Background WavePink WaveYellow Wave

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED (00718903)

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED (00718903) is an active UK company. incorporated on 23 March 1962. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED has been registered for 63 years. Current directors include HEELEY, Stephen John, HIOM, Richard Michael.

Company Number
00718903
Status
active
Type
ltd
Incorporated
23 March 1962
Age
63 years
Address
1 Balloon Street, Manchester, M4 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEELEY, Stephen John, HIOM, Richard Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED

CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED is an active company incorporated on 23 March 1962 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED was registered 63 years ago.(SIC: 82990)

Status

active

Active since 63 years ago

Company No

00718903

LTD Company

Age

63 Years

Incorporated 23 March 1962

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HOLYOAKE INSURANCE BROKERS LIMITED
From: 31 December 1979To: 11 January 1988
THOMSONS (QUALITY BAKERS) LIMITED
From: 23 March 1962To: 31 December 1979
Contact
Address

1 Balloon Street Manchester, M4 4BE,

Previous Addresses

, PO Box 101, 1 Balloon Street, Manchester, M60 4EP
From: 23 March 1962To: 7 June 2024
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Apr 10
Funding Round
Dec 10
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Capital Update
Jun 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 25
Director Joined
Apr 25
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EVANS, Siobhan Margaret

Active
C/O 6th Floor, ManchesterM4 4BE
Secretary
Appointed 01 Oct 2025

HEELEY, Stephen John

Active
Balloon Street, ManchesterM4 4BE
Born May 1969
Director
Appointed 01 Apr 2025

HIOM, Richard Michael

Active
Balloon Street, ManchesterM4 4BE
Born January 1973
Director
Appointed 11 Feb 2022

ARNOLD, Katy Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 01 Jun 2014
Resigned 19 Dec 2014

GREEN, Catherine Elizabeth

Resigned
Balloon Street, ManchesterM4 4BE
Secretary
Appointed 14 Feb 2019
Resigned 01 Oct 2025

LEES, Moira Ann

Resigned
389 Bury Road, BoltonBL7 0BU
Secretary
Appointed 13 Jan 2006
Resigned 19 Jul 2010

LEES, Moira Ann

Resigned
389 Bury Road, BoltonBL7 0BU
Secretary
Appointed N/A
Resigned 11 Nov 2003

MCKEOWN, Brona Rose

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Secretary
Appointed 19 Dec 2014
Resigned 30 Mar 2015

WADE, Patricia Anne

Resigned
28 Hazel Road, AltrinchamWA14 1JL
Secretary
Appointed 11 Nov 2003
Resigned 13 Jan 2006

WADE, Patricia Anne

Resigned
9th Floor, ManchesterM60 0AG
Secretary
Appointed 19 Jul 2010
Resigned 16 Apr 2014

WHITEHEAD, David Clive

Resigned
Balloon Street, ManchesterM60 4EP
Secretary
Appointed 30 Mar 2015
Resigned 14 Feb 2019

ADNETT, Richard John

Resigned
Balloon Street, ManchesterM60 4EP
Born June 1974
Director
Appointed 23 Mar 2017
Resigned 30 Jun 2019

BAILEY, Jonathan Daniel

Resigned
1 Balloon Street, ManchesterM60 4EP
Born February 1987
Director
Appointed 01 Oct 2018
Resigned 11 Feb 2022

BRIDPORT, Roger John

Resigned
31 Fairfax Close, WinchesterSO22 4LP
Born September 1943
Director
Appointed N/A
Resigned 26 Sept 2003

BRITNELL, Louise Jeanette

Resigned
Balloon Street, ManchesterM4 4BE
Born May 1979
Director
Appointed 30 Jun 2019
Resigned 31 Mar 2025

BULMER, Rodney Jensen

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born March 1970
Director
Appointed 07 May 2008
Resigned 16 Apr 2014

CARTER, Stephen Allen

Resigned
Lea End Farm, ChinleySK23 6EB
Born June 1941
Director
Appointed 17 Jun 1997
Resigned 09 Feb 1999

CHADWICK, Isabel Mary

Resigned
Balloon Street, ManchesterM60 4EP
Born November 1967
Director
Appointed 20 Aug 2015
Resigned 28 Feb 2018

COLEMAN, Lynn Rose

Resigned
No 1 West Thorpe, BowdonWA14 3JG
Born November 1954
Director
Appointed 09 Dec 2003
Resigned 06 Mar 2009

COX, David John

Resigned
2 Oakdene Road, StockportSK6 6PJ
Born October 1948
Director
Appointed N/A
Resigned 14 Nov 2003

DAWSON, Derek Gilbert

Resigned
8 Shipley View, ManchesterM41 8PJ
Born August 1932
Director
Appointed N/A
Resigned 08 Jan 1993

FAIRBAIRN, Michael David

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born August 1952
Director
Appointed 16 Apr 2007
Resigned 26 Jun 2012

FERNS, Peter Alan

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born June 1963
Director
Appointed 28 Jul 2009
Resigned 11 Sept 2011

FIRTH, Michael Anthony

Resigned
6 Oldfield Mews, AltrinchamWA14 4BY
Born November 1946
Director
Appointed 06 Feb 1996
Resigned 01 Oct 2002

GODDARD, Richard Thomas

Resigned
44 Woodlands Parkway, AltrinchamWA15 7QU
Born June 1957
Director
Appointed 04 Apr 2008
Resigned 08 Oct 2009

GODDARD, Richard Thomas

Resigned
44 Woodlands Parkway, AltrinchamWA15 7QU
Born June 1957
Director
Appointed 14 Apr 1999
Resigned 07 Oct 2003

GORVIN, Roger John

Resigned
Rhodewood House 140 Prestbury Road, MacclesfieldSK10 3BN
Born June 1938
Director
Appointed N/A
Resigned 02 Nov 1993

GOSLING, Clare Louise

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born May 1973
Director
Appointed 30 Mar 2012
Resigned 20 Aug 2015

HILLCOCK, Charles Thomas

Resigned
Windle Hanson Park, BirkenheadL43 9JN
Born November 1948
Director
Appointed 02 Feb 1994
Resigned 30 Jul 1999

KEMBER, Steven David

Resigned
5 Heatherway, PrestonPR2 5QZ
Born November 1965
Director
Appointed 05 Aug 1997
Resigned 29 Oct 2004

KING, Roger Lionel

Resigned
56 Leighton Drive, StockportSK6 5BY
Born October 1948
Director
Appointed 30 Mar 1994
Resigned 17 Jun 1997

MARPER, William John

Resigned
Manderley 34 Prestbury Road, WilmslowSK9 2LL
Born December 1946
Director
Appointed 30 Mar 1994
Resigned 06 Feb 1996

MCGIRR, Grahame George Scott

Resigned
4th Floor, Miller Street Tower, ManchesterM60 0AL
Born December 1977
Director
Appointed 17 Apr 2014
Resigned 06 Oct 2016

MCKEOWN, Charles Francis

Resigned
Wychwood, Nether AlderleySK10 4TU
Born October 1949
Director
Appointed 15 Nov 2002
Resigned 25 Apr 2007

MORRIS, Robert William Peter

Resigned
15 Heron Close, BlackburnBB1 8NU
Born December 1949
Director
Appointed N/A
Resigned 05 Aug 1997

Persons with significant control

1

Balloon Street, ManchesterM4 4BE

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

253

Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
22 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 March 2021
AGREEMENT2AGREEMENT2
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2020
AAAnnual Accounts
Legacy
13 November 2020
AGREEMENT2AGREEMENT2
Legacy
30 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
9 January 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
12 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Legacy
27 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2016
SH19Statement of Capital
Legacy
27 June 2016
CAP-SSCAP-SS
Resolution
27 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
17 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Miscellaneous
21 May 2014
MISCMISC
Auditors Resignation Company
21 May 2014
AUDAUD
Miscellaneous
19 May 2014
MISCMISC
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2010
AA01Change of Accounting Reference Date
Resolution
12 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
18 September 2009
123Notice of Increase in Nominal Capital
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288cChange of Particulars
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
123Notice of Increase in Nominal Capital
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288cChange of Particulars
Legacy
29 June 2004
363aAnnual Return
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Legacy
30 June 2003
363aAnnual Return
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288cChange of Particulars
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
11 November 2002
288cChange of Particulars
Legacy
11 November 2002
288cChange of Particulars
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363aAnnual Return
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
5 July 2001
363aAnnual Return
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Legacy
26 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
363aAnnual Return
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
363aAnnual Return
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288cChange of Particulars
Legacy
24 June 1997
363aAnnual Return
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Auditors Resignation Company
7 February 1997
AUDAUD
Legacy
18 June 1996
363aAnnual Return
Legacy
18 June 1996
363(353)363(353)
Legacy
18 June 1996
363(190)363(190)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
16 February 1996
288288
Legacy
22 June 1995
363x363x
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
21 June 1994
363x363x
Legacy
25 May 1994
288288
Legacy
17 April 1994
288288
Legacy
17 April 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
288288
Legacy
23 November 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
22 June 1993
363x363x
Legacy
29 January 1993
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
24 June 1992
363x363x
Resolution
28 January 1992
RESOLUTIONSResolutions
Resolution
28 January 1992
RESOLUTIONSResolutions
Resolution
28 January 1992
RESOLUTIONSResolutions
Resolution
28 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Legacy
14 June 1991
288288
Legacy
2 August 1990
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
24 August 1989
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Legacy
6 March 1989
288288
Legacy
26 September 1988
288288
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
12 May 1988
288288
Certificate Change Of Name Company
11 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
16 August 1987
288288
Legacy
27 July 1987
288288
Legacy
24 June 1987
288288
Legacy
24 June 1987
288288
Legacy
29 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
9 October 1986
288288
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Legacy
22 July 1986
288288
Certificate Change Of Name Company
11 June 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 March 1962
MISCMISC