Background WavePink WaveYellow Wave

R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED (00809034)

R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED (00809034) is an active UK company. incorporated on 15 June 1964. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (24200). R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED has been registered for 61 years. Current directors include DAVIES, Richard James, PAPE, Malcolm John, WILLIAMS, Mark.

Company Number
00809034
Status
active
Type
ltd
Incorporated
15 June 1964
Age
61 years
Address
10 - 11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
DAVIES, Richard James, PAPE, Malcolm John, WILLIAMS, Mark
SIC Codes
24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED

R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED is an active company incorporated on 15 June 1964 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200). R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED was registered 61 years ago.(SIC: 24200)

Status

active

Active since 61 years ago

Company No

00809034

LTD Company

Age

61 Years

Incorporated 15 June 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

PEARSON HYDRAULICS LIMITED
From: 15 June 1964To: 5 March 2024
Contact
Address

10 - 11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England
From: 8 April 2022To: 11 April 2022
71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
From: 3 August 2021To: 8 April 2022
11 Cardinal Close Lincoln LN2 4SY
From: 15 June 1964To: 3 August 2021
Timeline

61 key events • 2011 - 2026

Funding Officers Ownership
Funding Round
May 11
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Capital Reduction
May 15
Capital Reduction
May 15
Share Buyback
May 15
Share Buyback
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Capital Reduction
Apr 16
Share Buyback
May 16
Capital Reduction
May 17
Share Buyback
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Nov 17
Capital Reduction
Apr 18
Share Buyback
Jun 18
Capital Reduction
May 19
Share Buyback
May 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Capital Reduction
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Share Buyback
Nov 19
Director Joined
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Capital Reduction
Mar 21
Director Left
May 21
Owner Exit
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Loan Cleared
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Jul 25
Loan Cleared
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
18
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DAVIES, Richard James

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born October 1968
Director
Appointed 29 Sept 2017

PAPE, Malcolm John

Active
Charterhouse Square, LondonEC1M 6EE
Born May 1979
Director
Appointed 03 Mar 2026

WILLIAMS, Mark

Active
Charterhouse Square, LondonEC1M 6EE
Born March 1973
Director
Appointed 15 Jul 2025

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 06 Apr 2022
Resigned 30 May 2025

MURPHY, Jill

Resigned
Crowsport, Hamble-Le-RiceSO31 4HG
Secretary
Appointed N/A
Resigned 08 Apr 2015

CUNNINGHAM, Ross

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1985
Director
Appointed 22 Mar 2024
Resigned 17 Jan 2025

DRING, Richard Derek

Resigned
Charterhouse Square, LondonEC1M 6EE
Born June 1966
Director
Appointed 03 Mar 2023
Resigned 31 Aug 2024

DRING, Richard Derek

Resigned
Meadow House, LincolnLN4 2DP
Born June 1966
Director
Appointed 06 Apr 2002
Resigned 04 May 2021

DRING, Vanessa Alison

Resigned
LincolnLN2 4SY
Born September 1969
Director
Appointed 01 Jan 2016
Resigned 23 Oct 2019

FORD, Christopher Frank

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born June 1961
Director
Appointed 29 Sept 2017
Resigned 06 Apr 2022

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 06 Apr 2022
Resigned 30 Sept 2022

LALA, Alessandro

Resigned
Charterhouse Square, LondonEC1M 6EE
Born May 1969
Director
Appointed 01 Oct 2022
Resigned 03 Mar 2026

MORRELL, Howard Roger

Resigned
Charterhouse Square, LondonEC1M 6EE
Born April 1977
Director
Appointed 21 Jan 2020
Resigned 22 Mar 2024

MURPHY, Jill

Resigned
Crowsport, Hamble-Le-RiceSO31 4HG
Born August 1950
Director
Appointed N/A
Resigned 08 Apr 2015

NORTH, Frederick William

Resigned
17 High Meadow, LincolnLN4 1SE
Born April 1945
Director
Appointed N/A
Resigned 03 May 2006

PEARSON, James William

Resigned
Orchard Well Church Road, LincolnLN4 1CZ
Born December 1918
Director
Appointed N/A
Resigned 01 Sept 2006

PEARSON, Lola

Resigned
Orchard Well Church Road, LincolnLN4 1CZ
Born June 1925
Director
Appointed N/A
Resigned 31 Mar 2007

RUSHBY, Jaqueline Anne

Resigned
LincolnLN2 4SY
Born June 1958
Director
Appointed 01 Jan 2016
Resigned 23 Oct 2019

RUSHBY, Paul Timothy

Resigned
Kornus Lodge, LincolnLN4 1JH
Born February 1965
Director
Appointed 06 Apr 2002
Resigned 23 Oct 2019

SMITH, Ian Michael

Resigned
Parksgate Avenue, LincolnLN6 7HP
Born July 1964
Director
Appointed 06 Apr 2002
Resigned 29 Sept 2017

SMITH, Michele

Resigned
LincolnLN2 4SY
Born September 1964
Director
Appointed 01 Jan 2016
Resigned 29 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
Roman Way Industrial Estate, PrestonPR2 5BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017

Mr Richard Derek Dring

Ceased
Church Lane, LincolnLN4 2DP
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Paul Timothy Rushby

Ceased
Fen Road, LincolnLN4 1JH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2019

Mr Ian Michael Smith

Ceased
LincolnLN6 7HP
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

203

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Certificate Change Of Name Company
5 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Capital Cancellation Shares
18 March 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
25 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2020
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
29 November 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
25 November 2019
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Capital Cancellation Shares
16 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
5 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 April 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Legacy
3 October 2017
RP04CS01RP04CS01
Legacy
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Capital Cancellation Shares
8 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 April 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Capital Cancellation Shares
20 May 2015
SH06Cancellation of Shares
Capital Cancellation Shares
20 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 May 2015
SH03Return of Purchase of Own Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Resolution
22 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
14 July 2011
MG01MG01
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Legacy
8 May 2010
MG01MG01
Resolution
28 April 2010
RESOLUTIONSResolutions
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
24 June 2008
123Notice of Increase in Nominal Capital
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
19 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
15 September 2005
88(2)R88(2)R
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
190190
Legacy
7 September 2005
353353
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 August 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 August 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
23 August 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1993
AAAnnual Accounts
Legacy
7 December 1992
287Change of Registered Office
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Small
16 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Small
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Accounts With Accounts Type Small
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Accounts With Accounts Type Small
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Miscellaneous
15 June 1964
MISCMISC