Background WavePink WaveYellow Wave

INGLEBY HOLDINGS LIMITED (00314205)

INGLEBY HOLDINGS LIMITED (00314205) is an active UK company. incorporated on 16 May 1936. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. INGLEBY HOLDINGS LIMITED has been registered for 89 years. Current directors include AYRES, Sharon, FENNELL, David, YOUNG, Stuart James.

Company Number
00314205
Status
active
Type
ltd
Incorporated
16 May 1936
Age
89 years
Address
11th Floor, Two Snow Hill, Birmingham, B4 6WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
AYRES, Sharon, FENNELL, David, YOUNG, Stuart James
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLEBY HOLDINGS LIMITED

INGLEBY HOLDINGS LIMITED is an active company incorporated on 16 May 1936 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. INGLEBY HOLDINGS LIMITED was registered 89 years ago.(SIC: 69109)

Status

active

Active since 89 years ago

Company No

00314205

LTD Company

Age

89 Years

Incorporated 16 May 1936

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

11th Floor, Two Snow Hill Birmingham, B4 6WR,

Previous Addresses

Two Snowhill Birmingham West Midlands B4 6WR
From: 1 August 2014To: 16 November 2016
55 Colmore Row Birmingham B3 2AS
From: 16 May 1936To: 1 August 2014
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Sept 10
Director Left
Sept 11
Director Left
Nov 11
Director Left
May 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Left
May 16
Director Left
May 18
Director Left
Dec 18
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AYRES, Sharon

Active
Snow Hill, BirminghamB4 6WR
Born February 1968
Director
Appointed 29 Jan 2009

FENNELL, David

Active
Snow Hill, BirminghamB4 6WR
Born December 1969
Director
Appointed 29 Apr 2014

YOUNG, Stuart James

Active
Snow Hill, BirminghamB4 6WR
Born May 1969
Director
Appointed 14 Aug 2001

FINDING, Rebecca Jayne

Resigned
55 Colmore RowB3 2AS
Secretary
Appointed 29 Jan 2009
Resigned 04 Feb 2010

HENWOOD, Julian Richard

Resigned
8 Brickyard Close, Balsall CommonCV7 7EN
Secretary
Appointed 07 Mar 2000
Resigned 02 Nov 2007

LAWTON-SMITH, Andrew Timothy

Resigned
8 Greenswood, Stratford Upon AvonCV37 0SU
Secretary
Appointed 22 Oct 1998
Resigned 07 Mar 2000

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Secretary
Appointed 04 Feb 2010
Resigned 08 Jan 2016

PLIMMER, Tracy Lee

Resigned
135 Mere Green Road, Sutton ColdfieldB75 5DD
Secretary
Appointed 02 Nov 2007
Resigned 30 Jan 2009

WALL, Peter Mason

Resigned
60 Westfield Road, BirminghamB15 3QQ
Secretary
Appointed N/A
Resigned 22 Oct 1998

ASKIN, David John

Resigned
Yew Tree Manor, NewportTF10 9LQ
Born April 1946
Director
Appointed 10 Sept 1997
Resigned 27 Jan 2006

BENSON, Christopher De Gylpyn

Resigned
Marley Lane, HaslemereGU27 3RS
Born April 1948
Director
Appointed 12 Aug 2003
Resigned 30 Apr 2008

BRAITHWAITE, Stephen James

Resigned
Bonefields Farm Shrawley, WorcesterWR6 6TE
Born May 1947
Director
Appointed 10 Sept 1997
Resigned 30 Apr 2007

BRODIE, Patrick Charles Joseph

Resigned
55 Colmore RowB3 2AS
Born June 1969
Director
Appointed 14 Aug 2003
Resigned 31 Oct 2010

CHOHAN, Baljit Singh

Resigned
55 Colmore RowB3 2AS
Born June 1967
Director
Appointed 08 Aug 2007
Resigned 23 Sept 2010

COOKE, Adam Nicholas

Resigned
10 Tanza Road, LondonNW3 2UB
Born June 1960
Director
Appointed 14 Aug 2003
Resigned 31 Aug 2008

CRABTREE, John Rawcliffe Airey

Resigned
The White House, WorcesterWR7 4AR
Born August 1949
Director
Appointed 15 Jan 1993
Resigned 30 Apr 2004

DAWES, Edward James

Resigned
55 Colmore RowB3 2AS
Born April 1963
Director
Appointed 14 Aug 2001
Resigned 23 Aug 2011

DUNCOMBE, John Holles

Resigned
Little Beaumonts, SolihullB94 5DP
Born November 1941
Director
Appointed N/A
Resigned 14 Aug 2001

DWYER, Maurice John

Resigned
55 Colmore RowB3 2AS
Born July 1957
Director
Appointed 14 Aug 2001
Resigned 14 Dec 2012

FINDING, Rebecca Jayne

Resigned
Snow Hill, BirminghamB4 6WR
Born April 1975
Director
Appointed 29 Jan 2009
Resigned 05 Oct 2017

GAVIN, Lorna

Resigned
118 Mere Green Road, Sutton ColdfieldB75 5DA
Born June 1969
Director
Appointed 14 Aug 2001
Resigned 30 Sept 2006

GILBERT, Robert Michael

Resigned
Beaconwood Lodge, RednalB45 9XN
Born June 1948
Director
Appointed 15 Jan 1993
Resigned 30 Apr 2004

GRAHAM, Simon

Resigned
Flat 4 Augustus Court, BirminghamB15 3LL
Born April 1962
Director
Appointed 14 Aug 2001
Resigned 30 Apr 2004

GRANT, Gregor Mcintyre

Resigned
59 Wood Vale, LondonN10 3DL
Born February 1944
Director
Appointed 14 Aug 2003
Resigned 20 Dec 2005

HALL, Eleen Eliza

Resigned
3 Sydenham Road, LondonSE26 5ET
Born July 1966
Director
Appointed 11 Apr 2006
Resigned 14 Jul 2006

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed N/A
Resigned 30 Apr 1997

HARRISON, Andrew Nigel

Resigned
44 Kingscote Road, BirminghamB15 3JY
Born January 1962
Director
Appointed 14 Aug 2001
Resigned 30 Apr 2009

HAYWOOD, Richard

Resigned
55 Colmore RowB3 2AS
Born November 1955
Director
Appointed 14 Aug 2001
Resigned 14 Dec 2012

HENWOOD, Julian Richard

Resigned
Snow Hill, BirminghamB4 6WR
Born June 1962
Director
Appointed 14 Aug 2001
Resigned 15 Dec 2024

HINGLEY, Gerald Bryan Grosvenor

Resigned
105 Gough Road, BirminghamB15 2JG
Born July 1943
Director
Appointed 10 Sept 1997
Resigned 30 Apr 2004

HUGHES, Christopher Wyndham

Resigned
Cuttle Pool Farm Cuttle Pool Lane, SolihullB93 0AP
Born November 1941
Director
Appointed 07 May 1992
Resigned 02 Sept 2005

HYLAND, Matthew William Edward

Resigned
Snowhill, BirminghamB4 6WR
Born June 1969
Director
Appointed 08 Jan 2016
Resigned 25 Apr 2016

JONES, Kevin David

Resigned
55 Colmore RowB3 2AS
Born June 1968
Director
Appointed 14 Aug 2001
Resigned 31 Jan 2013

LAWRENCE, John Patrick Grosvenor, Sir

Resigned
Voyce House, WorcesterWR6 6YS
Born March 1928
Director
Appointed N/A
Resigned 15 Jan 1993

LAWTON-SMITH, Andrew Timothy

Resigned
Highland House, Norton LindseyCV35 8JE
Born May 1966
Director
Appointed 14 Aug 2001
Resigned 30 Apr 2009

Persons with significant control

1

More London Riverside, LondonSE1 2AU

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

225

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Sail Address Company With New Address
1 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Resolution
20 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2013
CC04CC04
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288cChange of Particulars
Legacy
17 December 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288cChange of Particulars
Legacy
12 July 2004
288cChange of Particulars
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288cChange of Particulars
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288cChange of Particulars
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288cChange of Particulars
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
12 February 1999
288cChange of Particulars
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1993
AAAnnual Accounts
Legacy
29 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1992
AAAnnual Accounts
Legacy
2 July 1992
287Change of Registered Office
Legacy
13 May 1992
288288
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
24 January 1989
363363
Legacy
20 September 1988
363363
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Resolution
26 January 1988
RESOLUTIONSResolutions
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Memorandum Articles
28 November 1985
MEM/ARTSMEM/ARTS
Miscellaneous
16 May 1936
MISCMISC