Background WavePink WaveYellow Wave

THE ROYAL WOLVERHAMPTON SCHOOL FOUNDATION (00454793)

THE ROYAL WOLVERHAMPTON SCHOOL FOUNDATION (00454793) is an active UK company. incorporated on 31 May 1948. with registered office in Wolverhampton. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE ROYAL WOLVERHAMPTON SCHOOL FOUNDATION has been registered for 77 years. Current directors include GREENHOUGH, Geoffrey, HILL, Peter, MASTERS, Michael Dennis.

Company Number
00454793
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 1948
Age
77 years
Address
The Royal Wolverhampton School, Wolverhampton, WV3 0EG
Industry Sector
Education
Business Activity
Primary education
Directors
GREENHOUGH, Geoffrey, HILL, Peter, MASTERS, Michael Dennis
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL WOLVERHAMPTON SCHOOL FOUNDATION

THE ROYAL WOLVERHAMPTON SCHOOL FOUNDATION is an active company incorporated on 31 May 1948 with the registered office located in Wolverhampton. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE ROYAL WOLVERHAMPTON SCHOOL FOUNDATION was registered 77 years ago.(SIC: 85200, 85310)

Status

active

Active since 77 years ago

Company No

00454793

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 31 May 1948

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 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

THE ROYAL WOLVERHAMPTON SCHOOL
From: 20 March 2002To: 17 November 2021
ROYAL WOLVERHAMPTON SCHOOL TRUSTEES(THE)
From: 31 May 1948To: 20 March 2002
Contact
Address

The Royal Wolverhampton School Penn Road Wolverhampton, WV3 0EG,

Timeline

42 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Director Joined
Sept 13
Director Left
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GREENHOUGH, Geoffrey

Active
Alinora Avenue, WorthingBN12 4NB
Born January 1953
Director
Appointed 05 Mar 2022

HILL, Peter

Active
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born September 1944
Director
Appointed 05 Mar 2002

MASTERS, Michael Dennis

Active
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born October 1950
Director
Appointed 04 Jul 2013

PENN, Devis Robin

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Secretary
Appointed N/A
Resigned 31 Dec 2013

ATWAL, Gurinder Kaur

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born April 1969
Director
Appointed 04 Jul 2013
Resigned 17 Aug 2016

BIRCH, Christine Margaret

Resigned
The Forge, Palmers Cross Farm, WolverhamptonWV6 9AG
Born March 1930
Director
Appointed N/A
Resigned 17 Jan 2005

CHUNG, Samson, Professor

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born November 1959
Director
Appointed 12 Jun 2008
Resigned 04 Jul 2016

COLLINS, Frederick Edward

Resigned
The Orchard Great Moor Road, WolverhamptonWV6 7AU
Born July 1914
Director
Appointed N/A
Resigned 06 Sept 1992

COURT, Philip

Resigned
Newlands House 40 Clifton Road, WolverhamptonWV6 9AP
Born February 1938
Director
Appointed 20 Jan 1998
Resigned 17 Jan 2005

DIXON, Bobbie Jo

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born May 1965
Director
Appointed 20 Apr 2006
Resigned 08 Dec 2014

ETHERIDGE, Roger Howard

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born December 1953
Director
Appointed 01 Apr 2010
Resigned 01 Dec 2015

ETHERIDGE, Roger Howard

Resigned
Penn Road, WolverhamptonWV3 0EG
Born December 1953
Director
Appointed 05 Mar 2002
Resigned 04 Mar 2010

FREETH, Philip Henry

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born January 1953
Director
Appointed 05 Mar 2002
Resigned 09 Oct 2012

GOUGH, Paul

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born March 1943
Director
Appointed 21 Nov 2002
Resigned 31 Dec 2011

GURMIN, Eric

Resigned
39 Bhylls Lane, WolverhamptonWV3 8DJ
Born January 1922
Director
Appointed N/A
Resigned 20 Jan 1992

HALL MATTHEWS, John Cuthbert Berners, Rev Preb

Resigned
Hillcrest, Craven ArmsSY7 9BT
Born November 1933
Director
Appointed 20 Jan 1998
Resigned 17 Jan 2005

HARRISON, Harold Lester

Resigned
28 Torvale Road, WolverhamptonWV6 8NL
Born September 1927
Director
Appointed 21 Jan 1997
Resigned 21 Jan 2003

HART, Robert, Councillor

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born December 1943
Director
Appointed 18 Sept 2005
Resigned 08 Dec 2014

HEMP, Paul

Resigned
Burnhill Green FarmWV6 7AU
Born January 1913
Director
Appointed N/A
Resigned 10 Jan 1994

HILTON, Harold Victor

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born June 1935
Director
Appointed 05 Mar 2002
Resigned 08 Dec 2014

HUDSON, Elizabeth Priscilla

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born January 1937
Director
Appointed 02 Jun 2008
Resigned 04 Jul 2013

HUDSON, Elizabeth Priscilla

Resigned
40 Stockwell Road, WolverhamptonWV6 9PG
Born January 1937
Director
Appointed 05 Mar 2002
Resigned 15 Jan 2007

HUFFER, Donald Breeze Mendham

Resigned
St Aubins, StourbridgeDY7 6RT
Born March 1925
Director
Appointed 20 Jan 1992
Resigned 04 Mar 2001

JUKES, David Edward

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born February 1949
Director
Appointed 10 Mar 2011
Resigned 06 Mar 2013

LAWSON, Julie Dawn

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born April 1969
Director
Appointed 18 Nov 2004
Resigned 16 Nov 2016

LEIPER, Quentin John

Resigned
Penn Road, WolverhamptonWV3 0EG
Born October 1951
Director
Appointed 23 Feb 2015
Resigned 17 Aug 2016

LOWETH, Stanley Charles

Resigned
11 Compton Hill Drive, WolverhamptonWV3 9DL
Born December 1914
Director
Appointed N/A
Resigned 29 Jan 1992

MAYBEE, Bryan John

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born June 1933
Director
Appointed 21 Nov 2002
Resigned 31 Jul 2011

MEREDITH, William George

Resigned
30 Meadow Road, WolverhamptonWV3 8EZ
Born November 1918
Director
Appointed N/A
Resigned 21 Jan 2003

MORETON, Robert, Professor

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born April 1947
Director
Appointed 14 Apr 2005
Resigned 24 Oct 2010

PITCHFORD, Dennis

Resigned
Kenelm, DudleyDY2 7TG
Born April 1925
Director
Appointed 21 Jan 1997
Resigned 21 Jan 2003

PODMORE, Kathryn Yvonne

Resigned
Woodlea, StaffordST17 0DB
Born August 1960
Director
Appointed 19 Jun 2003
Resigned 10 Nov 2008

RASHID, Abul Kashem Muhammad Harunar

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born January 1940
Director
Appointed 05 Mar 2002
Resigned 05 Mar 2022

SEIVEWRIGHT, Sara Louise

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born December 1968
Director
Appointed 09 May 2013
Resigned 28 Apr 2014

SHARP, Andrew Terrance

Resigned
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born May 1944
Director
Appointed 05 Mar 2002
Resigned 25 Mar 2015

Persons with significant control

3

Mr Geoffrey Greenhough

Active
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born January 1953

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 05 Mar 2022

Mr Mike Masters

Active
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born October 1950

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 17 Nov 2016

Mr Peter Hill

Active
The Royal Wolverhampton School, WolverhamptonWV3 0EG
Born September 1944

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Of Name Notice
2 June 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
2 June 2021
NE01NE01
Resolution
2 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Memorandum Articles
26 August 2016
MAMA
Resolution
26 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2016
CC04CC04
Resolution
26 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Memorandum Articles
14 May 2015
MAMA
Resolution
28 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Accounts With Accounts Type Group
25 February 2013
AAAnnual Accounts
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Legacy
24 January 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Legacy
20 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Legacy
13 October 2010
MG01MG01
Legacy
13 October 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Memorandum Articles
6 July 2004
MEM/ARTSMEM/ARTS
Resolution
6 July 2004
RESOLUTIONSResolutions
Auditors Resignation Company
5 July 2004
AUDAUD
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
403aParticulars of Charge Subject to s859A
Legacy
12 July 2003
403aParticulars of Charge Subject to s859A
Legacy
12 July 2003
403aParticulars of Charge Subject to s859A
Legacy
12 July 2003
403aParticulars of Charge Subject to s859A
Legacy
12 July 2003
403aParticulars of Charge Subject to s859A
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Resolution
22 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Legacy
4 February 1991
363363
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
31 March 1987
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363