Background WavePink WaveYellow Wave

LIVERPOOL CHARITY AND VOLUNTARY SERVICES (00181759)

LIVERPOOL CHARITY AND VOLUNTARY SERVICES (00181759) is an active UK company. incorporated on 12 May 1922. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 2 other business activities. LIVERPOOL CHARITY AND VOLUNTARY SERVICES has been registered for 103 years. Current directors include COLWELL, Christopher David, ENNIS, Maxine, JAMES, Anna and 5 others.

Company Number
00181759
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 1922
Age
103 years
Address
151 Dale Street, Liverpool, L2 2AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLWELL, Christopher David, ENNIS, Maxine, JAMES, Anna, READING, Anne Marie, SALLA, Michael, SHONE, Gemma Elaine, SLOAN, James Alexander, THOMAS, Michael
SIC Codes
82990, 88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL CHARITY AND VOLUNTARY SERVICES

LIVERPOOL CHARITY AND VOLUNTARY SERVICES is an active company incorporated on 12 May 1922 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 2 other business activities. LIVERPOOL CHARITY AND VOLUNTARY SERVICES was registered 103 years ago.(SIC: 82990, 88990, 94990)

Status

active

Active since 103 years ago

Company No

00181759

PRIVATE-LIMITED-GUARANT-NSC Company

Age

103 Years

Incorporated 12 May 1922

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

LIVERPOOL COUNCIL OF SOCIAL SERVICE (INCORPORATED)
From: 12 May 1922To: 12 July 2005
Contact
Address

151 Dale Street Liverpool, L2 2AH,

Timeline

62 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Sept 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ROTHERAM, Helen

Active
Dale Street, LiverpoolL2 2AH
Secretary
Appointed 09 May 2023

COLWELL, Christopher David

Active
Dale Street, LiverpoolL2 2AH
Born February 1989
Director
Appointed 03 Jun 2025

ENNIS, Maxine

Active
Dale Street, LiverpoolL2 2AH
Born October 1968
Director
Appointed 20 May 2021

JAMES, Anna

Active
Dale Street, LiverpoolL2 2AH
Born November 1982
Director
Appointed 17 Oct 2024

READING, Anne Marie

Active
Dale Street, LiverpoolL2 2AH
Born January 1965
Director
Appointed 17 Oct 2024

SALLA, Michael

Active
Goodison Park, LiverpoolL4 4EL
Born May 1983
Director
Appointed 15 Dec 2017

SHONE, Gemma Elaine

Active
Dale Street, LiverpoolL2 2AH
Born November 1988
Director
Appointed 20 Sept 2022

SLOAN, James Alexander

Active
Dale Street, LiverpoolL2 2AH
Born November 1985
Director
Appointed 15 Dec 2017

THOMAS, Michael

Active
Dale Street, LiverpoolL2 2AH
Born June 1962
Director
Appointed 27 Apr 2017

CHAPMAN, Carol

Resigned
1 Shrewsbury Road, West KirbyCH48 0QZ
Secretary
Appointed 08 Oct 2001
Resigned 11 Feb 2002

LEWIS, Alan

Resigned
46 Greenway, LiverpoolL23 9XP
Secretary
Appointed 11 Feb 2002
Resigned 11 Sept 2013

MURPHY, Edward, Obe

Resigned
35 Princes Gardens, LiverpoolL3 6LQ
Secretary
Appointed N/A
Resigned 06 Apr 2001

WHITE, Clare

Resigned
Dale Street, LiverpoolL2 2AH
Secretary
Appointed 28 Feb 2023
Resigned 09 May 2023

WRIGHT, Graham

Resigned
Dale Street, LiverpoolL2 2AH
Secretary
Appointed 11 Sept 2013
Resigned 28 Feb 2023

AKEHURST, Heather Margaret Patricia

Resigned
Leighton Avenue, MerseysideL7 8TF
Born February 1965
Director
Appointed 21 May 2013
Resigned 25 Nov 2021

AKEHURST, Heather Margaret Patricia

Resigned
19 Leighton Avenue, WirralCH47 0LY
Born February 1965
Director
Appointed 30 Oct 2007
Resigned 10 Apr 2013

AKEJU, Dorcas Olanike

Resigned
Dale Street, LiverpoolL2 2AH
Born January 1945
Director
Appointed 15 Dec 2017
Resigned 03 Dec 2025

BAL, Perminder Kuar

Resigned
South Road, LiverpoolL19 0LS
Born December 1944
Director
Appointed 21 Jul 2009
Resigned 01 Dec 2015

BASSEY MBE, Sonia

Resigned
Dale Street, LiverpoolL2 2AH
Born July 1965
Director
Appointed 20 May 2021
Resigned 05 Jan 2026

BEBB, David Alun

Resigned
1 Knowsley Road, LiverpoolL19 0PE
Born June 1944
Director
Appointed N/A
Resigned 26 Sept 2006

BOYCE, Tilly

Resigned
Fulwood Lodge Fulwood Park, LiverpoolL17 5AD
Born April 1926
Director
Appointed N/A
Resigned 09 Jul 1996

BRETHERTON, Phyllis Ella

Resigned
3 Bradville Road, LiverpoolL9 9BH
Born December 1919
Director
Appointed N/A
Resigned 04 Sept 1992

BROOKES, Duncan Ian

Resigned
The Parade, NestonCH64 6RN
Born May 1967
Director
Appointed 15 Dec 2017
Resigned 14 Dec 2020

DALY, Dil

Resigned
21 Talbot Street, SouthportPR8 1HP
Born September 1961
Director
Appointed 18 Jun 2002
Resigned 28 Jul 2011

DUNCAN, Sean Bruce, His Honour Judge

Resigned
South Alton 22 Rose Mount, BirkenheadCH43 5SW
Born December 1942
Director
Appointed N/A
Resigned 20 Mar 2001

EASTWOOD, Michael John

Resigned
34 Birch Road, PrentonCH43 5UA
Born April 1965
Director
Appointed 06 Aug 2002
Resigned 28 Feb 2005

ELLEN, Caroline

Resigned
Duke Street, LiverpoolL1 5JQ
Born July 1977
Director
Appointed 07 Dec 2012
Resigned 01 Dec 2016

FANN, Bridget Elizabeth

Resigned
4 Peterborough Road, Liverpool 15L15 9HN
Born September 1938
Director
Appointed N/A
Resigned 15 Jun 1993

FASSAM, Richard Terry

Resigned
12 Lowwood Road, BirkenheadCH41 2SR
Born July 1947
Director
Appointed 26 Sept 2006
Resigned 16 Jun 2009

FEENY, Charles Sheridan

Resigned
18 Mayfield Road, LiverpoolL19 3QA
Born August 1954
Director
Appointed N/A
Resigned 15 Dec 2017

FINCH, Richard Dean

Resigned
Dale Street, LiverpoolL2 2AH
Born September 1967
Director
Appointed 01 Jan 2016
Resigned 12 Sept 2017

FLEETWOOD, Sheila Joyce

Resigned
201 Caernarvon Close, RuncornWA7 2JZ
Born August 1914
Director
Appointed N/A
Resigned 04 Sept 1992

FRANCES, Nicolas Francis, The Reverend

Resigned
12 Prince Alfred Road, LiverpoolL15 5BG
Born April 1961
Director
Appointed 07 Dec 1993
Resigned 21 May 1997

FRAYLING, Nicholas Arthur, Reverend Canon

Resigned
25 Princes Park Mansions, LiverpoolL8 3SA
Born February 1944
Director
Appointed 28 Apr 1992
Resigned 06 Aug 2002

FULTON, William David

Resigned
The White House, South WirralCH64 5SR
Born September 1944
Director
Appointed 12 Sept 1995
Resigned 27 Nov 2012
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2009
AAAnnual Accounts
Legacy
26 November 2008
287Change of Registered Office
Legacy
22 September 2008
363aAnnual Return
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363sAnnual Return (shuttle)
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Resolution
24 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Memorandum Articles
18 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
15 March 2004
225Change of Accounting Reference Date
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
4 December 2002
288cChange of Particulars
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
20 October 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
15 July 1996
AUDAUD
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
25 September 1991
363aAnnual Return
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
2 November 1990
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
21 February 1990
288288
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
16 March 1989
288288
Legacy
31 October 1988
288288
Legacy
21 July 1988
288288
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Accounts With Accounts Type Full
2 July 1987
AAAnnual Accounts
Legacy
2 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363