Background WavePink WaveYellow Wave

AGGREGATE INDUSTRIES SOUTH WEST LIMITED (00618547)

AGGREGATE INDUSTRIES SOUTH WEST LIMITED (00618547) is an active UK company. incorporated on 8 January 1959. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AGGREGATE INDUSTRIES SOUTH WEST LIMITED has been registered for 67 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
00618547
Status
active
Type
ltd
Incorporated
8 January 1959
Age
67 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREGATE INDUSTRIES SOUTH WEST LIMITED

AGGREGATE INDUSTRIES SOUTH WEST LIMITED is an active company incorporated on 8 January 1959 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AGGREGATE INDUSTRIES SOUTH WEST LIMITED was registered 67 years ago.(SIC: 74990)

Status

active

Active since 67 years ago

Company No

00618547

LTD Company

Age

67 Years

Incorporated 8 January 1959

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 4 August 2025 (7 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 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CEMEX READYMIX SOUTH WEST LIMITED
From: 14 December 2005To: 29 October 2007
RMC READYMIX SOUTH WEST LIMITED
From: 30 December 1998To: 14 December 2005
READY MIXED CONCRETE (SOUTH WEST) LIMITED
From: 8 January 1959To: 30 December 1998
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 8 January 1959To: 27 March 2024
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
May 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
May 21
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Dec 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 May 2019

BROWN, Charles Bennett

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

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed 31 Jul 2000
Resigned 22 Oct 2007

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 22 Oct 2007
Resigned 30 Mar 2012

KALIA, Narinder Nath

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

STANDISH, Frank James

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

ATHERTON-HAM, James West

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 09 Oct 2015
Resigned 30 Apr 2019

BARTLES-SMITH, Allan Rex

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

BLAKES, Peter

Resigned
Oak Lodge Gornhay Orchard, TivertonEX16 4QP
Born February 1947
Director
Appointed 01 Mar 1993
Resigned 30 Dec 2003

BOLSOVER, George William

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born August 1950
Director
Appointed 02 Jan 2001
Resigned 31 Mar 2010

BOOTH, Michael John

Resigned
Bracken Cliff Road, PlymouthPL9 0HW
Born September 1950
Director
Appointed 01 Mar 1995
Resigned 31 Jan 1997

BOURGUIGNON, Alain Gerard Edmond

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1959
Director
Appointed 01 Apr 2010
Resigned 01 Mar 2011

BOWATER, John Ferguson

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 09 Oct 2015
Resigned 31 Dec 2022

BOWDEN, Philip

Resigned
3 Tealby Close, LutterworthLE17 5PT
Born January 1954
Director
Appointed 01 Mar 1995
Resigned 26 Aug 1997

CARR, Michael David

Resigned
Harcourt House, BridgnorthWV16 5LS
Born December 1955
Director
Appointed 06 Aug 2004
Resigned 02 Nov 2005

CARR, Michael David

Resigned
Harcourt House, BridgnorthWV16 5LS
Born December 1955
Director
Appointed 09 Jul 1996
Resigned 31 Dec 1996

CHEVIN, Malcolm Peter

Resigned
19 Bouchers Way, SalisburySP2 8RW
Born April 1951
Director
Appointed 30 Dec 2003
Resigned 31 Oct 2004

CLARK, Graham Edward

Resigned
Nsungwi Knowle Grove, Virginia WaterGU25 4JB
Born April 1955
Director
Appointed 01 Jan 1997
Resigned 28 Mar 2000

COOPER, John Brian

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

CRICK, James

Resigned
113b High Street, BanwellBS29 6AG
Born June 1950
Director
Appointed 04 Oct 2000
Resigned 20 Feb 2006

DENMAN, Charles Edward

Resigned
97 Jubilee Close, DerbyDE73 8GR
Born December 1946
Director
Appointed N/A
Resigned 28 Feb 1995

EBERLIN, Michael Anthony

Resigned
Bardon Hill, CoalvilleLE67 1TL
Born December 1962
Director
Appointed 01 Oct 2011
Resigned 28 Feb 2013

EDWARDS, Guy Charles

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1965
Director
Appointed 01 Jan 2019
Resigned 21 May 2021

FOSTER, Michael George

Resigned
Foxcote, WokingGU22 0QT
Born February 1953
Director
Appointed 28 Mar 2000
Resigned 06 Aug 2004

HALLING, Michael John

Resigned
Buttermilk Hall, BuntingfordSG9 9RH
Born May 1947
Director
Appointed 01 Jan 1997
Resigned 03 Oct 2003

HARDMAN, Peter Thomas

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born May 1954
Director
Appointed 01 Mar 2011
Resigned 31 Jan 2012

HARRIS, Duncan Ian

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born December 1973
Director
Appointed 11 Apr 2007
Resigned 01 Mar 2011

HUNTLY, Stephen Richard

Resigned
2 Horseshoe Court, BristolBS36 2FD
Born August 1974
Director
Appointed 31 Jul 2006
Resigned 22 Oct 2007

INGLIS, John Walker

Resigned
14 Sanders Road, LoughboroughLE12 8JN
Born April 1936
Director
Appointed N/A
Resigned 28 Feb 1995

JENKINS, Colin Richard

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born May 1962
Director
Appointed 20 Feb 2006
Resigned 30 Sept 2011

JENKINS, Colin Richard

Resigned
Main Street, SlawstonLE16 7UB
Born May 1962
Director
Appointed 15 Sept 1999
Resigned 09 Aug 2000

KING, Stephen Robert

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

MARRIOTT, Simon James

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born February 1968
Director
Appointed 01 Feb 2012
Resigned 09 Oct 2015

MUGUIRO DOMINGUEZ, Jaime

Resigned
Autumn House, SunningdaleSL5 0JT
Born October 1968
Director
Appointed 26 Apr 2007
Resigned 22 Oct 2007

Persons with significant control

1

Bardon Road, CoalvilleLE67 1TL

Nature of Control

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

Filing History

231

Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Resolution
9 December 2024
RESOLUTIONSResolutions
Legacy
9 December 2024
CAP-SSCAP-SS
Legacy
9 December 2024
SH20SH20
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Move Registers To Sail Company With New Address
11 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Termination Director Company With Name
11 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
13 February 2008
288cChange of Particulars
Certificate Change Of Name Company
29 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2007
287Change of Registered Office
Legacy
28 October 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
244244
Legacy
15 August 2005
288cChange of Particulars
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
287Change of Registered Office
Legacy
15 November 2004
288bResignation 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
25 August 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation 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
Legacy
4 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
31 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
11 September 2002
288cChange of Particulars
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288cChange of Particulars
Legacy
18 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment 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
24 May 2000
363aAnnual Return
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
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
Legacy
19 May 1999
288cChange of Particulars
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
18 June 1998
363aAnnual Return
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
27 May 1997
363aAnnual Return
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
13 June 1996
288288
Legacy
22 May 1996
363aAnnual Return
Legacy
23 January 1996
288288
Legacy
18 January 1996
288288
Legacy
14 November 1995
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 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
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
19 May 1994
363x363x
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
31 August 1993
88(2)R88(2)R
Legacy
31 August 1993
88(2)R88(2)R
Resolution
31 August 1993
RESOLUTIONSResolutions
Resolution
31 August 1993
RESOLUTIONSResolutions
Legacy
31 August 1993
123Notice of Increase in Nominal Capital
Legacy
1 June 1993
363x363x
Legacy
25 March 1993
288288
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
27 May 1992
363x363x
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
4 July 1991
363x363x
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
28 June 1990
288288
Legacy
25 June 1990
363363
Legacy
24 January 1990
287Change of Registered Office
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
31 October 1989
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
25 July 1989
363363
Legacy
3 February 1989
288288
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
28 October 1988
288288
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
26 June 1986
363363