Background WavePink WaveYellow Wave

THE NEWARK PREPARATORY SCHOOL COMPANY LIMITED (00396309)

THE NEWARK PREPARATORY SCHOOL COMPANY LIMITED (00396309) is an active UK company. incorporated on 19 June 1945. with registered office in Newark-On-Trent. The company operates in the Education sector, engaged in primary education. THE NEWARK PREPARATORY SCHOOL COMPANY LIMITED has been registered for 80 years. Current directors include BICKNELL, William Edward Bagshawe, CAMERON, Sarah Louvain, GORDON, Lee and 3 others.

Company Number
00396309
Status
active
Type
ltd
Incorporated
19 June 1945
Age
80 years
Address
Highfields London Road, Newark-On-Trent, NG24 3AL
Industry Sector
Education
Business Activity
Primary education
Directors
BICKNELL, William Edward Bagshawe, CAMERON, Sarah Louvain, GORDON, Lee, MUMBY, Jane Elizabeth, SOUTH, Richard Wentworth, STAUNTON, William John
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEWARK PREPARATORY SCHOOL COMPANY LIMITED

THE NEWARK PREPARATORY SCHOOL COMPANY LIMITED is an active company incorporated on 19 June 1945 with the registered office located in Newark-On-Trent. The company operates in the Education sector, specifically engaged in primary education. THE NEWARK PREPARATORY SCHOOL COMPANY LIMITED was registered 80 years ago.(SIC: 85200)

Status

active

Active since 80 years ago

Company No

00396309

LTD Company

Age

80 Years

Incorporated 19 June 1945

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Highfields London Road Balderton Newark-On-Trent, NG24 3AL,

Timeline

53 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Jun 45
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Dec 20
Loan Cleared
Jan 21
Director Left
May 21
Director Left
Nov 21
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Dec 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BEAUMONT, Susan

Active
London Road, Newark-On-TrentNG24 3AL
Secretary
Appointed 12 Jul 2024

BICKNELL, William Edward Bagshawe

Active
London Road, Newark-On-TrentNG24 3AL
Born May 1971
Director
Appointed 23 Jan 2013

CAMERON, Sarah Louvain

Active
London Road, Newark-On-TrentNG24 3AL
Born August 1970
Director
Appointed 30 Jun 2014

GORDON, Lee

Active
London Road, Newark-On-TrentNG24 3AL
Born May 1982
Director
Appointed 14 Sept 2023

MUMBY, Jane Elizabeth

Active
London Road, Newark-On-TrentNG24 3AL
Born August 1958
Director
Appointed 26 Jun 2019

SOUTH, Richard Wentworth

Active
London Road, Newark-On-TrentNG24 3AL
Born November 1976
Director
Appointed 04 Jul 2019

STAUNTON, William John

Active
London Road, Newark-On-TrentNG24 3AL
Born January 1972
Director
Appointed 23 Jan 2013

ACKROYD, David Matthew

Resigned
London Road, Newark-On-TrentNG24 3AL
Secretary
Appointed 17 Dec 2013
Resigned 09 Mar 2021

BLATHERWICK, Jeremy David

Resigned
10 Wellington Road, NewarkNG24 1NJ
Secretary
Appointed 18 Dec 1995
Resigned 31 Jul 2002

DENNIS, Jordan

Resigned
London Road, Newark-On-TrentNG24 3AL
Secretary
Appointed 09 Mar 2021
Resigned 01 Mar 2025

JACKSON, Simon Anthony

Resigned
London Road, NewarkNG24 3AL
Secretary
Appointed 16 Aug 2010
Resigned 17 Dec 2013

MILLS, Jennifer Barbara

Resigned
The Old Rectory, LincolnLN6 9EZ
Secretary
Appointed 20 Oct 2006
Resigned 16 Aug 2010

SENIOR, Catherine

Resigned
Ellary House, NewarkNG23 5DB
Secretary
Appointed 30 Nov 2002
Resigned 20 Oct 2006

WEBBER, Janet Mary

Resigned
The Long House, GranthamNG32 3JU
Secretary
Appointed N/A
Resigned 18 Dec 1995

ACKROYD, David Matthew

Resigned
London Road, Newark-On-TrentNG24 3AL
Born November 1951
Director
Appointed 15 Sept 2011
Resigned 09 Mar 2021

APPLEWHITE, Clive Ian

Resigned
Danethorpe Hill Farm, NewarkNG24 2PB
Born August 1949
Director
Appointed 17 Dec 1996
Resigned 16 Dec 1999

ASHTON, Dmitriy Nikolas

Resigned
London Road, Newark-On-TrentNG24 3AL
Born May 1980
Director
Appointed 27 Feb 2023
Resigned 12 Jun 2024

BAGULEY, Alison Mary

Resigned
Chatton House, NewarkNG24 3GG
Born August 1957
Director
Appointed 16 Dec 2005
Resigned 12 Jul 2007

BEAUMONT, Janet Marion

Resigned
London Road, Newark-On-TrentNG24 3AL
Born December 1957
Director
Appointed 07 Jun 2017
Resigned 27 Nov 2018

BELL, Jill Elizabeth

Resigned
The Barn Aslockton Road, ScarringtonNG13 9BP
Born December 1952
Director
Appointed 17 Nov 1993
Resigned 05 Jul 1994

BLACK, Pamela Marjorie

Resigned
Hall Farm Cottage Main Street, NewarkNG23 7JH
Born January 1956
Director
Appointed 29 Jun 1993
Resigned 17 Dec 1996

BLATHERWICK, Jeremy David

Resigned
10 Wellington Road, NewarkNG24 1NJ
Born June 1960
Director
Appointed 15 Dec 1992
Resigned 30 Nov 2002

BRATTON, Julie

Resigned
Brandon Road, NewarkNG23 5BY
Born January 1971
Director
Appointed 06 Jan 2010
Resigned 26 Jan 2012

BREWELL, Jacqueline

Resigned
1 St Martin's Close, NewarkNG23 5BT
Born August 1965
Director
Appointed 16 Dec 2005
Resigned 09 Mar 2010

BROWN, Nigel Denis Spence

Resigned
The Old Rectory Fulbeck, GranthamNG32 3JS
Born May 1946
Director
Appointed N/A
Resigned 17 Dec 1996

BRUCE, Amanda Jane

Resigned
High Meadows The Green, GranthamNG32 2AE
Born February 1960
Director
Appointed 18 Dec 1995
Resigned 19 Oct 1998

CHAMBERS, Sally Jill

Resigned
London Road, Newark-On-TrentNG24 3AL
Born June 1967
Director
Appointed 26 Jan 2012
Resigned 10 Dec 2012

CLARK, David Alan James

Resigned
London Road, Newark-On-TrentNG24 3AL
Born March 1960
Director
Appointed 09 Jun 2011
Resigned 03 Jan 2013

DENNIS, Jordan Ashley

Resigned
London Road, Newark-On-TrentNG24 3AL
Born November 1989
Director
Appointed 08 Jan 2019
Resigned 26 Jun 2025

DYSON, Andrew Martin

Resigned
3 Newton Park, NewarkNG23 5FE
Born August 1959
Director
Appointed 15 Dec 2006
Resigned 12 Jul 2013

FEARN, Andrew Jonathan

Resigned
London Road, Newark-On-TrentNG24 3AL
Born September 1951
Director
Appointed 04 Sept 2013
Resigned 08 Jun 2017

FEARN, Andrew Jonathan

Resigned
4 Falstone Avenue, NewarkNG24 1SH
Born September 1951
Director
Appointed 19 Dec 2008
Resigned 31 Oct 2009

FEARN, Linda Petula Scott

Resigned
4 Falstone Avenue, NewarkNG24 1SH
Born March 1948
Director
Appointed N/A
Resigned 17 Nov 1993

GRAHAM, Elizabeth Mary Nancy

Resigned
London Road, Newark-On-TrentNG24 3AL
Born April 1958
Director
Appointed 28 May 2012
Resigned 06 Jun 2016

GREEN, Jonathan Audley

Resigned
Hawton House 2 Glebe Park, NewarkNG24 3GN
Born August 1961
Director
Appointed 16 Dec 1999
Resigned 16 Dec 2003
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Miscellaneous
27 October 2014
MISCMISC
Auditors Resignation Company
13 October 2014
AUDAUD
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Auditors Resignation Company
25 June 2013
AUDAUD
Auditors Resignation Company
19 June 2013
AUDAUD
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Memorandum Articles
19 January 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
287Change of Registered Office
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
1 February 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
23 November 1994
288288
Legacy
11 July 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
6 January 1993
288288
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363363
Legacy
19 February 1990
288288
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Accounts Type Small
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
3 March 1988
288288
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 May 1953
MISCMISC
Incorporation Company
19 June 1945
NEWINCIncorporation