Background WavePink WaveYellow Wave

SOCIETY OF FLORISTRY LIMITED(THE) (00498945)

SOCIETY OF FLORISTRY LIMITED(THE) (00498945) is an active UK company. incorporated on 28 August 1951. with registered office in Axminster. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SOCIETY OF FLORISTRY LIMITED(THE) has been registered for 74 years. Current directors include LLOYD, Ian, STONES, Susan Ann.

Company Number
00498945
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 1951
Age
74 years
Address
Timberly, Axminster, EX13 5AD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LLOYD, Ian, STONES, Susan Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIETY OF FLORISTRY LIMITED(THE)

SOCIETY OF FLORISTRY LIMITED(THE) is an active company incorporated on 28 August 1951 with the registered office located in Axminster. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SOCIETY OF FLORISTRY LIMITED(THE) was registered 74 years ago.(SIC: 94990)

Status

active

Active since 74 years ago

Company No

00498945

PRIVATE-LIMITED-GUARANT-NSC Company

Age

74 Years

Incorporated 28 August 1951

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Timberly South Street Axminster, EX13 5AD,

Previous Addresses

Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP United Kingdom
From: 17 March 2023To: 19 March 2024
T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 17 June 2020To: 17 March 2023
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
From: 15 June 2015To: 17 June 2020
Leigh, Saxton Green Clearwater Hse 4-7 Manchester Street London W1U 3AE
From: 19 January 2010To: 15 June 2015
Morris Owen Morris Owen House 43-45 Devizes Road Swindon Wiltshire SN1 4BG
From: 28 August 1951To: 19 January 2010
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Aug 15
Director Left
Mar 22
Director Joined
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

STONES, Susan Ann

Active
South Street, AxminsterEX13 5AD
Secretary
Appointed 20 Sept 2009

LLOYD, Ian

Active
South Street, AxminsterEX13 5AD
Born May 1965
Director
Appointed 10 Jun 2025

STONES, Susan Ann

Active
South Street, AxminsterEX13 5AD
Born September 1953
Director
Appointed 20 Sept 2009

BIRD, Sylvia

Resigned
50 Leatherhead Road, AshteadKT21 2SY
Secretary
Appointed 19 Apr 1998
Resigned 30 Oct 1998

JARVIS, Jo

Resigned
The Setters, EnfieldEN2 7DS
Secretary
Appointed 29 Apr 2007
Resigned 20 Sept 2009

NEIGHBOUR, Margaret Rider

Resigned
59 Treetops, NewportNP26 5RT
Secretary
Appointed 21 Apr 1996
Resigned 19 Apr 1998

STONES, Susan Anne

Resigned
The Ridings, ChichesterPO18 9AR
Secretary
Appointed 08 Apr 2001
Resigned 31 Mar 2007

TROMPETTO, Linda

Resigned
70a Reigate Road, EpsomKT17 3DT
Secretary
Appointed N/A
Resigned 21 Apr 1996

TURNER, Angela Joy

Resigned
6 Carroll Avenue, FerndownBH22 8BP
Secretary
Appointed 01 Jun 1999
Resigned 09 Apr 2001

ANDRADE, Wendy

Resigned
1 Exeter Close, TonbridgeTN10 4NS
Born July 1956
Director
Appointed 08 Jun 2006
Resigned 26 Apr 2007

ARMSTRONG, Karen Lesley

Resigned
Puddock Road, HuntingdonPE22 2UB
Born November 1959
Director
Appointed 25 Apr 2009
Resigned 07 Feb 2010

AVERY SCOTT, Eileen

Resigned
Clyrun Fach, OswestrySY10 7JN
Born November 1962
Director
Appointed 08 Apr 2001
Resigned 27 Apr 2008

BENNETT, Sally

Resigned
4 Croft Road, DarlingtonDL2 2HD
Born May 1962
Director
Appointed 29 Apr 2007
Resigned 12 Mar 2008

BIRD, Sylvia

Resigned
50 Leatherhead Road, AshteadKT21 2SY
Born January 1941
Director
Appointed N/A
Resigned 23 Apr 1995

BRETHERICK, Kathleen

Resigned
35 Harewood Mews, LeedsLS17 9LY
Born April 1917
Director
Appointed N/A
Resigned 22 Apr 1993

BRICKLEBANK, Elizabeth Anne, Dr

Resigned
Kaye Lane, HuddersfieldHD5 8XU
Born November 1972
Director
Appointed 27 Apr 2008
Resigned 07 Feb 2010

BURNS, Jane

Resigned
6 Rollis Park Road, PlymouthPL9 7LY
Born December 1978
Director
Appointed 09 Apr 2000
Resigned 08 Jan 2001

BUSHELL, Hazel

Resigned
1 Badminton Road, BristolBS16 6BB
Born October 1945
Director
Appointed N/A
Resigned 25 Apr 1993

CANNING, Amanda

Resigned
Daniell Way, ChesterCH3 5HX
Born February 1967
Director
Appointed 21 Nov 2009
Resigned 07 Feb 2010

CANNING, Amanda

Resigned
41 Daniell Way, ChesterCH3 5XH
Born February 1967
Director
Appointed 23 Apr 1995
Resigned 13 Apr 2003

CARTER, Coral

Resigned
11 Market Place, PrestonPR3 3RS
Born December 1940
Director
Appointed N/A
Resigned 18 Apr 1999

CLARK, Susan Angela

Resigned
1a Livingstone Road, ChristchurchBH23 1HL
Born November 1959
Director
Appointed 14 Apr 2002
Resigned 20 Jan 2003

CONGREVE, Heather

Resigned
45 Lincolns Avenue, SpaldingPE12 0PQ
Born June 1954
Director
Appointed 09 Apr 2000
Resigned 30 Sept 2004

CONGREVE, Robert Wilfred

Resigned
Wirrea, SpaldingPE12 0PQ
Born August 1950
Director
Appointed 14 Apr 2002
Resigned 24 Apr 2005

CORNWELL, Pamela Mary Janet

Resigned
4 Kipling Way, HarpendenAL5 4XG
Born February 1941
Director
Appointed 23 Apr 1995
Resigned 13 Apr 1997

COWLING, Elizabeth

Resigned
Orchard House, Bury St. EdmundsIP31 1HG
Born July 1953
Director
Appointed 09 Apr 2000
Resigned 09 Apr 2001

DERBY, Judith Ann

Resigned
6 Main Street, GranthamNG32 1QW
Born July 1941
Director
Appointed 13 Apr 2003
Resigned 26 Apr 2009

DERBY, Judith Ann

Resigned
6 Main Street, GranthamNG32 1QW
Born July 1941
Director
Appointed 26 Apr 1992
Resigned 19 Apr 1998

DOUTHWAITE, Ian Philip

Resigned
Hill Cottage, LeedsLS17 9DU
Born January 1964
Director
Appointed 23 Apr 1995
Resigned 21 May 1996

DOUTHWAITE, Raymond

Resigned
4 Paddock Green, LeedsLS17 9BS
Born October 1914
Director
Appointed N/A
Resigned 22 Apr 1993

EINSHOJ, Karen Ingsholt

Resigned
Mordon Lodge, Stockton On TeesTS21 2HD
Born September 1943
Director
Appointed 25 Apr 2004
Resigned 31 Oct 2007

EVANS, Maurice Lionel

Resigned
113 St Pancras, ChichesterPO19 4LH
Born September 1922
Director
Appointed N/A
Resigned 17 Apr 1994

FENBY, Sasha Ann

Resigned
18 Carlton Avenue, RotherhamS65 2PL
Born September 1973
Director
Appointed 14 Apr 2002
Resigned 30 Sept 2003

FRANKLIN, Ian

Resigned
14 Chatsworth Avenue, NottinghamNG4 3JL
Born April 1962
Director
Appointed 19 Apr 1998
Resigned 18 Apr 1999

GATH, Carolyn Margaret

Resigned
Westpoint, SheffieldS26 2AJ
Born July 1950
Director
Appointed 27 Apr 2008
Resigned 21 Oct 2008

Persons with significant control

1

Ms Susan Ann Stones

Active
South Street, AxminsterEX13 5AD
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

258

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
363aAnnual Return
Legacy
31 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
14 September 2007
363aAnnual Return
Legacy
6 September 2007
353a353a
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
21 June 2003
287Change of Registered Office
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288cChange of Particulars
Memorandum Articles
26 April 2002
MEM/ARTSMEM/ARTS
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
24 September 1999
287Change of Registered Office
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Legacy
15 September 1994
287Change of Registered Office
Legacy
15 September 1994
288288
Legacy
15 August 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
10 August 1993
363sAnnual Return (shuttle)
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Auditors Resignation Company
26 October 1992
AUDAUD
Legacy
12 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
363b363b
Legacy
26 May 1992
288288
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
1 July 1991
287Change of Registered Office
Legacy
1 July 1991
363aAnnual Return
Legacy
28 June 1991
287Change of Registered Office
Legacy
14 June 1990
287Change of Registered Office
Legacy
31 May 1990
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
14 June 1988
363363
Accounts With Made Up Date
13 June 1988
AAAnnual Accounts
Legacy
9 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Memorandum Articles
27 February 1973
MEM/ARTSMEM/ARTS