Background WavePink WaveYellow Wave

WATERMENS HALL LIMITED (00785801)

WATERMENS HALL LIMITED (00785801) is an active UK company. incorporated on 23 December 1963. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. WATERMENS HALL LIMITED has been registered for 62 years. Current directors include BARNARD, Graham Ian, COLLINS, Sean Charles, JONES, Andrew Fenemore and 1 others.

Company Number
00785801
Status
active
Type
ltd
Incorporated
23 December 1963
Age
62 years
Address
16-18 St. Mary At Hill, London, EC3R 8EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BARNARD, Graham Ian, COLLINS, Sean Charles, JONES, Andrew Fenemore, REID, Iain, Dr
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMENS HALL LIMITED

WATERMENS HALL LIMITED is an active company incorporated on 23 December 1963 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. WATERMENS HALL LIMITED was registered 62 years ago.(SIC: 82301)

Status

active

Active since 62 years ago

Company No

00785801

LTD Company

Age

62 Years

Incorporated 23 December 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

MINORIES HOLDINGS LIMITED
From: 23 December 1963To: 20 June 2019
Contact
Address

16-18 St. Mary At Hill London, EC3R 8EF,

Previous Addresses

Watermen's Hall St. Mary at Hill London EC3R 8EF England
From: 21 April 2016To: 31 October 2025
Watermen's Hall 16-18 st Mary at Hill London London EC3R 8EF
From: 20 April 2010To: 21 April 2016
Watermen's Hall 16 St Mary-at-Hill London EC3R 8EF
From: 23 December 1963To: 20 April 2010
Timeline

54 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Dec 63
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LITHGOW, Julie

Active
St. Mary At Hill, LondonEC3R 8EF
Secretary
Appointed 16 Jul 2021

BARNARD, Graham Ian

Active
St. Mary At Hill, LondonEC3R 8EF
Born November 1954
Director
Appointed 17 Jul 2024

COLLINS, Sean Charles

Active
St. Mary At Hill, LondonEC3R 8EF
Born July 1968
Director
Appointed 17 Jul 2024

JONES, Andrew Fenemore

Active
173 Park Road, TeddingtonTW11 0BP
Born December 1954
Director
Appointed 17 Jul 2024

REID, Iain, Dr

Active
24 Perpetual House, Henley-On-ThamesRG9 1AF
Born March 1948
Director
Appointed 17 Jul 2024

CROUCH, Robert George

Resigned
Banks, ChislehurstBR7 5LD
Secretary
Appointed 01 Mar 1994
Resigned 09 Jul 1997

MIDDLEMISS, Colin Charles

Resigned
7 Newport Road, Milton KeynesMK17 8AG
Secretary
Appointed 16 Jul 1997
Resigned 23 Sept 2021

WELLS, William Arthur Andrew

Resigned
Watermens Hall 16 St Mary At Hill, LondonEC3R 8EE
Secretary
Appointed N/A
Resigned 16 Sept 1992

ADAMS, John Gilbert

Resigned
Princel House, ColchesterCO7 6HD
Born September 1930
Director
Appointed N/A
Resigned 16 Sept 1992

ALLAN, John Stowell

Resigned
The Old Vicarage, Chipping NortonOX7 7AH
Born October 1934
Director
Appointed 15 Jul 1998
Resigned 12 Jul 2006

ALLEN, David

Resigned
Grosvenor, LongfieldDA3 8DZ
Born March 1942
Director
Appointed 08 Dec 1994
Resigned 17 Jul 1996

BADCOCK, Julian Knighton

Resigned
Abington Orchard, CobhamKT11 2HL
Born March 1919
Director
Appointed 14 Jul 1993
Resigned 10 Jul 1996

BARROW, Lionel George

Resigned
Gibson Square, LondonN1 0RD
Born April 1933
Director
Appointed 10 Sept 2009
Resigned 29 Sept 2011

BARROW, Lionel George

Resigned
31 Gibson Square, LondonN1 0RD
Born April 1933
Director
Appointed 15 Jul 1998
Resigned 18 Sept 2007

BATEMAN, Raymond

Resigned
Starling Rise, CromerNR27 0NJ
Born September 1946
Director
Appointed 10 Sept 2009
Resigned 04 Nov 2010

BATEMON, Raymond

Resigned
Starling Rise, SidestrandNR27 0NJ
Born September 1946
Director
Appointed 10 Sept 2009
Resigned 02 Oct 2009

BENSON, Christopher John, Sir

Resigned
Flat 2, LondonW1K 2QE
Born July 1933
Director
Appointed 14 Jul 2004
Resigned 09 Sept 2010

BENSON, Christopher John, Sir

Resigned
Flat 2, LondonW1K 2QE
Born July 1933
Director
Appointed 14 Jul 1999
Resigned 17 Jul 2002

BLAIR, Gina

Resigned
Brandreth Road, LondonSW17 8ER
Born January 1961
Director
Appointed 24 Sept 2017
Resigned 23 Sept 2021

BRAITHWAITE, Charles Peter

Resigned
305 Bromley Road, LondonSE6 2RH
Born May 1923
Director
Appointed N/A
Resigned 14 Jul 1993

CARR, Francis Christopher

Resigned
49 Moore Park Road, LondonSW6 2HP
Born March 1945
Director
Appointed 12 Jun 2003
Resigned 04 Nov 2010

CLEGG, Robert Duncan

Resigned
16-18 St Mary At Hill, LondonEC3R 8EF
Born April 1942
Director
Appointed 09 Sept 2010
Resigned 29 Sept 2011

CLEGG, Robert Duncan

Resigned
The Hill Blackwells End Green, GloucesterGL19 3DB
Born April 1942
Director
Appointed 14 Jul 1999
Resigned 12 Jul 2006

COLLINS, Sean Charles

Resigned
Main Road, EdenbridgeTN8 6SR
Born July 1968
Director
Appointed 25 Sept 2018
Resigned 25 Sept 2019

CROWDEN, James Gee Pascoe

Resigned
19 North Brink, WisbechPE13 1JR
Born November 1927
Director
Appointed N/A
Resigned 14 Jul 1993

DALE, Peter David Sandwith

Resigned
High Trees, WorplesdonGU3 3RU
Born October 1940
Director
Appointed 10 Apr 1997
Resigned 08 Mar 2007

DWAN, Kenneth Victor

Resigned
87 North Cray Road, SidcupDA14 5EP
Born July 1948
Director
Appointed 14 Jul 2004
Resigned 29 Sept 2011

EDGE, Philip Malcolm, Sir

Resigned
13 Grantham Court Queens Road, CowesPO31 8BB
Born July 1931
Director
Appointed 14 Sept 1994
Resigned 15 Jul 1998

GODDARD, Richard Stuart

Resigned
11 Beech House, Henley On ThamesRG9 1UL
Born October 1941
Director
Appointed 14 Jul 2004
Resigned 24 Sept 2015

GORDON, David

Resigned
23 Stalisfield Place, DowneBR6 7HN
Born October 1938
Director
Appointed 14 Jul 2005
Resigned 29 Sept 2011

HOWARD, Andrew Henry

Resigned
Redlands 94 Feering Hill, ColchesterCO5 9PX
Born December 1941
Director
Appointed 14 Jul 1999
Resigned 11 Jul 2007

JAMES, Layton

Resigned
Great Somerford, ChippenhamSN15 5JQ
Born August 1945
Director
Appointed 09 Jul 2008
Resigned 29 Sept 2011

JENKINSON, Jeffrey Charles

Resigned
18 Woodview Close, ColchesterCO4 0QW
Born August 1939
Director
Appointed 17 Jul 2002
Resigned 29 Sept 2011

JENKINSON, Jeffrey Charles

Resigned
4 Castle Street, ColchesterCO4 4QW
Born August 1939
Director
Appointed 16 Jul 1996
Resigned 14 Jul 1999

JOHNSON, James Gordon

Resigned
Gamelands Coggers Cross, HeathfieldTN21 0LG
Born February 1934
Director
Appointed 09 Jul 2008
Resigned 29 Sept 2011

Persons with significant control

1

The Company Of Watermen And Lightermen Of The River Thames

Active
St. Mary At Hill, LondonEC3R 8EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
18 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Resolution
20 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
27 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
287Change of Registered Office
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
5 October 2000
288bResignation of Director or Secretary
Auditors Resignation Company
19 June 2000
AUDAUD
Legacy
19 June 2000
386386
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Legacy
7 April 1994
288288
Legacy
21 March 1994
363aAnnual Return
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
15 October 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
24 November 1988
288288
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
23 August 1987
288288
Legacy
31 July 1987
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Legacy
13 June 1986
288288
Accounts With Made Up Date
18 April 1986
AAAnnual Accounts
Accounts With Made Up Date
31 October 1985
AAAnnual Accounts
Accounts With Made Up Date
8 June 1984
AAAnnual Accounts
Accounts With Made Up Date
7 June 1984
AAAnnual Accounts
Accounts With Made Up Date
20 November 1982
AAAnnual Accounts
Accounts With Made Up Date
19 November 1982
AAAnnual Accounts
Incorporation Company
23 December 1963
NEWINCIncorporation