Background WavePink WaveYellow Wave

CEMEX READYMIX EAST ANGLIA LIMITED (00616299)

CEMEX READYMIX EAST ANGLIA LIMITED (00616299) is an active UK company. incorporated on 8 December 1958. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CEMEX READYMIX EAST ANGLIA LIMITED has been registered for 67 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00616299
Status
active
Type
ltd
Incorporated
8 December 1958
Age
67 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMEX READYMIX EAST ANGLIA LIMITED

CEMEX READYMIX EAST ANGLIA LIMITED is an active company incorporated on 8 December 1958 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CEMEX READYMIX EAST ANGLIA LIMITED was registered 67 years ago.(SIC: 74990)

Status

active

Active since 67 years ago

Company No

00616299

LTD Company

Age

67 Years

Incorporated 8 December 1958

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 3 October 2025 (6 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

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

RMC READYMIX EAST ANGLIA LIMITED
From: 30 December 1998To: 21 September 2005
READY MIXED CONCRETE(EASTERN COUNTIES)LIMITED
From: 8 December 1958To: 30 December 1998
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 31 October 2022
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 8 December 1958To: 4 June 2018
Timeline

21 key events • 2010 - 2019

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Funding Round
Jan 12
Director Joined
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 19
Director Left
Oct 19
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

BROWN, Charles Bennett

Resigned
Brendon, ReadingRG7 5NX
Secretary
Appointed 01 Mar 1999
Resigned 26 May 2000

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 31 Jul 2000
Resigned 15 Jan 2013

KALIA, Narinder Nath

Resigned
51 Harewood Road, IsleworthTW7 5HN
Secretary
Appointed N/A
Resigned 01 Mar 1999

MURRAY, Daphne Margaret

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 15 Jan 2013
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 26 May 2000
Resigned 31 Jul 2000

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BARTLES-SMITH, Allan Rex

Resigned
Beech Leaves 57 Ledborough Lane, BeaconsfieldHP9 2DB
Born May 1939
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1996

CAMDEN, John

Resigned
"Westbourn", Virginia WaterGU25 4PY
Born November 1925
Director
Appointed N/A
Resigned 30 Apr 1993

CATHER, David Connal

Resigned
38 Goldcrest Close, ColchesterCO4 3FN
Born August 1959
Director
Appointed N/A
Resigned 18 Mar 1994

CLARK, Graham Edward

Resigned
Nsungwi Knowle Grove, Virginia WaterGU25 4JB
Born April 1955
Director
Appointed 01 Jan 1997
Resigned 13 Apr 2000

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 22 Apr 2010
Resigned 20 Aug 2010

COOPER, John Brian

Resigned
Waterside The Green, MaidenheadSL6 2JT
Born July 1932
Director
Appointed N/A
Resigned 31 Dec 1994

CORKERY, Thomas John

Resigned
Kennels Cottage, Stratford St MaryCO7 6JH
Born April 1962
Director
Appointed 01 Apr 2001
Resigned 31 Dec 2005

DE LIEDEKERKE, Charles

Resigned
8 Avenue Nestor Plissart, BrusselsFOREIGN
Born July 1953
Director
Appointed 16 Mar 1998
Resigned 10 Mar 2004

DEERING, Peter Richard, Dr

Resigned
Hadleigh, CranbrookTN17 3QP
Born November 1957
Director
Appointed 16 Jan 2008
Resigned 01 Nov 2008

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 12 Oct 2004
Resigned 16 Mar 2005

FOSTER, Michael George

Resigned
Foxcote, WokingGU22 0QT
Born February 1953
Director
Appointed 13 Apr 2000
Resigned 31 Oct 2004

FRANCO CARRILLO, Luis Guillermo

Resigned
Coldharbour Lane, EghamTW20 8TD
Born April 1975
Director
Appointed 30 Nov 2007
Resigned 20 Aug 2010

GONZALEZ, Jesus Saenz

Resigned
Ke Kulisce 2627/1l, Prague
Born November 1968
Director
Appointed 06 Mar 2008
Resigned 01 Apr 2009

GREENWOOD, Jeremy Michael

Resigned
Granite Way, LeicesterLE7 1PL
Born May 1966
Director
Appointed 29 Jun 2004
Resigned 17 Jun 2011

HALLING, Michael John

Resigned
Buttermilk Hall, BuntingfordSG9 9RH
Born May 1947
Director
Appointed 30 Apr 1993
Resigned 03 Oct 2003

HAYMAN, Kevin Michael

Resigned
Coldharbour Lane, EghamTW20 8TD
Born September 1960
Director
Appointed 20 Aug 2010
Resigned 15 Jan 2013

HAYMAN, Kevin Michael

Resigned
Cave Close, RugbyCV22 7GL
Born September 1960
Director
Appointed 06 Aug 2008
Resigned 20 Feb 2009

HOULTON, Jonathan Charles Bennett

Resigned
31 Heath Road, Potters BarEN6 1LW
Born August 1961
Director
Appointed 14 Mar 1997
Resigned 16 Mar 1998

JAMES, Dyfrig Morgan

Resigned
10 Kimpton Road, WheathampsteadAL4 8LD
Born June 1954
Director
Appointed 15 Mar 1996
Resigned 16 Jan 2008

JOSLIN, Alan Gerald

Resigned
9 Hardwick Close, StevenageSG2 8UF
Born February 1958
Director
Appointed 13 Oct 2003
Resigned 31 Dec 2005

KING, Stephen Robert

Resigned
Oak Lodge Chilling Place Farm, BrillHP18 9UH
Born March 1956
Director
Appointed 31 Jul 2000
Resigned 13 Oct 2003

LEESE, Christopher Arthur

Resigned
Coldharbour Lane, EghamTW20 8TD
Born June 1961
Director
Appointed 03 Oct 2003
Resigned 15 Jan 2013

LEWIS, Roy Edward

Resigned
53 Victoria Road, ColchesterCO3 3NU
Born May 1948
Director
Appointed 01 Feb 1995
Resigned 01 Apr 2001

LOPEZ, Juan Ramon

Resigned
Coldharbour Lane, EghamTW20 8TD
Born October 1968
Director
Appointed 20 Feb 2009
Resigned 15 Jan 2013

MILLBURN, Julie Dawn

Resigned
Granite House, LeicesterLE7 1PL
Born April 1971
Director
Appointed 01 Nov 2008
Resigned 17 Jun 2011

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
3 January 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Resolution
3 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Resolution
28 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date
7 May 2010
AR01AR01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
7 August 2009
288cChange of Particulars
Legacy
11 May 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288cChange of Particulars
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
23 May 2005
363aAnnual Return
Legacy
13 April 2005
287Change of Registered Office
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 2003
AUDAUD
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363aAnnual Return
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
3 September 1999
288cChange of Particulars
Legacy
14 June 1999
363aAnnual Return
Legacy
14 June 1999
288cChange of Particulars
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 December 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 September 1998
AUDAUD
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
2 July 1997
363aAnnual Return
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363aAnnual Return
Legacy
10 June 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
18 January 1995
288288
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
19 May 1994
363x363x
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
363x363x
Legacy
7 December 1992
88(2)R88(2)R
Resolution
25 November 1992
RESOLUTIONSResolutions
Resolution
25 November 1992
RESOLUTIONSResolutions
Legacy
25 November 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
1 June 1992
363x363x
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
5 July 1991
363x363x
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
24 January 1990
287Change of Registered Office
Legacy
21 November 1989
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Legacy
2 May 1986
288288
Memorandum Articles
10 March 1973
MEM/ARTSMEM/ARTS