Background WavePink WaveYellow Wave

WILSON & JENNINGS LIMITED (00752550)

WILSON & JENNINGS LIMITED (00752550) is an active UK company. incorporated on 7 March 1963. with registered office in Leavesden. The company operates in the Construction sector, engaged in construction of commercial buildings. WILSON & JENNINGS LIMITED has been registered for 63 years. Current directors include LEVEN, Steven.

Company Number
00752550
Status
active
Type
ltd
Incorporated
7 March 1963
Age
63 years
Address
1 Hercules Way, Leavesden, WD25 7GS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LEVEN, Steven
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON & JENNINGS LIMITED

WILSON & JENNINGS LIMITED is an active company incorporated on 7 March 1963 with the registered office located in Leavesden. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WILSON & JENNINGS LIMITED was registered 63 years ago.(SIC: 41201)

Status

active

Active since 63 years ago

Company No

00752550

LTD Company

Age

63 Years

Incorporated 7 March 1963

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 23 August 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 March 2022 (4 years ago)
Submitted on 25 March 2022 (4 years ago)

Next Due

Due by 29 March 2023
For period ending 15 March 2023

Previous Company Names

SKANSKA UTILITIES LIMITED
From: 16 October 2008To: 18 August 2020
SKANSKA UTILITIES PLC
From: 16 October 2008To: 16 October 2008
SKANSKA MCNICHOLAS PLC
From: 8 January 2007To: 16 October 2008
MCNICHOLAS PLC
From: 12 August 1993To: 8 January 2007
MCNICHOLAS CABLE & ENGINEERING (HOLDINGS) LIMITED
From: 31 December 1977To: 12 August 1993
MCNICHOLAS ENGINEERING (HOLDINGS) LIMITED
From: 7 March 1963To: 31 December 1977
Contact
Address

1 Hercules Way Leavesden, WD25 7GS,

Previous Addresses

Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
From: 7 March 1963To: 5 September 2022
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Sept 20
Director Left
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Secretary
Appointed 15 Jan 2007

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Born March 1967
Director
Appointed 20 Jul 2015

CANTILLON, Maureen Theresa

Resigned
4 Salmon Street, LondonNW9 8PN
Secretary
Appointed N/A
Resigned 30 Jun 1999

CONROY, Graham Leslie

Resigned
Cedar House 2 Ridge View, LincolnLN5 9GH
Secretary
Appointed 10 Apr 2001
Resigned 08 Dec 2006

MURRAY, Karen Michelle

Resigned
5 Wellbrook Terrace, TivertonEX6 5JU
Secretary
Appointed 08 Dec 2006
Resigned 15 Jan 2007

ROLPH, John Richard

Resigned
The Old Vicarage, NewarkNG22 0NX
Secretary
Appointed 30 Jun 1999
Resigned 10 Apr 2001

ASHWORTH, Simon

Resigned
12 Patrick Gardens, WarfieldRG42 3EZ
Born October 1961
Director
Appointed 01 Oct 2000
Resigned 31 Jul 2001

BATES, Colin Edward

Resigned
10 Meadows Close, NewarkNG23 5EQ
Born October 1945
Director
Appointed N/A
Resigned 20 Nov 1997

BECKWITH, Bryan Frederick

Resigned
112 Carlton Avenue West, WembleyHA0 3QX
Born May 1934
Director
Appointed N/A
Resigned 06 May 1994

BROWN, Paul Michael

Resigned
Cambridge Road, East TwickenhamTW1 2TJ
Born March 1967
Director
Appointed 07 Jan 2008
Resigned 28 Oct 2008

CAHILL, John Daniel

Resigned
5a Watling Street, St AlbansAL1 2PY
Born January 1960
Director
Appointed 27 Aug 1997
Resigned 14 Aug 2009

CANTILLON, Maureen Theresa

Resigned
4 Salmon Street, LondonNW9 8PN
Born July 1939
Director
Appointed N/A
Resigned 30 Jun 1999

CLARKE, Anthony John

Resigned
12 Hengist Way, BromleyBR2 0NS
Born March 1942
Director
Appointed N/A
Resigned 20 Nov 1997

COLBY, Vincent Barry

Resigned
81 Barry Lynham Drive, NewmarketCB8 8YT
Born November 1970
Director
Appointed 05 Oct 1999
Resigned 30 Jun 2001

CONROY, Graham Leslie

Resigned
Cedar House 2 Ridge View, LincolnLN5 9GH
Born September 1952
Director
Appointed 12 Mar 2001
Resigned 08 Dec 2006

DOHERTY, James Joseph

Resigned
Madeley, Beaconsfield
Born March 1941
Director
Appointed N/A
Resigned 26 Mar 2001

DOHERTY, Michael Patrick

Resigned
Westfields Farm, St AlbansAL2 3LE
Born March 1948
Director
Appointed N/A
Resigned 08 Dec 2006

EDWARDS, Ian Brian

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born September 1964
Director
Appointed 08 Feb 2010
Resigned 01 Jul 2011

FAULKNER, Thomas Peter

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born May 1974
Director
Appointed 20 Jul 2015
Resigned 21 Jun 2017

FORECAST, John William

Resigned
40 Greenacres, Hemel HempsteadHP2 4NA
Born February 1952
Director
Appointed 01 Jul 1998
Resigned 28 Oct 2008

GILL, David Alexander

Resigned
34 The Chesters, SouthportPR9 9LG
Born May 1950
Director
Appointed 23 Jan 1997
Resigned 11 Jun 1997

GOFF, Paul Francis

Resigned
31 Sycamore Grove, LondonNW9 8RB
Born October 1958
Director
Appointed 23 Jan 1997
Resigned 31 Aug 1998

HANCOCK, Graham

Resigned
3 Cedar Walk, DoncasterDN6 9BZ
Born June 1949
Director
Appointed 08 Dec 2006
Resigned 30 Jun 2009

HOCKING, William John

Resigned
Maple Cross House, RickmansworthWD3 9SW
Born November 1963
Director
Appointed 28 Oct 2008
Resigned 20 Jul 2015

HUDSON, Richard William Charles

Resigned
3 Blade House, RichmondTW10 6UT
Born June 1968
Director
Appointed 05 Nov 1999
Resigned 07 Jan 2008

JONES, Peter

Resigned
Denham Way, RickmansworthWD3 9SW
Born June 1960
Director
Appointed 01 Jul 2011
Resigned 20 Jul 2015

KEEBLE, Stewart

Resigned
48 The Hollows, DoncasterDN4 7PP
Born May 1950
Director
Appointed 08 Dec 2006
Resigned 07 Jan 2008

KNIGHT, John Edward

Resigned
21 Hazelmere Road, St. AlbansAL4 9RU
Born May 1966
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2001

KYRIACOS, David William

Resigned
Hercules Way, LeavesdenWD25 7GS
Born September 1976
Director
Appointed 17 Aug 2020
Resigned 30 Jun 2023

LANE, Christopher Robert

Resigned
Little Green Farm, RoystonSG8
Born December 1941
Director
Appointed N/A
Resigned 01 Nov 1995

LEADBETTER, Jonathan William

Resigned
27 Grange Road, Bishops StortfordCM23 5NG
Born July 1956
Director
Appointed 09 Mar 1998
Resigned 20 Apr 2000

MAXWELL-HART, Gavin, Mr.

Resigned
Noyes Farm, MarlboroughSN8 4NH
Born April 1949
Director
Appointed 12 Oct 1998
Resigned 14 Sept 1999

MC NICHOLAS, Sean Bernard

Resigned
73 Faroe Road, LondonW14 0EL
Born November 1967
Director
Appointed 23 Jan 1997
Resigned 27 Feb 1997

MCNICHOLAS, Bernard Michael Patrick

Resigned
The Windmill Windmill Lane, ArkleyEN5 3HX
Born March 1941
Director
Appointed N/A
Resigned 08 Dec 2006

MCNICHOLAS, Patricia Ann

Resigned
The Windmill, ArkleyEN5 3HX
Born December 1943
Director
Appointed 23 Jan 1997
Resigned 02 Apr 1998

Persons with significant control

1

Denham Way, RickmansworthWD3 9SW

Nature of Control

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

Filing History

238

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
15 November 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 October 2022
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 September 2020
SH19Statement of Capital
Legacy
14 September 2020
SH20SH20
Legacy
14 September 2020
CAP-SSCAP-SS
Resolution
14 September 2020
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Dormant
11 September 2020
AAMDAAMD
Resolution
18 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
9 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Legacy
22 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
MG01MG01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Miscellaneous
16 October 2008
MISCMISC
Re Registration Memorandum Articles
16 October 2008
MARMAR
Legacy
16 October 2008
5353
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
288cChange of Particulars
Legacy
28 March 2007
363aAnnual Return
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Auditors Resignation Company
19 January 2007
AUDAUD
Certificate Change Of Name Company
8 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
287Change of Registered Office
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
22 May 2001
288cChange of Particulars
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288cChange of Particulars
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
88(3)88(3)
Legacy
13 March 1997
88(2)O88(2)O
Legacy
3 March 1997
88(2)P88(2)P
Legacy
26 February 1997
403aParticulars of Charge Subject to s859A
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Memorandum Articles
26 February 1997
MEM/ARTSMEM/ARTS
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
12 August 1993
CERT7CERT7
Auditors Statement
12 August 1993
AUDSAUDS
Auditors Report
12 August 1993
AUDRAUDR
Re Registration Memorandum Articles
12 August 1993
MARMAR
Legacy
12 August 1993
43(3)e43(3)e
Legacy
12 August 1993
43(3)43(3)
Resolution
12 August 1993
RESOLUTIONSResolutions
Resolution
12 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Accounts Balance Sheet
29 July 1993
BSBS
Legacy
29 December 1992
123Notice of Increase in Nominal Capital
Resolution
29 December 1992
RESOLUTIONSResolutions
Resolution
29 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
287Change of Registered Office
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
6 June 1990
288288
Accounts With Accounts Type Full Group
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
20 November 1989
288288
Accounts With Accounts Type Full Group
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
14 July 1988
288288
Legacy
14 June 1988
288288
Accounts With Accounts Type Full Group
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Accounts With Accounts Type Group
10 November 1986
AAAnnual Accounts
Legacy
12 May 1986
288288
Accounts With Made Up Date
29 November 1983
AAAnnual Accounts
Accounts With Made Up Date
2 February 1983
AAAnnual Accounts
Legacy
2 February 1983
363363
Legacy
25 May 1982
363363
Legacy
23 December 1980
363363