Background WavePink WaveYellow Wave

BRITISH EDITORIAL SOCIETY OF BONE & JOINT SURGERY(THE) (00522061)

BRITISH EDITORIAL SOCIETY OF BONE & JOINT SURGERY(THE) (00522061) is an active UK company. incorporated on 23 July 1953. with registered office in 22 Buckingham Street. The company operates in the Information and Communication sector, engaged in publishing of learned journals. BRITISH EDITORIAL SOCIETY OF BONE & JOINT SURGERY(THE) has been registered for 72 years. Current directors include LIMB, David Leslie, MONSELL, Fergal Patrick, SCOTT, Gareth, Professor and 2 others.

Company Number
00522061
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 1953
Age
72 years
Address
22 Buckingham Street, WC2N 6ET
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
LIMB, David Leslie, MONSELL, Fergal Patrick, SCOTT, Gareth, Professor, SKINNER, John Andrew, Professor, TENNENT, Thomas Duncan
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH EDITORIAL SOCIETY OF BONE & JOINT SURGERY(THE)

BRITISH EDITORIAL SOCIETY OF BONE & JOINT SURGERY(THE) is an active company incorporated on 23 July 1953 with the registered office located in 22 Buckingham Street. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. BRITISH EDITORIAL SOCIETY OF BONE & JOINT SURGERY(THE) was registered 72 years ago.(SIC: 58141)

Status

active

Active since 72 years ago

Company No

00522061

PRIVATE-LIMITED-GUARANT-NSC Company

Age

72 Years

Incorporated 23 July 1953

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 10 July 2025 (9 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

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

22 Buckingham Street London , WC2N 6ET,

Timeline

48 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
42
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LIMB, David Leslie

Active
22 Buckingham StreetWC2N 6ET
Born May 1961
Director
Appointed 01 Jan 2020

MONSELL, Fergal Patrick

Active
22 Buckingham StreetWC2N 6ET
Born January 1960
Director
Appointed 01 Jan 2017

SCOTT, Gareth, Professor

Active
22 Buckingham StreetWC2N 6ET
Born April 1956
Director
Appointed 01 Jan 2023

SKINNER, John Andrew, Professor

Active
22 Buckingham StreetWC2N 6ET
Born October 1964
Director
Appointed 01 Oct 2021

TENNENT, Thomas Duncan

Active
22 Buckingham StreetWC2N 6ET
Born November 1965
Director
Appointed 28 Nov 2025

ALLUM, Robin Leslie, Mr.

Resigned
15 Heatherside Gardens, SloughSL2 3RR
Secretary
Appointed 22 Sept 2003
Resigned 02 Oct 2006

BENSON, Michael Knox D'Arcy

Resigned
Ridgway, OxfordOX3 0DB
Secretary
Appointed 18 Aug 1995
Resigned 29 Sept 1997

CATTERALL, Anthony

Resigned
9 Fairfax Place, LondonNW6 4EJ
Secretary
Appointed 29 Sept 1997
Resigned 31 Dec 2001

DICKSON, Robert Andrew, Professor

Resigned
14a Park Avenue, LeedsLS8 2JH
Secretary
Appointed 01 Jan 2002
Resigned 22 Sept 2003

EASTWOOD, Deborah Margaret

Resigned
22 Buckingham StreetWC2N 6ET
Secretary
Appointed 01 Jan 2017
Resigned 31 Dec 2022

HAMBLEN, David Lawrence, Professor

Resigned
3 Russell Drive, GlasgowG61 3BB
Secretary
Appointed 21 Aug 1992
Resigned 18 Aug 1995

MARSHALL, Robert William

Resigned
Liard House, 153, ReadingRG4 7TQ
Secretary
Appointed 01 Oct 2007
Resigned 20 Sept 2010

MCCASKIE, Andrew William, Professor

Resigned
22 Buckingham StreetWC2N 6ET
Secretary
Appointed 20 Sept 2010
Resigned 31 Dec 2013

SWEETNAM, David Rodney, Sir

Resigned
Went House, 105 Bushey Grove Road, WatfordWD2 2JN
Secretary
Appointed N/A
Resigned 16 Oct 1992

THOMAS, Neil Philip

Resigned
Little Bullington, WinchesterSO40 3QQ
Secretary
Appointed 02 Oct 2006
Resigned 01 Oct 2007

WILTON, Timothy

Resigned
22 Buckingham StreetWC2N 6ET
Secretary
Appointed 01 Jan 2014
Resigned 31 Dec 2016

ALLUM, Robin Leslie, Mr.

Resigned
15 Heatherside Gardens, SloughSL2 3RR
Born December 1948
Director
Appointed 23 Sept 2002
Resigned 02 Oct 2006

BELL, Michael John

Resigned
Thie Veg, Hope ValleyS33 0AD
Born August 1949
Director
Appointed 21 Sept 2009
Resigned 20 Sept 2010

BENSON, Michael Knox D'Arcy

Resigned
Ridgway, OxfordOX3 0DB
Born September 1943
Director
Appointed N/A
Resigned 26 Sept 2005

BIRCHER, Martin Derek

Resigned
22 Buckingham StreetWC2N 6ET
Born August 1954
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2023

BOWDITCH, Mark Graham

Resigned
22 Buckingham StreetWC2N 6ET
Born August 1965
Director
Appointed 01 Oct 2024
Resigned 30 Sept 2025

BRIGGS, Timothy William Roy, Professor

Resigned
22 Buckingham StreetWC2N 6ET
Born December 1957
Director
Appointed 04 Oct 2013
Resigned 30 Sept 2014

CANNON, Stephen Robert

Resigned
Saint Giles Lodge, Chalfont Street GilesHP8 4RZ
Born February 1950
Director
Appointed 01 Oct 2007
Resigned 22 Sept 2008

CATTERALL, Anthony

Resigned
9 Fairfax Place, LondonNW6 4EJ
Born January 1936
Director
Appointed 20 Sept 2004
Resigned 22 Sept 2008

CATTERALL, Anthony

Resigned
9 Fairfax Place, LondonNW6 4EJ
Born January 1936
Director
Appointed 22 Sept 1995
Resigned 22 Sept 2003

COLTON, Christopher Lewis, Professor

Resigned
588 Derby Road, NottinghamNG7 2GZ
Born September 1937
Director
Appointed 16 Sept 1994
Resigned 22 Sept 1995

DANDY, David James

Resigned
21 Temple End, CambridgeCB21 5JF
Born May 1940
Director
Appointed 08 Oct 1998
Resigned 17 Sept 1999

DIAS, Joseph Joaquim, Professor

Resigned
22 Buckingham StreetWC2N 6ET
Born March 1957
Director
Appointed 19 Sept 2011
Resigned 17 Sept 2012

DICKSON, Robert Andrew, Professor

Resigned
14a Park Avenue, LeedsLS8 2JH
Born April 1943
Director
Appointed 02 Oct 2000
Resigned 20 Sept 2010

DUCKWORTH, Thomas, Professor

Resigned
White Lodge 66 Church Lane, SheffieldS17 3GS
Born November 1936
Director
Appointed 13 Sept 1996
Resigned 24 Sept 1997

EASTWOOD, Deborah Margaret

Resigned
22 Buckingham StreetWC2N 6ET
Born September 1957
Director
Appointed 01 Jan 2017
Resigned 30 Sept 2023

EVANS, David Lawrence

Resigned
12 The Drive, LondonSW20 8TA
Born September 1919
Director
Appointed N/A
Resigned 21 Aug 1992

FREEMAN, Michael Alexander Reykers

Resigned
79 Albert Street, LondonNW1 7LX
Born November 1931
Director
Appointed 11 Sept 1992
Resigned 15 Sept 1993

GALASKO, Charles Samuel Bernard, Professor

Resigned
72 Gatley Road, CheadleSK8 4AA
Born June 1939
Director
Appointed 06 Oct 2000
Resigned 14 Sept 2001

GETTY, John Charles Moore

Resigned
11 Chorley Road, SheffieldS10 3RJ
Born February 1947
Director
Appointed 02 Oct 2006
Resigned 01 Oct 2007

Persons with significant control

4

1 Active
3 Ceased

Mr Fergal Patrick Monsell

Active
22 Buckingham StreetWC2N 6ET
Born January 1960

Nature of Control

Significant influence or control
Notified 01 Jan 2023

Mr Martin Derek Bircher

Ceased
22 Buckingham StreetWC2N 6ET
Born August 1954

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 31 Dec 2022

Mr Timothy James Wilton

Ceased
22 Buckingham StreetWC2N 6ET
Born June 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jan 2017
Ceased 31 Dec 2019

Mr Robert William Marshall

Ceased
22 Buckingham StreetWC2N 6ET
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

214

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 June 2025
MAMA
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Resolution
11 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 January 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Made Up Date
30 July 2013
AAAnnual Accounts
Resolution
15 November 2012
RESOLUTIONSResolutions
Memorandum Articles
15 November 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
10 November 2011
AA01Change of Accounting Reference Date
Accounts With Made Up Date
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Made Up Date
26 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Made Up Date
27 September 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 September 2008
AAAnnual Accounts
Legacy
13 August 2008
288cChange of Particulars
Legacy
5 August 2008
363aAnnual Return
Accounts With Made Up Date
26 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Accounts With Made Up Date
7 October 2005
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
353353
Accounts With Made Up Date
27 September 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
20 July 2004
AUDAUD
Accounts With Made Up Date
4 October 2003
AAAnnual Accounts
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Resolution
4 October 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
30 September 2002
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
20 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 October 2000
AAAnnual Accounts
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 October 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
5 October 1998
AUDAUD
Accounts With Made Up Date
17 September 1998
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
27 October 1997
MEM/ARTSMEM/ARTS
Resolution
27 October 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
27 October 1997
AAAnnual Accounts
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
288288
Accounts With Made Up Date
11 September 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
287Change of Registered Office
Accounts With Made Up Date
7 September 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 August 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
30 September 1992
288288
Legacy
28 September 1992
225(1)225(1)
Accounts With Made Up Date
10 September 1992
AAAnnual Accounts
Legacy
21 July 1992
363b363b
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Accounts With Made Up Date
18 September 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Legacy
2 August 1990
363363
Accounts With Made Up Date
26 July 1990
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
18 July 1989
363363
Accounts With Made Up Date
18 July 1989
AAAnnual Accounts
Legacy
4 August 1988
363363
Accounts With Made Up Date
20 July 1988
AAAnnual Accounts
Accounts With Made Up Date
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
288288
Accounts With Made Up Date
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Miscellaneous
23 July 1953
MISCMISC