Background WavePink WaveYellow Wave

THE PET CHARITY (00666171)

THE PET CHARITY (00666171) is an active UK company. incorporated on 27 July 1960. with registered office in Gt Dunmow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE PET CHARITY has been registered for 65 years. Current directors include BURGESS, Adrian Neil, CAREY, Peter Adam, MOORCROFT, Maeve Mary, Dr and 4 others.

Company Number
00666171
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1960
Age
65 years
Address
Bigods Bungalow, Gt Dunmow, CM6 3BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURGESS, Adrian Neil, CAREY, Peter Adam, MOORCROFT, Maeve Mary, Dr, NEWMAN, Christopher John, PERRY, David Charles, WHITMEE, Dominic Brian, WIGLEY, Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PET CHARITY

THE PET CHARITY is an active company incorporated on 27 July 1960 with the registered office located in Gt Dunmow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE PET CHARITY was registered 65 years ago.(SIC: 96090)

Status

active

Active since 65 years ago

Company No

00666171

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 27 July 1960

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PET CARE TRUST
From: 15 December 1995To: 26 February 2014
PET TRADE AND INDUSTRY ASSOCIATION LIMITED(THE)
From: 27 July 1960To: 15 December 1995
Contact
Address

Bigods Bungalow Bigods Lane Gt Dunmow, CM6 3BE,

Previous Addresses

Bedford Business Centre 170 Mile Road Bedford MK42 9TW
From: 27 July 1960To: 12 July 2019
Timeline

41 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Aug 11
Director Left
Dec 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Aug 23
Director Joined
Jan 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BURGESS, Adrian Neil

Active
Bigods Lane, Gt DunmowCM6 3BE
Born February 1966
Director
Appointed 01 Mar 2018

CAREY, Peter Adam

Active
Bigods Lane, Gt DunmowCM6 3BE
Born September 1974
Director
Appointed 19 Jan 2021

MOORCROFT, Maeve Mary, Dr

Active
Bigods Lane, Gt DunmowCM6 3BE
Born August 1967
Director
Appointed 06 Aug 2019

NEWMAN, Christopher John

Active
Bigods Lane, Gt DunmowCM6 3BE
Born May 1959
Director
Appointed 19 Jun 2014

PERRY, David Charles

Active
Bigods Lane, Gt DunmowCM6 3BE
Born May 1966
Director
Appointed 01 Mar 2018

WHITMEE, Dominic Brian

Active
Bigods Lane, Gt DunmowCM6 3BE
Born September 1967
Director
Appointed 20 Jul 2017

WIGLEY, Anthony

Active
Bigods Lane, Gt DunmowCM6 3BE
Born September 1971
Director
Appointed 16 Jan 2025

GRIERSON, Richard Nicholas

Resigned
6 Cavendish Mansions, LondonNW6 1TE
Secretary
Appointed 01 Sept 1999
Resigned 12 Oct 2001

HEATON SMITH, Leslie

Resigned
Beaconsfield House, LongstoweCB3 7UB
Secretary
Appointed 12 Oct 2001
Resigned 10 May 2004

HEATON SMITH, Leslie

Resigned
Beaconsfield House, LongstoweCB3 7UB
Secretary
Appointed 11 May 1999
Resigned 01 Sept 1999

HUCKLE, Barry

Resigned
Horton Turn Farm Bedford Road, BedfordMK45 3HS
Secretary
Appointed N/A
Resigned 01 Feb 1999

MCCONCHIE, Ian

Resigned
69 Austen Paths, StevenageSG2 0NN
Secretary
Appointed 01 Feb 1999
Resigned 11 May 1999

NUNN, Janet Ann

Resigned
113 Manor Road, BedfordMK45 4NS
Secretary
Appointed 10 May 2004
Resigned 14 Sept 2012

ADAMS, Vicki Jean, Dr

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born January 1963
Director
Appointed 01 Oct 2009
Resigned 20 Dec 2012

ALDIS, Keith Mclean

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born June 1960
Director
Appointed 27 Nov 2013
Resigned 14 Dec 2016

BARKER, Richard Daniel

Resigned
Westlands, BletchinglyRH1 4QL
Born July 1968
Director
Appointed 17 Nov 2004
Resigned 03 Nov 2006

BARTYLA, Andrew Francis

Resigned
9 Barley Close, High WycombeHP15 7TU
Born January 1946
Director
Appointed N/A
Resigned 17 Nov 1998

BASKERVILLE, Brenda

Resigned
Bedford Business Centre,, BedfordMK42 9TW
Born April 1944
Director
Appointed 28 Jul 2007
Resigned 20 Nov 2008

BROWN, Allen Christopher Ernest

Resigned
4 Gower Close, SwindonSN6 6HW
Born January 1954
Director
Appointed 09 Jul 1996
Resigned 09 Mar 1999

BROWN, Stephen Andrew

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born June 1971
Director
Appointed 27 Jan 2004
Resigned 24 Nov 2011

BRYAN, Paula Louise

Resigned
Pet Care Trust, Bedford Business, BedfordMK42 9TW
Born April 1968
Director
Appointed 03 Nov 2006
Resigned 30 Sept 2010

BURGESS, David William

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born August 1966
Director
Appointed 18 Nov 2010
Resigned 26 Feb 2014

BURGESS, Kenneth Albert

Resigned
Pet Care Trust, BedfordMK42 9TW
Born November 1945
Director
Appointed N/A
Resigned 10 Jul 2008

CAREY, Peter

Resigned
Bigods Lane, Gt DunmowCM6 3BE
Born September 1974
Director
Appointed 16 Jun 2014
Resigned 13 Mar 2020

CAVILL, David Charles

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born June 1942
Director
Appointed 06 Jul 1994
Resigned 26 Jun 2012

COOK, Raymond

Resigned
Stanstead Hall, SudburyCO10 9AP
Born March 1928
Director
Appointed N/A
Resigned 31 Dec 1992

FAIRBURN, Stephen

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born May 1964
Director
Appointed 24 Nov 2011
Resigned 26 Feb 2014

FARRELL, John Michael

Resigned
Pets At Home Epsom Avenue, HandforthSK9 3RN
Born May 1965
Director
Appointed 25 Oct 2005
Resigned 05 Feb 2010

FLATT, Carole Beverley

Resigned
404 Wootton Road, King's LynnPE30 1AE
Born November 1936
Director
Appointed 12 Jan 1999
Resigned 20 May 1999

FOSTER, Sidney Jack

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born August 1940
Director
Appointed 06 Jun 2013
Resigned 26 Aug 2015

FOWLER, Stephen Walter

Resigned
5 St Leonards Way, RingwoodBH24 2HS
Born December 1956
Director
Appointed 08 Oct 2000
Resigned 26 Feb 2014

GEE, Pamela Lesley

Resigned
Daisy Bank Carlton Road, BedfordMK43 7JL
Born September 1940
Director
Appointed 28 Sept 1999
Resigned 26 Feb 2014

GOLDTHORPE, Sally Ann

Resigned
Pet Care Trust, Bedford Business, BedfordMK42 9TW
Born October 1965
Director
Appointed 03 Nov 2006
Resigned 20 Nov 2008

GRAVILLE, Michael Trevor

Resigned
30 Highfield Grove, WorksopS81 9ET
Born March 1945
Director
Appointed 23 Jun 1992
Resigned 20 Dec 1995

GWYNNE, Sean

Resigned
Bedford Business Centre, BedfordMK42 9TW
Born July 1969
Director
Appointed 26 Jun 2012
Resigned 16 Sept 2015
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Resolution
9 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Resolution
18 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 February 2014
NM06NM06
Miscellaneous
10 February 2014
MISCMISC
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Resolution
20 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Memorandum Articles
30 November 2010
MEM/ARTSMEM/ARTS
Resolution
30 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Legacy
25 August 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
3 March 2008
MEM/ARTSMEM/ARTS
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 January 2007
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288cChange of Particulars
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288cChange of Particulars
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288cChange of Particulars
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Memorandum Articles
30 December 2003
MEM/ARTSMEM/ARTS
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 November 2003
AAAnnual Accounts
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
8 September 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288cChange of Particulars
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288cChange of Particulars
Legacy
20 December 1999
288cChange of Particulars
Legacy
20 December 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
6 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Memorandum Articles
31 July 1997
MEM/ARTSMEM/ARTS
Resolution
31 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
15 December 1995
MEM/ARTSMEM/ARTS
Resolution
15 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
18 August 1994
MEM/ARTSMEM/ARTS
Resolution
18 August 1994
RESOLUTIONSResolutions
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
10 November 1992
287Change of Registered Office
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
7 September 1992
363b363b
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
19 February 1990
225(1)225(1)
Auditors Resignation Company
10 January 1990
AUDAUD
Legacy
25 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
287Change of Registered Office
Legacy
8 December 1988
363363
Legacy
8 December 1988
363363
Resolution
30 November 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
8 December 1986
363363