Background WavePink WaveYellow Wave

WORCESTER CITY FOOTBALL CLUB LIMITED (00232010)

WORCESTER CITY FOOTBALL CLUB LIMITED (00232010) is an active UK company. incorporated on 14 July 1928. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WORCESTER CITY FOOTBALL CLUB LIMITED has been registered for 97 years. Current directors include DUTTON, Philip Michael, EVANS, Karl, GOODE, Stephen Philip and 8 others.

Company Number
00232010
Status
active
Type
ltd
Incorporated
14 July 1928
Age
97 years
Address
The Kays Building, Worcester, WR1 1HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DUTTON, Philip Michael, EVANS, Karl, GOODE, Stephen Philip, HARRIS, Tim, LANCASTER, Simon John, LAYLAND, Colin, MCKECHNIE, Robert Glen, PINCHES, Martin John, PREECE, Kevin James, SULLIVAN, Daniel Joseph, WOOD, David Robert
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTER CITY FOOTBALL CLUB LIMITED

WORCESTER CITY FOOTBALL CLUB LIMITED is an active company incorporated on 14 July 1928 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WORCESTER CITY FOOTBALL CLUB LIMITED was registered 97 years ago.(SIC: 93110)

Status

active

Active since 97 years ago

Company No

00232010

LTD Company

Age

97 Years

Incorporated 14 July 1928

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 9 December 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 11 June 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

The Kays Building The Tything Worcester, WR1 1HD,

Previous Addresses

County Sports Ground Claines Lane Claines Worcester WR3 7SS England
From: 12 January 2022To: 22 May 2025
34 High Street Aldridge Walsall West Midlands WS9 8LZ England
From: 27 July 2017To: 12 January 2022
Unit 7 Ball Mill Top Business Park Hallow Worcester Worcs WR2 6LS England
From: 2 September 2013To: 27 July 2017
St Georges Lane Football Grounds St Georges Lane Worcs WR1 1QT
From: 14 July 1928To: 2 September 2013
Timeline

56 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Jan 10
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
May 14
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Funding Round
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Joined
Jul 23
New Owner
Feb 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Aug 25
1
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JONES, Andrew Norman

Active
The Tything, WorcesterWR1 1HD
Secretary
Appointed 03 Jan 2019

DUTTON, Philip Michael

Active
The Tything, WorcesterWR1 1HD
Born September 1964
Director
Appointed 04 Aug 2025

EVANS, Karl

Active
The Tything, WorcesterWR1 1HD
Born June 1978
Director
Appointed 06 Jun 2023

GOODE, Stephen Philip

Active
The Tything, WorcesterWR1 1HD
Born February 1963
Director
Appointed 01 Aug 2018

HARRIS, Tim

Active
The Tything, WorcesterWR1 1HD
Born October 1959
Director
Appointed 05 Dec 2022

LANCASTER, Simon John

Active
The Tything, WorcesterWR1 1HD
Born June 1978
Director
Appointed 10 Oct 2022

LAYLAND, Colin

Active
The Tything, WorcesterWR1 1HD
Born November 1946
Director
Appointed 28 Nov 2008

MCKECHNIE, Robert Glen

Active
The Tything, WorcesterWR1 1HD
Born October 1983
Director
Appointed 03 Jul 2023

PINCHES, Martin John

Active
The Tything, WorcesterWR1 1HD
Born June 1959
Director
Appointed 08 Dec 2015

PREECE, Kevin James

Active
The Tything, WorcesterWR1 1HD
Born January 1987
Director
Appointed 10 Oct 2022

SULLIVAN, Daniel Joseph

Active
The Tything, WorcesterWR1 1HD
Born October 1982
Director
Appointed 15 Jul 2024

WOOD, David Robert

Active
The Tything, WorcesterWR1 1HD
Born March 1966
Director
Appointed 01 Aug 2018

DODD, Leon John

Resigned
Chestnut House Mill Lane, Much CowarneHR7 4JQ
Secretary
Appointed 22 Dec 2008
Resigned 26 Aug 2010

JORDAN, John

Resigned
Ball Mill Top Business Park, WorcesterWR2 6LS
Secretary
Appointed 26 Aug 2010
Resigned 31 Mar 2017

LANCASTER, Brian Roy

Resigned
4 Addison Road, WorcesterWR3 8EA
Secretary
Appointed 31 Mar 1994
Resigned 19 Dec 2008

NEVETT, Brian Frederick

Resigned
4 Verebena Close, BromsgroveB60 4EW
Secretary
Appointed N/A
Resigned 31 Mar 1994

BODDY, David

Resigned
Staddlestones, PershoreWR10 2HP
Born April 1963
Director
Appointed 08 Apr 2001
Resigned 24 Dec 2009

BROWN, Laurence

Resigned
9 Manor Road, WorcesterWR2 4PD
Born March 1943
Director
Appointed N/A
Resigned 20 May 2009

COLLINS, Nigel Henry

Resigned
7 The Morelands, BirminghamB31 3HA
Born July 1944
Director
Appointed N/A
Resigned 14 Feb 1995

COX, Luke Paul

Resigned
High Street, WalsallWS9 8LZ
Born June 1996
Director
Appointed 04 Dec 2018
Resigned 14 Oct 2021

CREAN, Robert Emmett

Resigned
Ball Mill Top Business Park, WorcesterWR2 6LS
Born February 1964
Director
Appointed 08 Dec 2015
Resigned 04 Jul 2016

CURTIS, Paul

Resigned
26 Laxton Avenue, WorcesterWR2 6EQ
Born November 1941
Director
Appointed 21 Apr 1998
Resigned 20 Mar 2008

DAVIS, Michael James

Resigned
High Street, WalsallWS9 8LZ
Born July 1939
Director
Appointed 04 Dec 2018
Resigned 02 Dec 2020

DAVIS, Michael James

Resigned
Bringsty Common, WorcesterWR6 5UJ
Born July 1939
Director
Appointed 20 Apr 2010
Resigned 04 Jul 2016

GREGORY, Simon Peter

Resigned
High Street, WalsallWS9 8LZ
Born October 1958
Director
Appointed 01 Aug 2018
Resigned 16 Jan 2019

GRIFFITHS, Trevor John

Resigned
193 Oldbury Road, WorcesterWR2 6AS
Born March 1938
Director
Appointed N/A
Resigned 15 Nov 2003

HALLMARK, David John Spencer

Resigned
Whittington Lodge, WorcesterWR5 2RA
Born May 1946
Director
Appointed 28 Nov 2008
Resigned 12 Nov 2009

HAMPSON, Anthony William Godwin

Resigned
High Street, WalsallWS9 8LZ
Born July 1952
Director
Appointed 28 Nov 2008
Resigned 01 Aug 2018

HARRIS, John

Resigned
8 Halberd Close, HinckleyLE10 2LB
Born June 1949
Director
Appointed 22 May 1993
Resigned 08 Jun 1994

HAYWARD-WRIGHT, Alistair Graeme

Resigned
Church Green West, RedditchB97 4BD
Born November 1979
Director
Appointed 29 Sept 2008
Resigned 03 Dec 2008

HEELEY, Carl John

Resigned
Ball Mill Top Business Park, WorcesterWR2 6LS
Born October 1969
Director
Appointed 08 Dec 2015
Resigned 08 Jul 2016

HILL, Michael Charles

Resigned
23 Beckett Road, WorcesterWR3 7NH
Born May 1926
Director
Appointed N/A
Resigned 10 Jan 2000

JONES, Derek

Resigned
68 Hallow Road, WorcesterWR2 6BY
Born May 1950
Director
Appointed 08 Apr 2001
Resigned 20 Mar 2008

JONES, Nicholas Charles Vivian

Resigned
Claines Lane, WorcesterWR3 7SS
Born May 1966
Director
Appointed 02 Dec 2020
Resigned 21 Oct 2024

LAMBERT, Ronald Arthur

Resigned
7 Chalfont Close, WorcesterWR3 7HL
Born November 1920
Director
Appointed N/A
Resigned 29 Dec 1993

Persons with significant control

1

Mr Simon John Lancaster

Active
The Tything, WorcesterWR1 1HD
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2021
TM01Termination of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Memorandum Articles
16 January 2020
MAMA
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Memorandum Articles
12 April 2019
MAMA
Memorandum Articles
12 April 2019
MAMA
Resolution
12 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Resolution
8 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
25 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
25 July 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
19 August 2010
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
28 September 2009
363aAnnual Return
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Memorandum Articles
27 August 2008
MEM/ARTSMEM/ARTS
Resolution
27 August 2008
RESOLUTIONSResolutions
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
123Notice of Increase in Nominal Capital
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Legacy
30 June 2008
363sAnnual Return (shuttle)
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
88(2)R88(2)R
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2007
AAAnnual Accounts
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
88(2)R88(2)R
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
12 July 2005
88(2)R88(2)R
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
88(2)R88(2)R
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
88(2)R88(2)R
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
88(2)R88(2)R
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
123Notice of Increase in Nominal Capital
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
88(2)R88(2)R
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
30 January 2000
88(2)R88(2)R
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
88(2)R88(2)R
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
27 January 1998
88(2)R88(2)R
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
88(2)R88(2)R
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
88(2)R88(2)R
Legacy
1 February 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 Small
8 April 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
403aParticulars of Charge Subject to s859A
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
1 June 1993
395Particulars of Mortgage or Charge
Legacy
15 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Memorandum Articles
3 September 1992
MEM/ARTSMEM/ARTS
Legacy
10 August 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
11 March 1992
363aAnnual Return
Legacy
11 March 1992
363aAnnual Return
Legacy
11 March 1992
363aAnnual Return
Legacy
10 February 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
288288
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
4 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
17 January 1990
288288
Legacy
17 January 1990
288288
Legacy
12 July 1989
363363
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 August 1985
AAAnnual Accounts
Accounts With Made Up Date
13 October 1984
AAAnnual Accounts
Accounts With Made Up Date
14 January 1984
AAAnnual Accounts
Accounts With Made Up Date
1 December 1982
AAAnnual Accounts
Miscellaneous
14 July 1928
MISCMISC