Share Buyback
Feb 11
Share Buyback
Feb 11
Capital Reduction
Feb 11
Share Buyback
Feb 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
Jun 11
Funding Round
Jun 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Left
Jan 12
Capital Reduction
Jan 12
Share Buyback
Jan 12
Capital Reduction
Jan 12
Capital Reduction
Jan 12
Share Buyback
Jan 12
Share Buyback
Jan 12
Capital Reduction
Feb 12
Share Buyback
Feb 12
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Mar 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Joined
Jul 18
Director Left
Feb 21
Director Joined
Mar 21
Capital Reduction
Jan 23
Share Buyback
Jan 23
Loan Cleared
Feb 23
Capital Reduction
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Capital Reduction
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Share Buyback
Jun 23
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Capital Reduction
Aug 23
Capital Reduction
Aug 23
Capital Reduction
Aug 23
Share Buyback
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
76
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

POOLE, Ian Stuart

Active
Bentley Road South, WednesburyWS10 8LQ
Secretary
Appointed 25 Jun 2021

KITCHINGMAN, Andrew James

Active
Bentley Road South, WednesburyWS10 8LQ
Born May 1964
Director
Appointed 10 Jul 2018

LEON, Marie Claire

Active
Bentley Road South, WednesburyWS10 8LQ
Born May 1963
Director
Appointed 08 Feb 2007

MIGNOLET, Xavier

Active
Bentley Road South, WednesburyWS10 8LQ
Born June 1964
Director
Appointed 08 Feb 2007

MURRAY, Jean Jacques

Active
Bentley Road South, WednesburyWS10 8LQ
Born May 1966
Director
Appointed 25 Jan 2006

MURRAY, Jean-Pierre Christophe

Active
Bentley Road South, WednesburyWS10 8LQ
Born May 1968
Director
Appointed 14 Aug 2008

SEBAG, Emmanuel David Oliver Adrien

Active
Bentley Road South, WednesburyWS10 8LQ
Born May 1968
Director
Appointed 26 Feb 1997

WEBB, Carl David

Active
Bentley Road South, WednesburyWS10 8LQ
Born February 1967
Director
Appointed 05 Mar 2021

CALDERBANK, Mark James

Resigned
Union Street, WolverhamptonWV1 3JE
Secretary
Appointed 13 Oct 1999
Resigned 24 Jun 2021

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Secretary
Appointed 01 Jan 1995
Resigned 05 Oct 1999

REIDY, Jeremiah Stephen

Resigned
61 Gordon Road, BirminghamB17 9HA
Secretary
Appointed N/A
Resigned 30 Dec 1994

BOURNE, Anthony Alexander

Resigned
Tudor Cottage, KidderminsterDY14 9JY
Born March 1948
Director
Appointed 29 May 2002
Resigned 02 Oct 2006

CHUDNOFF, Andre

Resigned
25 Lowndes Court, LondonSW1X 9JJ
Born May 1924
Director
Appointed 12 Jun 1994
Resigned 25 Sept 2001

CROWE, David Edward Aubrey

Resigned
73 Manor Way, BeckenhamBR3 3LW
Born August 1939
Director
Appointed N/A
Resigned 12 May 1994

DOHERTY, Michael Eunan

Resigned
Nower Hayes Tyrells Wood, LeatherheadKT22 8QW
Born September 1939
Director
Appointed N/A
Resigned 12 May 1994

GAILER, Michael

Resigned
Union Street, WolverhamptonWV1 3JE
Born October 1935
Director
Appointed 30 Jun 1994
Resigned 05 Mar 2018

HAINES, Michael Geoffrey Minton

Resigned
82a Mortimer Road, LondonN1 4LH
Born December 1935
Director
Appointed 01 Jul 1994
Resigned 31 Dec 2003

HALL, John Richard

Resigned
19 Mainwood Road, AltrinchamWA15 7BX
Born February 1945
Director
Appointed 16 Dec 1994
Resigned 28 Feb 2002

HOOK, Eric Ward

Resigned
Woodside House, Much WenlockTF13 6DR
Born October 1953
Director
Appointed 12 May 1994
Resigned 09 Jul 1999

HUBBARD, Richard David Cairns

Resigned
Meadowcroft, WindleshamGU20 6BJ
Born May 1936
Director
Appointed N/A
Resigned 30 Jun 1994

KING, Randall

Resigned
East Lisburn Road, Pennsylvania
Born September 1947
Director
Appointed 29 Feb 2008
Resigned 18 May 2010

MARTIN, David

Resigned
Cherchell Forbes Park, BramhallSK7 2RE
Born April 1950
Director
Appointed 24 Sept 1993
Resigned 31 May 1994

MAURY, Pascal

Resigned
16 Avenue Emile, Paris75007
Born April 1954
Director
Appointed 12 May 1994
Resigned 29 Apr 1998

MECHOULAM, Patrick

Resigned
13 Boulevard De Suisse, Monte CarloMC 98000
Born May 1952
Director
Appointed 19 Jan 1995
Resigned 24 Jun 1998

MURRAY, Jacques Gaston

Resigned
Bentley Road South, WednesburyWS10 8LQ
Born February 1920
Director
Appointed 12 May 1994
Resigned 07 Jun 2023

MURRAY, Jean Jacques

Resigned
4833 Collins Avenue, Miami Beach
Born May 1966
Director
Appointed 16 Dec 1994
Resigned 03 May 2005

PILLOIS, Jean Christophe Francois George

Resigned
Oakley Gardens, LondonSW3 5QQ
Born August 1956
Director
Appointed 12 May 1994
Resigned 21 Dec 2011

POLLARD, Richard John

Resigned
The Old Byre Timberwood Grange Lane, HuddersfieldHD8 0PU
Born July 1963
Director
Appointed 26 Sept 2001
Resigned 05 Dec 2006

ROSS, Stuart

Resigned
15 Mckay Road, LondonSW20 0HT
Born October 1956
Director
Appointed N/A
Resigned 12 May 1994

SIMMONDS, Joel Lawrence

Resigned
565 Sabal Palm Road, MiamiFL 33137
Born May 1967
Director
Appointed 08 Feb 2007
Resigned 29 Feb 2008

STEVENS, Robert John

Resigned
24 Ringley Park Avenue, ReigateRH2 7ET
Born January 1945
Director
Appointed 17 Jan 2000
Resigned 01 Mar 2006

WEBBER, Peter John

Resigned
Parana Wolverton Fields, WarwickCV35 8JN
Born December 1948
Director
Appointed N/A
Resigned 24 Sept 1993

WOOD, Paul Thomas

Resigned
Union Street, WolverhamptonWV1 3JE
Born July 1962
Director
Appointed 05 Dec 2006
Resigned 27 Jan 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Jacques Gaston Murray

Ceased
Bentley Road South, WednesburyWS10 8LQ
Born February 1920

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Ceased 07 Jun 2023

Mr Xavier Mignolet

Ceased
Union Street, WolverhamptonWV1 3JE
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 24 Jul 2017
Ceased 18 Oct 2017

Ms Marie Claire Leon

Ceased
Union Street, WolverhamptonWV1 3JE
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 24 Jul 2017
Ceased 18 Oct 2017

Mr Baudouin Terlinden

Ceased
Union Street, WolverhamptonWV1 3JE
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 Jul 2017
Ceased 18 Oct 2017

Mr Jean Jacques Murray

Active
Bentley Road South, WednesburyWS10 8LQ
Born May 1966

Nature of Control

Significant influence or control as trust
Notified 24 Jul 2017

Mr Jean Pierre Murray

Active
Bentley Road South, WednesburyWS10 8LQ
Born May 1968

Nature of Control

Significant influence or control as trust
Notified 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

575

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Capital Cancellation Shares
20 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 August 2023
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2023
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
11 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
17 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
4 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2023
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Capital Cancellation Shares
21 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
21 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
5 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
5 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2023
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
17 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 March 2023
SH06Cancellation of Shares
Capital Cancellation Shares
28 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 March 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Capital Cancellation Shares
12 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2023
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address New Address
5 December 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 December 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Memorandum Articles
1 July 2022
MAMA
Memorandum Articles
1 July 2022
MAMA
Resolution
22 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Resolution
30 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Resolution
22 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Resolution
11 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Capital Cancellation Shares
3 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2018
SH03Return of Purchase of Own Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Resolution
28 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Resolution
28 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Auditors Resignation Company
19 November 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Resolution
24 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Move Registers To Sail Company
27 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
27 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Resolution
24 June 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Resolution
19 June 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
7 February 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 January 2012
SH06Cancellation of Shares
Capital Cancellation Shares
26 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
23 August 2011
AR01AR01
Capital Cancellation Shares
24 June 2011
SH06Cancellation of Shares
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Capital Cancellation Shares
24 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 June 2011
AAAnnual Accounts
Resolution
9 June 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
16 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 March 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 February 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 February 2011
SH06Cancellation of Shares
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Capital Cancellation Shares
8 February 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 February 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 October 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Capital Cancellation Shares
10 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 August 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 June 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 June 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 June 2010
AAAnnual Accounts
Resolution
10 June 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
10 June 2010
SH06Cancellation of Shares
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Auditors Resignation Company
23 December 2009
AUDAUD
Miscellaneous
3 November 2009
MISCMISC
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
25 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Resolution
5 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
10 March 2009
288cChange of Particulars
Legacy
6 January 2009
353353
Legacy
7 November 2008
169169
Legacy
7 November 2008
169169
Legacy
29 October 2008
169169
Legacy
17 October 2008
169169
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Memorandum Articles
13 June 2008
MEM/ARTSMEM/ARTS
Resolution
13 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
1 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288cChange of Particulars
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
288cChange of Particulars
Legacy
30 August 2007
363sAnnual Return (shuttle)
Memorandum Articles
16 July 2007
MEM/ARTSMEM/ARTS
Legacy
9 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 June 2006
AAAnnual Accounts
Legacy
29 June 2006
169169
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
169169
Accounts With Accounts Type Interim
21 September 2005
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
15 September 2005
CERT18CERT18
Court Order
15 September 2005
OCOC
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
5 September 2005
363sAnnual Return (shuttle)
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Miscellaneous
22 August 2005
MISCMISC
Accounts With Accounts Type Group
21 June 2005
AAAnnual Accounts
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Legacy
6 February 2004
88(2)R88(2)R
Legacy
31 January 2004
169169
Legacy
31 January 2004
169169
Legacy
23 January 2004
169169
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
169169
Legacy
8 January 2004
169169
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
169169
Legacy
14 August 2003
169169
Legacy
9 July 2003
169169
Legacy
9 July 2003
169169
Legacy
1 July 2003
169169
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
12 June 2003
169169
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
18 April 2003
288cChange of Particulars
Legacy
4 April 2003
169169
Legacy
3 March 2003
169169
Legacy
12 February 2003
169169
Legacy
20 January 2003
169169
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
21 December 2002
403aParticulars of Charge Subject to s859A
Legacy
21 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Interim
29 November 2002
AAAnnual Accounts
Legacy
11 November 2002
169169
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
169169
Legacy
13 August 2002
169169
Legacy
13 August 2002
169169
Accounts With Accounts Type Group
2 August 2002
AAAnnual Accounts
Legacy
30 July 2002
169169
Legacy
30 July 2002
169169
Legacy
30 July 2002
169169
Legacy
30 July 2002
169169
Legacy
19 July 2002
169169
Legacy
19 July 2002
169169
Legacy
19 July 2002
169169
Legacy
19 July 2002
169169
Legacy
6 July 2002
169169
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
169169
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
169169
Legacy
11 December 2001
169169
Legacy
27 November 2001
169169
Legacy
27 November 2001
169169
Legacy
22 November 2001
169169
Legacy
6 November 2001
169169
Legacy
6 November 2001
169169
Legacy
6 November 2001
169169
Legacy
6 November 2001
169169
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
169169
Legacy
9 August 2001
169169
Legacy
9 August 2001
169169
Legacy
23 July 2001
169169
Legacy
23 July 2001
169169
Legacy
17 July 2001
169169
Legacy
9 July 2001
88(2)R88(2)R
Accounts With Accounts Type Group
7 July 2001
AAAnnual Accounts
Legacy
27 June 2001
288cChange of Particulars
Resolution
20 June 2001
RESOLUTIONSResolutions
Legacy
11 June 2001
169169
Legacy
4 June 2001
88(2)R88(2)R
Legacy
17 May 2001
169169
Legacy
17 May 2001
169169
Legacy
16 March 2001
288cChange of Particulars
Legacy
13 March 2001
169169
Legacy
6 March 2001
169169
Legacy
28 February 2001
169169
Legacy
21 February 2001
169169
Legacy
12 February 2001
88(2)R88(2)R
Legacy
30 January 2001
169169
Legacy
9 January 2001
169169
Legacy
9 January 2001
169169
Legacy
11 December 2000
169169
Legacy
11 December 2000
169169
Legacy
11 December 2000
169169
Legacy
11 December 2000
169169
Legacy
11 December 2000
169169
Legacy
11 December 2000
169169
Legacy
11 December 2000
169169
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 2000
AAAnnual Accounts
Legacy
7 February 2000
88(2)R88(2)R
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
88(2)R88(2)R
Legacy
22 November 1999
88(2)R88(2)R
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
88(2)R88(2)R
Legacy
9 August 1999
88(2)R88(2)R
Legacy
16 July 1999
88(2)R88(2)R
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
169169
Resolution
7 June 1999
RESOLUTIONSResolutions
Resolution
7 June 1999
RESOLUTIONSResolutions
Resolution
7 June 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 May 1999
AAAnnual Accounts
Legacy
6 November 1998
88(2)R88(2)R
Legacy
5 November 1998
88(2)R88(2)R
Legacy
1 October 1998
122122
Legacy
16 September 1998
88(2)R88(2)R
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
123Notice of Increase in Nominal Capital
Legacy
20 July 1998
88(2)R88(2)R
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
88(2)R88(2)R
Legacy
16 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 June 1998
AAAnnual Accounts
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
88(2)R88(2)R
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
88(2)R88(2)R
Legacy
5 March 1998
88(2)R88(2)R
Legacy
11 February 1998
88(2)R88(2)R
Legacy
20 January 1998
88(2)R88(2)R
Legacy
20 January 1998
88(2)R88(2)R
Legacy
20 January 1998
88(2)R88(2)R
Legacy
20 January 1998
88(2)R88(2)R
Legacy
24 October 1997
88(2)R88(2)R
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1997
AAAnnual Accounts
Legacy
21 July 1997
88(2)R88(2)R
Memorandum Articles
10 July 1997
MEM/ARTSMEM/ARTS
Resolution
10 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
2 June 1997
88(2)R88(2)R
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
88(2)R88(2)R
Legacy
6 February 1997
88(2)R88(2)R
Legacy
14 January 1997
88(2)R88(2)R
Legacy
24 December 1996
88(2)R88(2)R
Legacy
4 November 1996
88(2)R88(2)R
Legacy
4 November 1996
122122
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
2 August 1996
88(2)R88(2)R
Legacy
10 July 1996
88(2)R88(2)R
Legacy
19 June 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 June 1996
AAAnnual Accounts
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
10 May 1996
88(2)R88(2)R
Legacy
23 February 1996
88(2)R88(2)R
Legacy
14 February 1996
88(2)R88(2)R
Legacy
14 February 1996
88(2)R88(2)R
Legacy
26 January 1996
88(2)R88(2)R
Legacy
26 January 1996
225(1)225(1)
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
5 December 1995
88(2)R88(2)R
Legacy
21 November 1995
88(2)Return of Allotment of Shares
Legacy
1 November 1995
88(2)R88(2)R
Legacy
18 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 October 1995
AAAnnual Accounts
Legacy
27 September 1995
88(2)R88(2)R
Legacy
20 September 1995
288288
Legacy
19 September 1995
88(2)R88(2)R
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
88(2)R88(2)R
Legacy
17 August 1995
287Change of Registered Office
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
88(2)R88(2)R
Legacy
31 July 1995
88(2)R88(2)R
Legacy
19 July 1995
88(2)R88(2)R
Legacy
5 July 1995
88(2)R88(2)R
Legacy
16 May 1995
88(2)R88(2)R
Legacy
25 April 1995
88(2)R88(2)R
Legacy
10 April 1995
88(2)R88(2)R
Legacy
13 March 1995
88(2)R88(2)R
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
28 January 1995
288288
Accounts With Accounts Type Interim
19 January 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Legacy
10 November 1994
288288
Accounts With Accounts Type Full Group
3 November 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
23 August 1994
288288
Legacy
17 August 1994
288288
Legacy
28 July 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
7 July 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
28 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 November 1993
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
7 October 1993
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Legacy
19 July 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363b363b
Legacy
18 August 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
30 May 1992
395Particulars of Mortgage or Charge
Legacy
14 March 1992
395Particulars of Mortgage or Charge
Legacy
16 October 1991
288288
Memorandum Articles
10 October 1991
MEM/ARTSMEM/ARTS
Legacy
2 October 1991
288288
Certificate Change Of Name Company
30 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
18 September 1991
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Legacy
30 August 1991
288288
Legacy
19 June 1991
288288
Legacy
14 March 1991
288288
Legacy
21 February 1991
288288
Legacy
19 November 1990
122122
Legacy
13 November 1990
288288
Legacy
22 October 1990
288288
Accounts With Accounts Type Full Group
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Resolution
15 October 1990
RESOLUTIONSResolutions
Resolution
15 October 1990
RESOLUTIONSResolutions
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
16 May 1990
288288
Legacy
10 May 1990
288288
Memorandum Articles
19 March 1990
MEM/ARTSMEM/ARTS
Resolution
19 March 1990
RESOLUTIONSResolutions
Resolution
19 March 1990
RESOLUTIONSResolutions
Legacy
15 March 1990
288288
Certificate Capital Reduction Issued Capital
9 March 1990
CERT15CERT15
Legacy
7 March 1990
OC138OC138
Legacy
27 February 1990
288288
Legacy
16 February 1990
287Change of Registered Office
Legacy
16 February 1990
288288
Resolution
17 October 1989
RESOLUTIONSResolutions
Resolution
17 October 1989
RESOLUTIONSResolutions
Resolution
17 October 1989
RESOLUTIONSResolutions
Resolution
17 October 1989
RESOLUTIONSResolutions
Resolution
17 October 1989
RESOLUTIONSResolutions
Legacy
11 October 1989
288288
Legacy
6 October 1989
403aParticulars of Charge Subject to s859A
Legacy
28 September 1989
363363
Resolution
16 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 July 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
21 March 1989
288288
Legacy
21 March 1989
288288
Legacy
12 January 1989
88(3)88(3)
Legacy
12 January 1989
88(3)88(3)
Auditors Resignation Company
8 December 1988
AUDAUD
Legacy
18 November 1988
88(3)88(3)
Legacy
18 November 1988
PUC 3PUC 3
Legacy
10 November 1988
PUC 3PUC 3
Legacy
10 November 1988
PUC 3PUC 3
Legacy
14 October 1988
88(3)88(3)
Legacy
14 October 1988
PUC 3PUC 3
Memorandum Articles
5 October 1988
MEM/ARTSMEM/ARTS
Resolution
26 September 1988
RESOLUTIONSResolutions
Resolution
26 September 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1988
PUC 3PUC 3
Legacy
16 August 1988
88(3)88(3)
Legacy
16 August 1988
PUC 3PUC 3
Legacy
16 August 1988
88(3)88(3)
Accounts With Accounts Type Full Group
21 July 1988
AAAnnual Accounts
Legacy
20 July 1988
PROSPPROSP
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Legacy
6 May 1988
PUC 2PUC 2
Legacy
28 April 1988
403aParticulars of Charge Subject to s859A
Legacy
22 February 1988
287Change of Registered Office
Legacy
26 September 1987
PUC(U)PUC(U)
Legacy
24 September 1987
288288
Legacy
21 September 1987
363363
Accounts With Accounts Type Full Group
12 August 1987
AAAnnual Accounts
Legacy
18 June 1987
288288
Legacy
14 May 1987
288288
Legacy
29 April 1987
288288
Legacy
29 April 1987
288288
Legacy
29 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
6 December 1986
288288
Accounts With Accounts Type Group
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
6 September 1986
288288
Accounts With Made Up Date
22 August 1985
AAAnnual Accounts
Certificate Change Of Name Company
1 August 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 November 1984
AAAnnual Accounts
Accounts With Made Up Date
18 October 1983
AAAnnual Accounts
Accounts With Made Up Date
8 November 1982
AAAnnual Accounts
Accounts With Made Up Date
28 October 1981
AAAnnual Accounts
Accounts With Made Up Date
27 October 1981
AAAnnual Accounts
Accounts With Made Up Date
15 September 1979
AAAnnual Accounts
Accounts With Made Up Date
4 September 1978
AAAnnual Accounts
Accounts With Made Up Date
3 November 1977
AAAnnual Accounts
Accounts With Made Up Date
10 February 1977
AAAnnual Accounts
Accounts With Made Up Date
9 February 1977
AAAnnual Accounts
Accounts With Made Up Date
11 November 1975
AAAnnual Accounts
Accounts With Made Up Date
10 October 1974
AAAnnual Accounts
Miscellaneous
25 July 1921
MISCMISC