Background WavePink WaveYellow Wave

MONKTON WYLD SCHOOL LIMITED (00361419)

MONKTON WYLD SCHOOL LIMITED (00361419) is an active UK company. incorporated on 24 May 1940. with registered office in Dorset. The company operates in the Education sector, engaged in other education n.e.c.. MONKTON WYLD SCHOOL LIMITED has been registered for 85 years. Current directors include BARTER, Charlotte Ruth, EVANS, Roy, FREEBORN, Janice Margaret and 1 others.

Company Number
00361419
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 1940
Age
85 years
Address
Monkton Wyld Court, Monkton Wyld, Dorset, DT6 6DQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARTER, Charlotte Ruth, EVANS, Roy, FREEBORN, Janice Margaret, HALL, Juliet Helen
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKTON WYLD SCHOOL LIMITED

MONKTON WYLD SCHOOL LIMITED is an active company incorporated on 24 May 1940 with the registered office located in Dorset. The company operates in the Education sector, specifically engaged in other education n.e.c.. MONKTON WYLD SCHOOL LIMITED was registered 85 years ago.(SIC: 85590)

Status

active

Active since 85 years ago

Company No

00361419

PRIVATE-LIMITED-GUARANT-NSC Company

Age

85 Years

Incorporated 24 May 1940

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

Monkton Wyld Court, Monkton Wyld Bridport Dorset, DT6 6DQ,

Previous Addresses

Monkton Wyld Court, Monkton Wyld Bridport Dorset DT6 6DQ
From: 24 May 1940To: 13 February 2025
Timeline

35 key events • 1940 - 2025

Funding Officers Ownership
Company Founded
May 40
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARTER, Charlotte Ruth

Active
Linthorpe Road, PooleBH15 2JS
Born October 1984
Director
Appointed 16 Jun 2025

EVANS, Roy

Active
Lombardy Avenue, ChardTA20 2FR
Born November 1960
Director
Appointed 14 Apr 2025

FREEBORN, Janice Margaret

Active
Monkton Wyld, BridportDT6 6DQ
Born March 1949
Director
Appointed 12 Sept 2010

HALL, Juliet Helen

Active
Cotleigh, HonitonEX14 9JA
Born February 1974
Director
Appointed 24 Apr 2025

ASH, Xxxx

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 28 Dec 2002
Resigned 15 Jun 2003

CHESHIRE, Diane Susan

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 07 Apr 2001
Resigned 28 Dec 2002

CLEGG, Dianne Elizabeth

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 23 Feb 1997
Resigned 17 May 1998

ELLIOTT, Sheila Mary

Resigned
Nutcombe Terrace, BridportDT6 6NZ
Secretary
Appointed 07 Feb 2009
Resigned 31 Jul 2011

FERNANDES, Jyoti Anne

Resigned
Fivepenny Farm, BridportDT6 6DF
Secretary
Appointed 02 Sept 2007
Resigned 07 Feb 2009

JEFFERIES, Sheila Patricia

Resigned
Monftow Wyld Court, BridportDT6 6DQ
Secretary
Appointed N/A
Resigned 11 Sept 1994

LUCKMAN, Rosemary Margaret Ann

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 11 Jun 2006
Resigned 19 Feb 2007

MARCHAM, Jessie

Resigned
4 Percy Street, OxfordOX4 3AA
Secretary
Appointed 15 Jun 2003
Resigned 10 Jun 2006

MASON, Olivia

Resigned
Monkton Wyld Court, BridportDT6 6QD
Secretary
Appointed 02 Jun 1996
Resigned 15 Dec 1996

MAYERS, Rifka

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Secretary
Appointed 01 Sept 1995
Resigned 02 Jun 1996

NAIRN, John Michael

Resigned
5 Kayes Close, WeymouthDT4 9LX
Secretary
Appointed 19 Feb 2007
Resigned 02 Sept 2007

ROGERS, Paul Martin

Resigned
Monkton Wyld School Charmouth, BridportDT6 6DQ
Secretary
Appointed 17 May 1998
Resigned 07 Apr 2001

STAFFORD, Barbara Susan

Resigned
14 Shirlock Road, LondonNW3 2HS
Secretary
Appointed 11 Sept 1994
Resigned 01 Sept 1995

ASH

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Corporate secretary
Appointed 15 Dec 2002
Resigned 15 Jun 2003

ACHARYA, Asit

Resigned
West Cliff, BridportDT6 4HS
Born July 1959
Director
Appointed 12 Jul 2015
Resigned 23 Mar 2016

AVIS, Nicolas John

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born September 1962
Director
Appointed 15 Dec 2002
Resigned 21 Feb 2007

BAINES, Christina Anne

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born November 1952
Director
Appointed 23 May 1999
Resigned 26 Feb 2001

BELL, Roger

Resigned
1 Duck Street, BridportDT6 6EZ
Born October 1966
Director
Appointed 12 Sept 2004
Resigned 31 Dec 2009

BLORE, Nicholas John

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born July 1963
Director
Appointed 21 Jan 2001
Resigned 03 Oct 2001

BRISCOE, Graham

Resigned
Monkton Wyld Court, Monkton Wyld, DorsetDT6 6DQ
Born March 1943
Director
Appointed 10 Sept 2011
Resigned 23 Mar 2016

BUESNEL, Brendan Rene

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born May 1978
Director
Appointed 03 Dec 2006
Resigned 20 Feb 2007

CHESHIRE, Diane

Resigned
13 Hillhead Terrace, AxminsterEX13 5JL
Born April 1955
Director
Appointed 12 Sept 2004
Resigned 12 Jun 2005

CHURCHILL, Sarah

Resigned
2 Barr Lane, BridportDT6 4PX
Born March 1972
Director
Appointed 08 Sept 2008
Resigned 11 Jan 2023

COLLINGS, Sally

Resigned
109 Victoria Grove, BridportDT6 3AE
Born July 1950
Director
Appointed 07 Apr 2001
Resigned 20 May 2008

COOK, Alexandra

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born September 1965
Director
Appointed 15 Dec 1996
Resigned 23 Feb 1997

COOK, Alexandra

Resigned
Monkton Wyld Court, BridportDT6 6DQ
Born September 1965
Director
Appointed 18 Dec 1994
Resigned 02 Jun 1996

CORBETT, Sarah Ruth Gray

Resigned
Church Street, HinghamNR9 4HL
Born February 1968
Director
Appointed 08 Sept 2008
Resigned 29 Mar 2009

DE FERRANTI, Alexa Georgina

Resigned
Hewood, ChardTA20 4NR
Born June 1965
Director
Appointed 26 Apr 2015
Resigned 15 May 2023

DONALDSON, David

Resigned
Poole Field House, Orlop
Born February 1948
Director
Appointed N/A
Resigned 29 Mar 1998

DOREY, Sandra Jane

Resigned
Paddox Farm, BridportDT6 5NR
Born November 1952
Director
Appointed 29 Mar 1998
Resigned 14 Nov 2000

DYER, Alan

Resigned
Rainbow Cottage, SeatonEX12 3AX
Born July 1948
Director
Appointed 11 Sept 1994
Resigned 29 Mar 1998
Fundings
Financials
Latest Activities

Filing History

245

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Resolution
9 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
9 December 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2011
AR01AR01
Termination Secretary Company With Name
31 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
18 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
403aParticulars of Charge Subject to s859A
Legacy
15 September 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
190190
Legacy
5 January 2007
353353
Legacy
5 January 2007
287Change of Registered Office
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363aAnnual Return
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288cChange of Particulars
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288cChange of Particulars
Accounts With Accounts Type Group
26 April 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 April 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
363aAnnual Return
Legacy
23 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
17 March 1998
288cChange of Particulars
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
403aParticulars of Charge Subject to s859A
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
2 February 1995
288288
Legacy
20 January 1995
363sAnnual Return (shuttle)
Legacy
24 October 1994
288288
Legacy
27 September 1994
288288
Legacy
20 April 1994
363aAnnual Return
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
5 January 1993
363aAnnual Return
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
4 September 1991
395Particulars of Mortgage or Charge
Legacy
30 August 1991
403aParticulars of Charge Subject to s859A
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
30 July 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
26 April 1991
288288
Legacy
26 April 1991
363aAnnual Return
Legacy
17 March 1991
288288
Legacy
17 March 1991
288288
Legacy
17 March 1991
288288
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Incorporation Company
24 May 1940
NEWINCIncorporation