Background WavePink WaveYellow Wave

GWENT HOSPITALS WORKMEN'S AND CONTRIBUTORY FUND(THE) (00534054)

GWENT HOSPITALS WORKMEN'S AND CONTRIBUTORY FUND(THE) (00534054) is an active UK company. incorporated on 1 June 1954. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. GWENT HOSPITALS WORKMEN'S AND CONTRIBUTORY FUND(THE) has been registered for 71 years. Current directors include CLISS, Julie Anne, HOPKINS, David Martyn, SHEPHERD, Stuart Angus.

Company Number
00534054
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 1954
Age
71 years
Address
Wha House Greenwood Close, Cardiff, CF23 8RD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
CLISS, Julie Anne, HOPKINS, David Martyn, SHEPHERD, Stuart Angus
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWENT HOSPITALS WORKMEN'S AND CONTRIBUTORY FUND(THE)

GWENT HOSPITALS WORKMEN'S AND CONTRIBUTORY FUND(THE) is an active company incorporated on 1 June 1954 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. GWENT HOSPITALS WORKMEN'S AND CONTRIBUTORY FUND(THE) was registered 71 years ago.(SIC: 65202)

Status

active

Active since 71 years ago

Company No

00534054

PRIVATE-LIMITED-GUARANT-NSC Company

Age

71 Years

Incorporated 1 June 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Wha House Greenwood Close Pontprennau Cardiff, CF23 8RD,

Previous Addresses

60 Newport Road Cardiff CF24 0YG Wales
From: 30 October 2019To: 27 November 2023
13 Cardiff Road Newport South Wales NP20 2EH
From: 1 June 1954To: 30 October 2019
Timeline

34 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Mar 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Apr 24
0
Funding
22
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOPKINS, David Martyn

Active
Greenwood Close, CardiffCF23 8RD
Secretary
Appointed 23 Oct 2019

CLISS, Julie Anne

Active
Greenwood Close, CardiffCF23 8RD
Born January 1960
Director
Appointed 23 Oct 2019

HOPKINS, David Martyn

Active
Greenwood Close, CardiffCF23 8RD
Born May 1963
Director
Appointed 23 Oct 2019

SHEPHERD, Stuart Angus

Active
Greenwood Close, CardiffCF23 8RD
Born May 1964
Director
Appointed 06 Nov 2023

DYER, Anne

Resigned
18 Northfield Road, NewportNP18 3FA
Secretary
Appointed 10 Apr 2006
Resigned 24 Oct 2006

DYER, Anne

Resigned
18 Northfield Road, NewportNP18 3FA
Secretary
Appointed N/A
Resigned 16 Dec 2003

RICKETTS, Martin Charles

Resigned
Cardiff Road, NewportNP20 2EH
Secretary
Appointed 01 Aug 2017
Resigned 23 Oct 2019

SAMWAYS, Helen

Resigned
9 Pleasant View, HengoedCF82 7PY
Secretary
Appointed 05 Dec 2003
Resigned 31 Mar 2006

WILKINS, Andrew Charles

Resigned
Cardiff Road, NewportNP20 2EH
Secretary
Appointed 24 Oct 2006
Resigned 01 Aug 2017

ARCHER, Philip Edward

Resigned
Cardiff Road, NewportNP20 2EH
Born April 1957
Director
Appointed 21 Apr 2009
Resigned 23 Oct 2019

BAJJADA, Kevin Paul

Resigned
Cardiff Road, NewportNP20 2EH
Born August 1961
Director
Appointed 25 Jul 2006
Resigned 23 Oct 2019

BELL, Ian

Resigned
9 Sherbourne Road, PontypoolNP4 5EW
Born June 1948
Director
Appointed N/A
Resigned 19 Sept 2006

BRYDON, Ray

Resigned
63 Alanbrooke Avenue, NewportNP9 6QJ
Born June 1929
Director
Appointed N/A
Resigned 21 Jul 1998

CLARK, David George

Resigned
Cardiff Road, NewportNP20 2EH
Born April 1951
Director
Appointed N/A
Resigned 23 Oct 2019

CORTEN, Shaun

Resigned
Cardiff Road, NewportNP20 2EH
Born April 1958
Director
Appointed 19 Apr 2011
Resigned 23 Oct 2019

DYER, Anne

Resigned
18 Northfield Road, NewportNP18 3FA
Born January 1946
Director
Appointed 10 Apr 2006
Resigned 24 Oct 2006

FENDER, Val

Resigned
36 St Fagans Road, CardiffCF5 3AJ
Born September 1942
Director
Appointed 16 Nov 1993
Resigned 19 Jan 2006

GEORGE, Nigel

Resigned
Cardiff Road, NewportNP20 2EH
Born May 1958
Director
Appointed 25 Jul 2006
Resigned 23 Oct 2019

HIRE, Dillwyn

Resigned
5 Pillmawr Circle, NewportNP9 6WP
Born November 1925
Director
Appointed N/A
Resigned 21 Nov 2006

MCCARTHY, Anthony Henry

Resigned
Cardiff Road, NewportNP20 2EH
Born August 1946
Director
Appointed N/A
Resigned 23 Oct 2019

MCKIM, Peter John

Resigned
Cardiff Road, NewportNP20 2EH
Born January 1934
Director
Appointed N/A
Resigned 01 Jan 2016

MORGAN, Alun Robert

Resigned
Cardiff Road, NewportNP20 2EH
Born July 1950
Director
Appointed 15 Apr 2008
Resigned 23 Oct 2019

MORGAN, Desmond

Resigned
5 Ramsey Walk, NewportNP9 7TB
Born August 1948
Director
Appointed N/A
Resigned 20 May 1997

OWEN, Evan Roy

Resigned
Stelvio Park Court, NewportNP20 3EU
Born November 1925
Director
Appointed N/A
Resigned 16 Sept 2008

PENNY, Suzanne

Resigned
Ryal Mount, AbergavennyNP7 5HG
Born July 1945
Director
Appointed N/A
Resigned 18 Jul 1993

POWELL, William

Resigned
12 Hawarden Green, CwmbranNP44 8RU
Born February 1925
Director
Appointed N/A
Resigned 19 Jun 2007

PRICE, David Brian

Resigned
Chester Close, New InnNP4 0LU
Born November 1933
Director
Appointed N/A
Resigned 23 Jun 2009

PRICE, Peter Bryan Huw

Resigned
Newport Road, CardiffCF24 0YG
Born July 1958
Director
Appointed 23 Oct 2019
Resigned 17 Nov 2023

RICKETTS, Martin Charles

Resigned
Newport Road, CardiffCF24 0YG
Born December 1956
Director
Appointed 01 Aug 2017
Resigned 19 Apr 2024

SHAPLAND, Ronald George

Resigned
16 Simpson Close, NewportNP9 6NL
Born April 1920
Director
Appointed N/A
Resigned 21 May 1996

SLADE, John

Resigned
Cardiff Road, NewportNP20 2EH
Born July 1941
Director
Appointed N/A
Resigned 18 Aug 2017

SMITH, Ian Colin

Resigned
Cardiff Road, NewportNP20 2EH
Born August 1960
Director
Appointed 21 Apr 2009
Resigned 02 Jul 2012

STANTON, William

Resigned
Cardiff Road, NewportNP20 2EH
Born December 1953
Director
Appointed N/A
Resigned 23 Oct 2019

THOMAS, Illtyd Hywel

Resigned
Cardiff Road, NewportNP20 2EH
Born September 1931
Director
Appointed N/A
Resigned 31 Dec 2018

WILKINS, Andrew Charles

Resigned
Cardiff Road, NewportNP20 2EH
Born March 1954
Director
Appointed 16 Oct 2007
Resigned 23 Oct 2019

Persons with significant control

12

0 Active
12 Ceased

Mr William Stanton

Ceased
Cardiff Road, NewportNP20 2EH
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Alun Robert Morgan

Ceased
Cardiff Road, NewportNP20 2EH
Born July 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Kevin Paul Bajjada

Ceased
Cardiff Road, NewportNP20 2EH
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Nigel George

Ceased
Cardiff Road, NewportNP20 2EH
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Philip Edward Archer

Ceased
Cardiff Road, NewportNP20 2EH
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Robert Williams

Ceased
Cardiff Road, NewportNP20 2EH
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr David George Clark

Ceased
Cardiff Road, NewportNP20 2EH
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Andrew Charles Wilkins

Ceased
Cardiff Road, NewportNP20 2EH
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Anthony Henry Mccarthy

Ceased
Cardiff Road, NewportNP20 2EH
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Shaun Corten

Ceased
Cardiff Road, NewportNP20 2EH
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Illtyd Hywel Thomas

Ceased
Cardiff Road, NewportNP20 2EH
Born September 1931

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr John Slade

Ceased
Cardiff Road, NewportNP20 2EH
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Full
8 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Resolution
8 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
353353
Legacy
29 May 2008
288cChange of Particulars
Legacy
29 May 2008
190190
Legacy
29 May 2008
287Change of Registered Office
Legacy
29 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Resolution
4 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
287Change of Registered Office
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288cChange of Particulars
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363b363b
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
29 July 1986
363363