Background WavePink WaveYellow Wave

ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED (00466352)

ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED (00466352) is an active UK company. incorporated on 28 March 1949. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED has been registered for 77 years. Current directors include ASHWORTH, Mark Leslie, AVENELL, Keith Antony, BARTON, Tom and 5 others.

Company Number
00466352
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1949
Age
77 years
Address
Rotherwick House 3 Thomas More Street, London, E1W 1YZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ASHWORTH, Mark Leslie, AVENELL, Keith Antony, BARTON, Tom, FITZSIMONS, Margaret Mary, MOORE, David Scott, MOSELEY, Andrew Stephen, POOLE, Daniel, SUTCLIFFE, Martin Richard
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED

ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED is an active company incorporated on 28 March 1949 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED was registered 77 years ago.(SIC: 94110)

Status

active

Active since 77 years ago

Company No

00466352

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 28 March 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

ELECTRICAL WHOLESALERS FEDERATION LIMITED
From: 28 March 1949To: 16 March 1998
Contact
Address

Rotherwick House 3 Thomas More Street St Katharine's And Wapping London, E1W 1YZ,

Previous Addresses

Lincoln House, 137-143 Hammersmith Road Hammersmith London W14 0QL England
From: 4 December 2015To: 6 November 2017
Union House Eridge Road Tunbridge Wells Kent TN4 8HF
From: 28 March 1949To: 4 December 2015
Timeline

49 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FITZSIMONS, Margaret

Active
3 Thomas More Street, LondonE1W 1YZ
Secretary
Appointed 13 Mar 2014

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Mar 2017

ASHWORTH, Mark Leslie

Active
Unit 10, StockportSK5 7ST
Born September 1979
Director
Appointed 09 Mar 2023

AVENELL, Keith Antony

Active
Clifton Reynes, OlneyMK46 5DT
Born October 1966
Director
Appointed 06 Dec 2023

BARTON, Tom

Active
Tatton Street, KnutsfordWA16 6AY
Born January 1987
Director
Appointed 06 Dec 2023

FITZSIMONS, Margaret Mary

Active
3 Thomas More Street, LondonE1W 1YZ
Born May 1959
Director
Appointed 13 Mar 2014

MOORE, David Scott

Active
109-115 Eleanor Cross Road, Waltham CrossEN8 7NT
Born March 1972
Director
Appointed 03 Mar 2022

MOSELEY, Andrew Stephen

Active
Station Road, KenilworthCV8 1JJ
Born June 1965
Director
Appointed 06 Mar 2025

POOLE, Daniel

Active
Hammonds Drive, EastbourneBN23 6PW
Born December 1973
Director
Appointed 10 Mar 2016

SUTCLIFFE, Martin Richard

Active
Hambridge Lane, NewburyRG14 5TN
Born October 1986
Director
Appointed 07 Oct 2025

ELLIS, Nigel

Resigned
45 St Helens Down, HastingsTN34 2BG
Secretary
Appointed N/A
Resigned 01 Feb 2011

ELLIS, Nigel

Resigned
15 Amberstone Close, HastingsTN34 2BE
Secretary
Appointed N/A
Resigned 12 Mar 1992

EVANS, Raymond

Resigned
Union House, Tunbridge WellsTN4 8HF
Secretary
Appointed 01 Mar 2011
Resigned 01 Apr 2014

APONTE, Edgar

Resigned
Aylesbury Distribution Centre, AylesburyHP22 5WJ
Born August 1960
Director
Appointed 05 Mar 2020
Resigned 31 Aug 2024

ASHWORTH, Christopher Martin

Resigned
Station Road, KenilworthCV8 1JJ
Born July 1966
Director
Appointed 10 Mar 2016
Resigned 06 Mar 2025

BANKS, James Edward

Resigned
1 Durrants Drive, RickmansworthWD3 3NL
Born January 1933
Director
Appointed 12 Mar 1992
Resigned 31 Dec 1997

BARKES, Geoffrey Rogerson

Resigned
The Manor House, NewcastleST5
Born July 1927
Director
Appointed 12 Mar 1992
Resigned 09 Mar 1995

BARKES, Simon Rogerson

Resigned
Wandsworth Bridge South, LondonSW18 1TN
Born November 1957
Director
Appointed 18 Jul 2002
Resigned 22 Feb 2022

BARRY, Lee John

Resigned
Hatchford Brook, BirminghamB26 3RZ
Born April 1970
Director
Appointed 01 Oct 2024
Resigned 02 Feb 2026

BOOTH, Simon Richard Derek

Resigned
Church Street, WednesburyWS10 8RD
Born November 1963
Director
Appointed 07 Mar 2019
Resigned 09 Mar 2023

CAMA, Rustom Christopher

Resigned
7 Rhodes Close, CreweCW1 5ZF
Born July 1961
Director
Appointed 11 Mar 2004
Resigned 11 Jul 2007

CLARK, Timothy John

Resigned
73 The Hedges, Weston Super MareBS22 7BU
Born June 1955
Director
Appointed 11 Mar 2004
Resigned 20 Jul 2004

DIXON, Stuart

Resigned
6 Kingsley Avenue, WilmslowSK9 4EN
Born September 1941
Director
Appointed N/A
Resigned 01 Nov 1992

DUNNET, Alan Leslie

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born August 1950
Director
Appointed 12 Mar 2015
Resigned 09 Mar 2020

EVANS, Raymond

Resigned
Laburnum Cottage, NewburyRG16 8QW
Born January 1949
Director
Appointed 09 Mar 2000
Resigned 08 Mar 2012

GIBSON, Christopher William

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born October 1968
Director
Appointed 08 Oct 2013
Resigned 12 Dec 2019

HENRY, Dean Charles

Resigned
3 Hilltop Close, KenilworthCV8 1QD
Born May 1962
Director
Appointed 18 Jul 2002
Resigned 08 Oct 2013

HENRY, Roy Eric

Resigned
St Anthonys Farm Oldwych Lane East, KenilworthCV8 1NR
Born April 1937
Director
Appointed 12 Mar 1998
Resigned 18 Jul 2002

HODGES, Stewart Neville

Resigned
83 Luddington Road, Stratford Upon AvonCV37 9SG
Born January 1958
Director
Appointed 09 Mar 2000
Resigned 01 Dec 2003

HUGGIN, David Brian

Resigned
54 Silver Lonnen, Newcastle Upon TyneNE5 2HD
Born September 1958
Director
Appointed 09 Mar 2017
Resigned 07 Mar 2019

JOHNSON, Andrew Sean

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born June 1965
Director
Appointed 13 Mar 2014
Resigned 06 Dec 2023

JONES, Thomas Charles

Resigned
Higher Street, CrewkerneTA18 7QA
Born September 1964
Director
Appointed 05 Oct 2010
Resigned 09 Mar 2017

KERLY, Geoffrey Ronald

Resigned
137-143 Hammersmith Road, LondonW14 0QL
Born June 1958
Director
Appointed 13 Mar 2014
Resigned 10 Mar 2016

KINGSBURY, Mark David

Resigned
33 Bowden Hill, ChippenhamSN15 2PP
Born October 1962
Director
Appointed 08 Mar 2007
Resigned 08 May 2008

LACEY, Charlie

Resigned
Hambridge Lane, NewburyRG14 5TN
Born July 1969
Director
Appointed 04 Jul 2018
Resigned 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change Person Director Company
2 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Resolution
11 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Resolution
17 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
10 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 July 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
21 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Resolution
11 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288cChange of Particulars
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
287Change of Registered Office
Legacy
26 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
14 October 1993
363b363b
Legacy
14 October 1993
288288
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
363sAnnual Return (shuttle)
Legacy
10 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
225(1)225(1)
Legacy
18 December 1989
363363
Legacy
1 July 1988
363363
Accounts With Made Up Date
1 July 1988
AAAnnual Accounts
Legacy
16 July 1987
363363
Accounts With Made Up Date
16 July 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363