Background WavePink WaveYellow Wave

CUMMINS TURBO TECHNOLOGIES LIMITED (00506282)

CUMMINS TURBO TECHNOLOGIES LIMITED (00506282) is an active UK company. incorporated on 29 March 1952. with registered office in West Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CUMMINS TURBO TECHNOLOGIES LIMITED has been registered for 74 years. Current directors include BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy.

Company Number
00506282
Status
active
Type
ltd
Incorporated
29 March 1952
Age
74 years
Address
St Andrews Road, West Yorkshire, HD1 6RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENNETT, Paul Michael, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMMINS TURBO TECHNOLOGIES LIMITED

CUMMINS TURBO TECHNOLOGIES LIMITED is an active company incorporated on 29 March 1952 with the registered office located in West Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CUMMINS TURBO TECHNOLOGIES LIMITED was registered 74 years ago.(SIC: 99999)

Status

active

Active since 74 years ago

Company No

00506282

LTD Company

Age

74 Years

Incorporated 29 March 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

HOLSET ENGINEERING COMPANY LIMITED
From: 29 March 1952To: 10 May 2006
Contact
Address

St Andrews Road Huddersfield West Yorkshire, HD1 6RA,

Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Capital Update
Oct 19
Funding Round
Oct 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BENNETT, Paul Michael

Active
St Andrews Road, West YorkshireHD1 6RA
Born January 1985
Director
Appointed 01 Aug 2025

HOLTHOUSE, Amerigo, Mr.

Active
St Andrews Road, West YorkshireHD1 6RA
Born January 1981
Director
Appointed 28 Mar 2024

MARCHBANK, Nataly Dorothy

Active
St Andrews Road, West YorkshireHD1 6RA
Born May 1979
Director
Appointed 01 Aug 2025

EYRES, Raymond John

Resigned
The Beeches Evelyn Way, CobhamKT11 2SJ
Secretary
Appointed N/A
Resigned 31 Dec 2015

FERTLEMAN, Paul Jonathan

Resigned
St Andrews Road, West YorkshireHD1 6RA
Secretary
Appointed 31 Dec 2015
Resigned 20 Feb 2020

RIGLER, Joseph Morgan

Resigned
St Andrews Road, West YorkshireHD1 6RA
Secretary
Appointed 20 Feb 2020
Resigned 28 Mar 2024

AHMAD, Edward Shahzad

Resigned
15 Bankfield Lane, RochdaleOL11 5RJ
Born July 1952
Director
Appointed 01 Apr 1995
Resigned 30 Sept 1997

BANKS, Dennis Craig

Resigned
721 North, Columbus47201
Born September 1995
Director
Appointed 28 Jun 1995
Resigned 12 Sept 1996

BATESON, Sandra

Resigned
18 Filley Royd, CleckheatonBD19 5JW
Born December 1951
Director
Appointed 01 Oct 2000
Resigned 31 Aug 2003

BOOTH, Alan

Resigned
11 Thorpe Lane, HuddersfieldHD5 8TA
Born December 1946
Director
Appointed 01 Feb 1993
Resigned 31 Dec 1999

BROOME, David

Resigned
43 Coombe Drove, SteyningBN44 3PW
Born March 1937
Director
Appointed 31 Dec 1993
Resigned 26 May 1995

CADDY, Stephen William

Resigned
4 Kestrel Bank, HuddersfieldHD4 7LD
Born November 1958
Director
Appointed 01 Oct 2002
Resigned 17 May 2007

DUDSWORTH, Michael Francis

Resigned
9 Lower Hall Road, HuddersfieldHD5 0AZ
Born July 1948
Director
Appointed 01 Feb 1993
Resigned 25 Nov 1994

EYLES, Melanie

Resigned
St Andrews Road, West YorkshireHD1 6RA
Born December 1964
Director
Appointed 07 Feb 2022
Resigned 01 Aug 2025

FERTLEMAN, Paul Jonathan

Resigned
St Andrews Road, West YorkshireHD1 6RA
Born March 1971
Director
Appointed 08 May 2017
Resigned 20 Feb 2020

FIRTH, Mark Robert

Resigned
St Andrews Road, West YorkshireHD1 6RA
Born October 1961
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2016

GLEDHILL, Michael

Resigned
103 Pontefract Road, PontefractWF7 7EL
Born November 1935
Director
Appointed N/A
Resigned 25 Nov 1994

GOWRISHANKAR, Matangi

Resigned
28 Low Town, HuddersfieldHD8 0SB
Born February 1958
Director
Appointed 01 Dec 2003
Resigned 30 Jun 2006

HEWSON, David Michael

Resigned
2 Cheviot Way, MirfieldWF14 8HW
Born October 1943
Director
Appointed N/A
Resigned 17 Dec 1991

IBBOTSON, Christopher Paul

Resigned
Grimescar Meadows, HuddersfieldHD2 2DZ
Born February 1958
Director
Appointed 01 Aug 2003
Resigned 01 Oct 2008

IBBOTSON, Paul Christopher

Resigned
Dunkerton House, HalifaxHX2 7NF
Born February 1958
Director
Appointed 01 Mar 2000
Resigned 01 Sept 2002

KAYE, Charles Michael

Resigned
Springfield House, Honley HuddersfieldHD9 6NE
Born September 1946
Director
Appointed N/A
Resigned 31 Jul 2007

KENNEDY, Mandy Anne Marie

Resigned
Firsby Lane, DoncasterDN12 2BB
Born November 1962
Director
Appointed 01 Aug 2008
Resigned 04 Jan 2012

KHILNANI, Vinod

Resigned
20 Parker Lane, MirfieldWF14 9PA
Born September 1952
Director
Appointed N/A
Resigned 31 Dec 1993

KIRSCH, Rebecca Brinkmann

Resigned
6 Lydgate Road, HuddersfieldHD8 8DZ
Born September 1964
Director
Appointed 01 Sept 2006
Resigned 02 Feb 2009

LINEBARGER, Norman Tom

Resigned
1704 Knox Avenue South, MinneapolisFOREIGN
Born January 1963
Director
Appointed 01 Sept 1997
Resigned 01 Aug 2008

LYONS, James Burnham

Resigned
8225 W Mulligan Lane, Indiana
Born September 1951
Director
Appointed 29 Jan 2007
Resigned 04 Jan 2012

MARLOW, Deeanne Jeanne

Resigned
Brookfield Drive, Columbus
Born January 1966
Director
Appointed 02 Feb 2009
Resigned 04 Jan 2012

MASSEY, Paul David

Resigned
6137 Fieldstone Circle, Charleston
Born July 1968
Director
Appointed 01 Oct 2002
Resigned 01 Jan 2006

MENON, Rajasekhar Chandrasekhar

Resigned
4878 Benthaven Drive East, Bargersville
Born May 1965
Director
Appointed 01 Aug 2008
Resigned 04 Jan 2012

MILLER, Michael Eugene

Resigned
3 The Old Brickworks, HuddersfieldHD4 6XZ
Born November 1959
Director
Appointed 15 Jun 2005
Resigned 01 Aug 2008

MOORHOUSE, David Stuart

Resigned
40 Gledholt Road, HuddersfieldHD1 4HR
Born July 1944
Director
Appointed N/A
Resigned 31 Jul 2003

MORGAN, Alan Edward

Resigned
Ptospect Measham Road, SwadlincoteDE12 8AJ
Born March 1953
Director
Appointed 19 Feb 1996
Resigned 28 Feb 1998

MURPHY, Bernard

Resigned
2b Stafford Hill Lane, HuddersfieldHD5 0ED
Born July 1948
Director
Appointed 02 Jan 2001
Resigned 31 Dec 2002

NGOSHI, Alouis

Resigned
St Andrews Road, West YorkshireHD1 6RA
Born June 1964
Director
Appointed 08 May 2017
Resigned 31 Dec 2019

Persons with significant control

1

Cummins Ltd

Active
Gresham Road, Staines-Upon-ThamesTW18 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Legacy
7 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2019
SH19Statement of Capital
Legacy
7 October 2019
CAP-SSCAP-SS
Resolution
7 October 2019
RESOLUTIONSResolutions
Resolution
7 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2019
CC04CC04
Resolution
7 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
30 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
26 March 2009
288cChange of Particulars
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
353353
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Memorandum Articles
24 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
353353
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
244244
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
26 July 2004
288cChange of Particulars
Legacy
9 June 2004
288cChange of Particulars
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
7 December 2003
363sAnnual Return (shuttle)
Legacy
7 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
22 April 2003
AUDAUD
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
30 December 2002
288cChange of Particulars
Legacy
30 December 2002
288cChange of Particulars
Legacy
30 December 2002
288cChange of Particulars
Legacy
30 December 2002
288cChange of Particulars
Legacy
30 December 2002
288cChange of Particulars
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
24 December 2002
AUDAUD
Legacy
26 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
6 April 2001
287Change of Registered Office
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288cChange of Particulars
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
288cChange of Particulars
Legacy
22 December 1999
288cChange of Particulars
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
2 July 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
88(3)88(3)
Legacy
8 April 1997
88(2)R88(2)R
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
123Notice of Increase in Nominal Capital
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
15 August 1996
288288
Legacy
7 May 1996
288288
Legacy
1 May 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
13 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
6 February 1992
288288
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
27 October 1987
288288
Legacy
27 October 1987
288288
Legacy
27 October 1987
288288
Legacy
21 February 1987
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
242242
Legacy
8 November 1986
288288
Legacy
17 October 1986
288288
Legacy
15 October 1986
288288
Miscellaneous
5 September 1984
MISCMISC
Miscellaneous
29 March 1952
MISCMISC
Miscellaneous
29 March 1952
MISCMISC