Background WavePink WaveYellow Wave

MORRIS & COMPANY LIMITED (00185693)

MORRIS & COMPANY LIMITED (00185693) is an active UK company. incorporated on 13 November 1922. with registered office in Shrewsbury. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. MORRIS & COMPANY LIMITED has been registered for 103 years. Current directors include MORRIS, Christopher William, MORRIS, Robin Clifford.

Company Number
00185693
Status
active
Type
ltd
Incorporated
13 November 1922
Age
103 years
Address
Morris Building, Shrewsbury, SY3 8LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORRIS, Christopher William, MORRIS, Robin Clifford
SIC Codes
41100, 68100, 68209, 70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS & COMPANY LIMITED

MORRIS & COMPANY LIMITED is an active company incorporated on 13 November 1922 with the registered office located in Shrewsbury. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. MORRIS & COMPANY LIMITED was registered 103 years ago.(SIC: 41100, 68100, 68209, 70210)

Status

active

Active since 103 years ago

Company No

00185693

LTD Company

Age

103 Years

Incorporated 13 November 1922

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 9 December 2025 (4 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

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

MORRIS & COMPANY (SHREWSBURY) LIMITED
From: 13 November 1922To: 1 March 1993
Contact
Address

Morris Building Welsh Bridge Shrewsbury, SY3 8LH,

Previous Addresses

Welsh Bridge Shrewbury Shropshire SY3 8LH
From: 13 November 1922To: 19 November 2019
Timeline

56 key events • 1922 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Nov 11
Director Left
Dec 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Loan Secured
Apr 13
Loan Secured
Jul 13
Loan Secured
Sept 13
Director Joined
Feb 15
Loan Secured
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Sept 18
Loan Secured
Dec 18
Director Joined
Mar 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Feb 20
Director Left
Apr 20
Director Joined
May 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Dec 21
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Apr 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

O'LOUGHLIN, Lyndsey Patricia

Active
Welsh Bridge, ShropshireSY3 8LH
Secretary
Appointed 01 Sept 2010

MORRIS, Christopher William

Active
Welsh Bridge, ShrewsburySY3 8LH
Born August 1971
Director
Appointed 01 May 2020

MORRIS, Robin Clifford

Active
Welsh Bridge, ShrewsburySY3 8LH
Born August 1967
Director
Appointed 18 Feb 2015

FOSTON, Vernon Marchal

Resigned
Farthings Willowbrook, ShrewsburySY3 8LH
Secretary
Appointed N/A
Resigned 26 Jan 2005

HATCHER, William Hugh

Resigned
15 New Street, ShrewsburySY3 8JJ
Secretary
Appointed 26 Jan 2005
Resigned 01 Jan 2008

HODGKINS, Mark Nicholas

Resigned
C3 Kenilworth Court, BirminghamB16 9NT
Secretary
Appointed 01 Jan 2008
Resigned 01 Sept 2010

MORRIS, Robin Clifford

Resigned
Welsh Bridge, ShrewsburySY3 8LH
Secretary
Appointed 11 Feb 2015
Resigned 26 Jul 2021

GODDARD, David Wyatt

Resigned
29 Nibs Heath, ShrewsburySY4 1HL
Born March 1938
Director
Appointed N/A
Resigned 19 Jul 2004

HATCHER, William Hugh

Resigned
15 New Street, ShrewsburySY3 8JJ
Born September 1942
Director
Appointed 01 Dec 2004
Resigned 29 Nov 2011

HODGKINS, Mark Nicholas

Resigned
C3 Kenilworth Court, BirminghamB16 9NT
Born March 1957
Director
Appointed 01 Oct 2007
Resigned 21 Dec 2011

MORRIS, Andrew William

Resigned
7 Sunfield Park, ShrewsburySY2 6PF
Born October 1959
Director
Appointed N/A
Resigned 07 Jan 2003

MORRIS, Christopher William

Resigned
Rossall Heath Farm, ShrewsburySY3 8DY
Born August 1971
Director
Appointed 20 Jul 2004
Resigned 31 Mar 2012

MORRIS, Clifford

Resigned
21 Radbrook Road, ShrewsburySY3 9BD
Born September 1998
Director
Appointed N/A
Resigned 07 Sept 1998

MORRIS, Peter James

Resigned
Shuteley Farm, UmberleighEX37 9BT
Born October 1933
Director
Appointed N/A
Resigned 17 Apr 2012

MORRIS, Robin Clifford

Resigned
Rossall Isle Lane, ShrewsburySY3 8ED
Born August 1967
Director
Appointed 08 Sept 1998
Resigned 31 Mar 2012

MORRIS, Timothy James

Resigned
Welsh Bridge, ShrewsburySY3 8LH
Born October 1959
Director
Appointed 15 Mar 2019
Resigned 31 Jan 2020

MORRIS, Timothy James

Resigned
Yockleton, ShrewsburySY5 9PZ
Born October 1959
Director
Appointed N/A
Resigned 31 Mar 2012

MORRIS, William Henry Clifford

Resigned
Udlington Farm, ShrewsburySY3 8BW
Born July 1938
Director
Appointed N/A
Resigned 31 Mar 2020

Persons with significant control

1

Welsh Bridge, ShrewsburySY3 8LH

Nature of Control

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

Filing History

252

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Small
11 January 2023
AAMDAAMD
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
25 October 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 October 2022
MR05Certification of Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
3 October 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Resolution
22 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
1 April 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 April 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 April 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 April 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 April 2015
MR05Certification of Charge
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 April 2013
MR01Registration of a Charge
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Group
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Legacy
10 July 2010
MG01MG01
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
23 April 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
288cChange of Particulars
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Resolution
6 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 December 2004
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
169169
Legacy
27 July 2004
88(2)R88(2)R
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
123Notice of Increase in Nominal Capital
Legacy
20 July 2004
122122
Memorandum Articles
20 July 2004
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
16 July 2004
CERT15CERT15
Legacy
16 July 2004
OC425OC425
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Auditors Resignation Company
28 February 2004
AUDAUD
Accounts With Accounts Type Group
16 January 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 December 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 December 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
169169
Legacy
20 April 2000
169169
Resolution
14 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
88(3)88(3)
Legacy
3 December 1998
88(2)R88(2)R
Legacy
3 December 1998
123Notice of Increase in Nominal Capital
Resolution
3 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 November 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
403aParticulars of Charge Subject to s859A
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 November 1997
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 1996
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 January 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
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 Group
14 November 1994
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1993
225(1)225(1)
Accounts With Accounts Type Full Group
25 November 1993
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
4 February 1993
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Resolution
30 October 1992
RESOLUTIONSResolutions
Legacy
11 November 1991
88(3)88(3)
Legacy
11 November 1991
88(2)R88(2)R
Legacy
16 October 1991
123Notice of Increase in Nominal Capital
Resolution
16 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Accounts With Accounts Type Full Group
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Resolution
22 October 1990
RESOLUTIONSResolutions
Resolution
22 October 1990
RESOLUTIONSResolutions
Legacy
27 March 1990
288288
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
18 October 1989
288288
Legacy
18 October 1989
288288
Resolution
18 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Accounts With Made Up Date
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Resolution
29 October 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Legacy
18 August 1986
288288
Accounts With Made Up Date
13 November 1985
AAAnnual Accounts
Accounts With Made Up Date
11 November 1983
AAAnnual Accounts
Accounts With Made Up Date
2 January 1982
AAAnnual Accounts
Accounts With Made Up Date
2 January 1980
AAAnnual Accounts
Accounts With Made Up Date
5 December 1978
AAAnnual Accounts
Accounts With Made Up Date
23 December 1977
AAAnnual Accounts
Incorporation Company
13 November 1922
NEWINCIncorporation