Background WavePink WaveYellow Wave

VITACRESS HERBS LIMITED (00786151)

VITACRESS HERBS LIMITED (00786151) is an active UK company. incorporated on 30 December 1963. with registered office in Andover. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190). VITACRESS HERBS LIMITED has been registered for 62 years. Current directors include JINKS, Christopher, MCCRYSTAL, Lisa, WALMSLEY, David Stuart.

Company Number
00786151
Status
active
Type
ltd
Incorporated
30 December 1963
Age
62 years
Address
Lower Link Farm Lower Link, Andover, SP11 6DB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
JINKS, Christopher, MCCRYSTAL, Lisa, WALMSLEY, David Stuart
SIC Codes
01190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITACRESS HERBS LIMITED

VITACRESS HERBS LIMITED is an active company incorporated on 30 December 1963 with the registered office located in Andover. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190). VITACRESS HERBS LIMITED was registered 62 years ago.(SIC: 01190)

Status

active

Active since 62 years ago

Company No

00786151

LTD Company

Age

62 Years

Incorporated 30 December 1963

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

VAN HEYNINGEN BROTHERS LIMITED
From: 30 December 1963To: 25 February 2016
Contact
Address

Lower Link Farm Lower Link St. Mary Bourne Andover, SP11 6DB,

Previous Addresses

Common Lane Welton Brough East Yorkshire HU15 1UT
From: 30 December 1963To: 19 November 2010
Timeline

36 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCCRYSTAL, Lisa

Active
Lower Link, AndoverSP11 6DB
Secretary
Appointed 04 Nov 2024

JINKS, Christopher

Active
Lower Link Farm, Nr AndoverSP11 6DB
Born June 1961
Director
Appointed 29 Aug 2022

MCCRYSTAL, Lisa

Active
Lower Link, AndoverSP11 6DB
Born June 1978
Director
Appointed 04 Nov 2024

WALMSLEY, David Stuart

Active
Lower Link, AndoverSP11 6DB
Born January 1977
Director
Appointed 05 Jan 2022

COOPER, Ashley

Resigned
Lower Link, AndoverSP11 6DB
Secretary
Appointed 01 Nov 2018
Resigned 21 Jun 2024

DUARTE, Oksana

Resigned
Lower Link Farm, AndoverSP11 6DB
Secretary
Appointed 21 Jun 2024
Resigned 04 Nov 2024

FAIRBRASS, Keith

Resigned
Beech Hill, BordonGU35 8EG
Secretary
Appointed 28 Feb 2013
Resigned 19 Jun 2015

GIBBONS, Nicholas Richard Charles

Resigned
Lower Link, AndoverSP11 6DB
Secretary
Appointed 30 Apr 2018
Resigned 01 Nov 2018

GIBBONS, Nicholas Richard Charles

Resigned
Lower Link, AndoverSP11 6DB
Secretary
Appointed 02 Feb 2006
Resigned 01 Mar 2012

MOON, Christopher Herbert

Resigned
14 Camm Lane, MirfieldWF14 9JQ
Secretary
Appointed 13 Jul 2001
Resigned 02 Feb 2006

SMALL, Grenville Howard

Resigned
26 Mill Hill, Shoreham By SeaBN43 5TH
Secretary
Appointed N/A
Resigned 13 Jul 2001

WILKINSON, Richard John

Resigned
Lower Link, AndoverSP11 6DB
Secretary
Appointed 19 Jun 2015
Resigned 30 Apr 2018

WILSON, Mark Alastair

Resigned
Lower Link, AndoverSP11 6DB
Secretary
Appointed 01 Mar 2012
Resigned 28 Feb 2013

APPLEYARD, David Frederic

Resigned
Stour Lodge, ManningtreeCO11 2UP
Born August 1945
Director
Appointed N/A
Resigned 26 Sept 1991

BALL, Christopher John

Resigned
The Old Rectory, BeverleyHU17 8RY
Born November 1942
Director
Appointed 26 Sept 1991
Resigned 21 Jun 1994

BALL, Ian Aldous

Resigned
Lower Link, AndoverSP11 6DB
Born May 1967
Director
Appointed 08 Nov 2010
Resigned 15 Oct 2012

BRINSMEAD, Toby John

Resigned
Lower Link, AndoverSP11 6DB
Born September 1969
Director
Appointed 01 Nov 2013
Resigned 29 Aug 2022

CAMERON, Donald Milne

Resigned
1 The Drive, LittlehamptonBN16 1QH
Born November 1931
Director
Appointed N/A
Resigned 30 Nov 1994

CHADWICK, Stephen John

Resigned
The Oast House, Ash Nr CanterburyCT3 2AP
Born March 1954
Director
Appointed 26 Nov 1992
Resigned 13 Jul 2001

CHALK, Richard Neil

Resigned
48 Aldwark, YorkYO1 7BU
Born January 1963
Director
Appointed 18 Aug 1999
Resigned 13 Jul 2001

CONWAY, Simon Christopher

Resigned
Lower Link, AndoverSP11 6DB
Born April 1970
Director
Appointed 06 Jan 2016
Resigned 05 Jan 2022

COOKSEY, Andrew Thomas

Resigned
Overton Edge, MalpasSY14 7DJ
Born March 1963
Director
Appointed 08 Sept 1994
Resigned 30 Jan 2003

COOPER, Ashley James

Resigned
Lower Link, AndoverSP11 6DB
Born July 1978
Director
Appointed 05 Oct 2018
Resigned 21 Jun 2024

COOPER, Paul William

Resigned
Lower Link, AndoverSP11 6DB
Born July 1959
Director
Appointed 30 Jan 2003
Resigned 16 Jan 2013

DUARTE, Oksana

Resigned
Lower Link Farm, AndoverSP11 6DB
Born January 1982
Director
Appointed 21 Jun 2024
Resigned 04 Nov 2024

FAIRBRASS, Keith

Resigned
Beech Hill, BordonGU35 8EG
Born August 1969
Director
Appointed 28 Feb 2013
Resigned 19 Jun 2015

GAWNE-CAIN, Robert David

Resigned
4 Hill Road, HaslemereGU27 2JP
Born December 1940
Director
Appointed N/A
Resigned 31 Dec 2000

GIBBONS, Nicholas Richard Charles

Resigned
Lower Link, AndoverSP11 6DB
Born April 1959
Director
Appointed 16 Jun 2003
Resigned 26 Jan 2016

GIBBONS, Nicholas Richard Charles

Resigned
Hatch Cottage, Hartley WintneyRG27 8HL
Born April 1959
Director
Appointed 01 Apr 1999
Resigned 30 Jan 2003

GIRARD, Anthony John

Resigned
Whincot Westward Lane, PulboroughRH20 2PA
Born July 1944
Director
Appointed N/A
Resigned 13 Jul 2001

HAND, David John

Resigned
6 Granary Way, LittlehamptonBN17 7QY
Born December 1959
Director
Appointed 30 Jan 2003
Resigned 30 Jun 2010

HAND, David John

Resigned
6 Granary Way, LittlehamptonBN17 7QY
Born December 1959
Director
Appointed 01 Mar 1999
Resigned 13 Jul 2001

HIGGINSON, Kevin Mark

Resigned
The Beeches, Myrtle Lodge Farm, SmisbyLE65 2TY
Born October 1959
Director
Appointed 20 Jul 1994
Resigned 31 Jan 2001

HOLDER, Rachel Hannah Louise, Doctor

Resigned
Woodlee Squirrels Copse, PulboroughRH20 3HP
Born December 1957
Director
Appointed 01 Apr 1992
Resigned 13 Jul 2001

LEWIS, Arnold Douglas

Resigned
1 The Orchard, Bognor RegisPO21 4HX
Born November 1947
Director
Appointed 01 Jul 1993
Resigned 01 Mar 1999

Persons with significant control

1

Vitacress Limited

Active
Lower Link, AndoverSP11 6DB

Nature of Control

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

Filing History

278

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Miscellaneous
23 October 2014
MISCMISC
Miscellaneous
15 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
5 May 2014
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Move Registers To Sail Company
24 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Legacy
23 December 2010
MG02MG02
Legacy
23 December 2010
MG02MG02
Legacy
23 December 2010
MG02MG02
Legacy
23 December 2010
MG02MG02
Legacy
23 December 2010
MG02MG02
Legacy
23 December 2010
MG02MG02
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Auditors Resignation Company
19 November 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Legacy
12 November 2010
MG01MG01
Resolution
11 November 2010
RESOLUTIONSResolutions
Legacy
10 November 2010
MG01MG01
Legacy
15 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Legacy
23 February 2010
MG02MG02
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
5 August 2009
403b403b
Legacy
5 August 2009
403aParticulars of Charge Subject to s859A
Resolution
21 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
155(6)a155(6)a
Legacy
7 August 2007
288aAppointment of Director or Secretary
Resolution
7 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
10 December 2004
403aParticulars of Charge Subject to s859A
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
27 October 2003
244244
Legacy
9 October 2003
403aParticulars of Charge Subject to s859A
Legacy
9 October 2003
403aParticulars of Charge Subject to s859A
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
13 September 2001
MEM/ARTSMEM/ARTS
Resolution
13 September 2001
RESOLUTIONSResolutions
Auditors Resignation Company
31 August 2001
AUDAUD
Auditors Resignation Company
8 August 2001
AUDAUD
Legacy
29 July 2001
155(6)a155(6)a
Resolution
29 July 2001
RESOLUTIONSResolutions
Resolution
29 July 2001
RESOLUTIONSResolutions
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
88(2)Return of Allotment of Shares
Resolution
28 July 2001
RESOLUTIONSResolutions
Resolution
28 July 2001
RESOLUTIONSResolutions
Legacy
28 July 2001
123Notice of Increase in Nominal Capital
Resolution
28 July 2001
RESOLUTIONSResolutions
Resolution
28 July 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
23 July 2001
395Particulars of Mortgage or Charge
Legacy
23 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Resolution
2 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Resolution
5 January 1999
RESOLUTIONSResolutions
Auditors Resignation Company
5 January 1999
AUDAUD
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
288288
Legacy
15 December 1992
288288
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
14 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
17 October 1991
288288
Legacy
8 September 1991
363aAnnual Return
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
14 January 1991
RESOLUTIONSResolutions
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
23 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
5 September 1990
288288
Legacy
13 July 1990
288288
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
20 October 1989
288288
Legacy
20 October 1989
288288
Legacy
25 August 1989
288288
Legacy
16 May 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
21 December 1988
363363
Legacy
14 December 1988
288288
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Legacy
13 April 1988
288288
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Accounts With Made Up Date
27 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Accounts With Accounts Type Full
11 August 1986
AAAnnual Accounts
Legacy
11 August 1986
363363