Background WavePink WaveYellow Wave

PIONEER CONCRETE HOLDINGS LIMITED (00741624)

PIONEER CONCRETE HOLDINGS LIMITED (00741624) is an active UK company. incorporated on 22 November 1962. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PIONEER CONCRETE HOLDINGS LIMITED has been registered for 63 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
00741624
Status
active
Type
ltd
Incorporated
22 November 1962
Age
63 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER CONCRETE HOLDINGS LIMITED

PIONEER CONCRETE HOLDINGS LIMITED is an active company incorporated on 22 November 1962 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PIONEER CONCRETE HOLDINGS LIMITED was registered 63 years ago.(SIC: 64209)

Status

active

Active since 63 years ago

Company No

00741624

LTD Company

Age

63 Years

Incorporated 22 November 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 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

PIONEER CONCRETE HOLDINGS PLC
From: 1 June 1990To: 28 July 2006
PIONEER CONCRETE (HOLDINGS) LIMITED
From: 22 November 1962To: 1 June 1990
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 22 November 1962To: 3 April 2023
Timeline

15 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Share Issue
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Funding Round
Sept 10
Share Issue
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 03 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Secretary
Appointed 01 Jan 2001
Resigned 11 Jul 2003

THOMAS, Antony Lewis John

Resigned
12 Kingfield Road, LondonW5 1LB
Secretary
Appointed N/A
Resigned 31 Dec 2000

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 11 Jul 2003
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

BECK, Clive

Resigned
2 Parkside Gardens, LondonSW19 5EY
Born April 1937
Director
Appointed 19 Aug 1994
Resigned 30 Jun 1999

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 11 Jul 2003
Resigned 01 Dec 2005

BRATT, Duncan Leslie

Resigned
Field House, SaundertonHP27 9NQ
Born December 1946
Director
Appointed 03 Apr 1995
Resigned 30 Jun 2000

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COLQUITT, Warren Geoffrey

Resigned
68 Elm Grove Road, LondonSW13 0BS
Born May 1963
Director
Appointed 09 Feb 1998
Resigned 30 Jun 2000

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 01 Jul 2000
Resigned 30 Jun 2008

DUTHIE, John Stephen

Resigned
Chattan Hall Woodbury Lane, AxminsterEX13 5TL
Born November 1918
Director
Appointed 14 Jan 1983
Resigned 11 Nov 1994

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HAMBRO, Rupert Nicholas

Resigned
42 Eaton Place, LondonSW1
Born June 1943
Director
Appointed 09 Mar 1989
Resigned 30 Jun 1999

HOLCROFT, Thomas Bernard Manning

Resigned
Cotsmoor, WeybridgeKT13 0BS
Born August 1947
Director
Appointed N/A
Resigned 30 Jan 1998

LAURIE, Elliot John

Resigned
126 Rosendale Road, LondonSE21 8LG
Born June 1970
Director
Appointed 14 Aug 2002
Resigned 16 Jun 2008

LECLERCQ, Christian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LEEVERS, John William

Resigned
47 Hamilton Avenue, WokingGU22 8RU
Born October 1949
Director
Appointed N/A
Resigned 08 Jan 1995

MARLAY, John

Resigned
2 Trevor Street, LondonSW7 1DU
Born March 1949
Director
Appointed 01 Jul 1999
Resigned 31 Jan 2001

MCARDLE, Gary Charles

Resigned
11a Grasmere Avenue, HarpendenAL5 5PT
Born October 1960
Director
Appointed 18 Aug 2006
Resigned 16 Jun 2008

NOLAN, Norman John

Resigned
Catani 20 Hacketts Lane, WokingGU22 8PP
Born April 1942
Director
Appointed N/A
Resigned 31 Jul 1997

OGDEN, Michael Alan

Resigned
5 West Mall, BristolBS8 4BH
Born November 1954
Director
Appointed 02 Apr 2002
Resigned 30 Jun 2004

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Born July 1965
Director
Appointed 01 Jul 2000
Resigned 11 Jul 2003

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

RAWLINSON, Peter Anthony Grayson, Lord Rawlinson Of Ewell

Resigned
9 Priory Walk, LondonSW10 9SP
Born June 1919
Director
Appointed N/A
Resigned 30 Jun 1992

REYNOLDS, Peter William John, Sir

Resigned
Rignall Farm Rignall Road, Great MissendenHP16 9PE
Born September 1929
Director
Appointed N/A
Resigned 30 Jun 1999

STEWART-CLARK, Jack, Sir

Resigned
Pockstye House, CowdenTN8 7EL
Born September 1929
Director
Appointed N/A
Resigned 30 Jun 1999

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

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

232

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
9 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
9 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 September 2010
CC04CC04
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
6 April 2010
SH02Allotment of Shares (prescribed particulars)
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Resolution
3 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
15 September 2006
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
28 July 2006
CERT10CERT10
Re Registration Memorandum Articles
28 July 2006
MARMAR
Legacy
28 July 2006
5353
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
20 March 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
6 September 2005
225Change of Accounting Reference Date
Legacy
5 April 2005
363aAnnual Return
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
363aAnnual Return
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
27 March 2004
288cChange of Particulars
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288cChange of Particulars
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
287Change of Registered Office
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1996
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Resolution
10 November 1994
RESOLUTIONSResolutions
Legacy
1 September 1994
288288
Legacy
20 May 1994
123Notice of Increase in Nominal Capital
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1994
AAAnnual Accounts
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 1993
AAAnnual Accounts
Resolution
15 July 1992
RESOLUTIONSResolutions
Resolution
15 July 1992
RESOLUTIONSResolutions
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1992
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
13 February 1991
AAAnnual Accounts
Legacy
31 August 1990
363363
Legacy
19 July 1990
128(1)128(1)
Legacy
19 July 1990
88(2)R88(2)R
Legacy
12 July 1990
288288
Legacy
28 June 1990
PROSPPROSP
Memorandum Articles
27 June 1990
MEM/ARTSMEM/ARTS
Resolution
27 June 1990
RESOLUTIONSResolutions
Resolution
27 June 1990
RESOLUTIONSResolutions
Legacy
27 June 1990
123Notice of Increase in Nominal Capital
Resolution
27 June 1990
RESOLUTIONSResolutions
Resolution
27 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
4 June 1990
CERT7CERT7
Resolution
4 June 1990
RESOLUTIONSResolutions
Resolution
4 June 1990
RESOLUTIONSResolutions
Legacy
1 June 1990
123Notice of Increase in Nominal Capital
Re Registration Memorandum Articles
1 June 1990
MARMAR
Legacy
1 June 1990
43(3)e43(3)e
Auditors Report
1 June 1990
AUDRAUDR
Accounts Balance Sheet
1 June 1990
BSBS
Auditors Statement
1 June 1990
AUDSAUDS
Legacy
1 June 1990
43(3)43(3)
Accounts With Accounts Type Full Group
30 April 1990
AAAnnual Accounts
Legacy
19 February 1990
288288
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Legacy
31 August 1989
363363
Legacy
7 August 1989
88(2)R88(2)R
Resolution
7 August 1989
RESOLUTIONSResolutions
Resolution
7 August 1989
RESOLUTIONSResolutions
Resolution
7 August 1989
RESOLUTIONSResolutions
Resolution
7 August 1989
RESOLUTIONSResolutions
Legacy
7 August 1989
122122
Legacy
7 August 1989
123Notice of Increase in Nominal Capital
Legacy
11 April 1989
288288
Legacy
10 April 1989
288288
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full Group
8 February 1988
AAAnnual Accounts
Legacy
14 April 1987
363363
Accounts With Accounts Type Group
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
8 November 1986
288288
Legacy
13 September 1986
363363
Accounts With Made Up Date
7 April 1986
AAAnnual Accounts
Accounts With Made Up Date
8 April 1982
AAAnnual Accounts
Accounts With Made Up Date
9 February 1981
AAAnnual Accounts
Accounts With Made Up Date
19 April 1980
AAAnnual Accounts
Accounts With Made Up Date
15 January 1979
AAAnnual Accounts
Accounts With Made Up Date
30 March 1978
AAAnnual Accounts