Background WavePink WaveYellow Wave

BOOTS HEARINGCARE LIMITED (00823009)

BOOTS HEARINGCARE LIMITED (00823009) is an active UK company. incorporated on 14 October 1964. with registered office in Llandudno. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BOOTS HEARINGCARE LIMITED has been registered for 61 years. Current directors include BACKES, Roland Helge, HEMMERDINGER, Anthony Stuart, HUNTER, Samuel James and 2 others.

Company Number
00823009
Status
active
Type
ltd
Incorporated
14 October 1964
Age
61 years
Address
21 Trinity Square, Llandudno, LL30 2RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BACKES, Roland Helge, HEMMERDINGER, Anthony Stuart, HUNTER, Samuel James, LUX, Oliver, WANNA, Marcel Hendrik Johannes Hijacinthus
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTS HEARINGCARE LIMITED

BOOTS HEARINGCARE LIMITED is an active company incorporated on 14 October 1964 with the registered office located in Llandudno. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BOOTS HEARINGCARE LIMITED was registered 61 years ago.(SIC: 86900)

Status

active

Active since 61 years ago

Company No

00823009

LTD Company

Age

61 Years

Incorporated 14 October 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

DAVID ORMEROD HEARING CENTRES LIMITED
From: 6 October 2003To: 21 February 2014
DAVID ORMEROD HEARING AID SPECIALISTS LIMITED
From: 16 November 1983To: 6 October 2003
D.P. ORMEROD (ELECTRO-APPLIANCES) LIMITED
From: 14 October 1964To: 16 November 1983
Contact
Address

21 Trinity Square Llandudno, LL30 2RH,

Previous Addresses

, 18 Trinity Square, Llandudno, Conwy, LL30 2RH
From: 14 October 1964To: 13 December 2022
Timeline

41 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Oct 64
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Joined
Dec 10
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KIRBY, Ray

Active
21 Trinity Square, LlandudnoLL30 2RH
Secretary
Appointed 01 Apr 2025

BACKES, Roland Helge

Active
Trinity Square, LlandudnoLL30 2RH
Born April 1977
Director
Appointed 25 Mar 2025

HEMMERDINGER, Anthony Stuart

Active
Trinity Square, LlandudnoLL30 2RH
Born March 1969
Director
Appointed 01 Nov 2024

HUNTER, Samuel James

Active
Trinity Square, LlandudnoLL30 2RH
Born April 1976
Director
Appointed 22 May 2023

LUX, Oliver

Active
Trinity Square, LlandudnoLL30 2RH
Born October 1976
Director
Appointed 08 Jun 2024

WANNA, Marcel Hendrik Johannes Hijacinthus

Active
Trinity Square, LlandudnoLL30 2RH
Born December 1968
Director
Appointed 30 Aug 2017

ORMEROD, Jane Rebecca

Resigned
18 Trinity Square, LlandudnoLL30 2RH
Secretary
Appointed 04 Apr 2002
Resigned 28 Apr 2006

ORMEROD, Mabel Josephine

Resigned
Tregarth, Upper Colwyn BayLL28 5YR
Secretary
Appointed N/A
Resigned 27 Jun 1997

ORMEROD, Peter Jeremy

Resigned
18 Trinity Square, LlandudnoLL30 2RH
Secretary
Appointed 27 Jun 1997
Resigned 04 Apr 2002

REECE JONES, Susan

Resigned
Trinity Square, LlandudnoLL30 2RH
Secretary
Appointed 28 Apr 2006
Resigned 06 Dec 2024

BOOTH, Julie Tina

Resigned
18 Trinity Square, ConwyLL30 2RH
Born April 1966
Director
Appointed 28 Apr 2006
Resigned 30 Aug 2017

BURBIDGE, Richard James

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born May 1967
Director
Appointed 20 Feb 2013
Resigned 15 May 2017

CHAPERO RUEDA, Valentin, Dr

Resigned
Rebbergstrasse 11b, Ch-8832 Wollerau
Born November 1956
Director
Appointed 18 Oct 2006
Resigned 09 Mar 2010

CHRIST, Bjorn

Resigned
Trinity Square, LlandudnoLL30 2RH
Born July 1967
Director
Appointed 31 Oct 2023
Resigned 25 Mar 2025

CLEMENTS, Nathan Roy George

Resigned
18 Trinity Square, ConwyLL30 2RH
Born March 1972
Director
Appointed 26 Jun 2018
Resigned 26 Nov 2018

FAGAN, Elizabeth

Resigned
Thane Road, NottinghamNG90 1BS
Born August 1957
Director
Appointed 15 Jul 2016
Resigned 26 Nov 2018

FAGAN, Elizabeth

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born August 1957
Director
Appointed 20 Feb 2013
Resigned 25 Aug 2015

FOND, Christophe Claude

Resigned
Trinity Square, LlandudnoLL30 2RH
Born August 1966
Director
Appointed 28 Feb 2017
Resigned 08 Jun 2024

JAMES, Sebastian Richard Edward Cuthbert

Resigned
Trinity Square, LlandudnoLL30 2RH
Born March 1966
Director
Appointed 26 Nov 2018
Resigned 01 Nov 2024

KEIGHLEY, Nicholas Derrick

Resigned
Mill Pond House, ClitheroeBB7 4SH
Born December 1958
Director
Appointed 18 Oct 2006
Resigned 21 Jan 2008

ORMEROD, David Peter

Resigned
Tregarth, Colwyn BayLL28 5YR
Born January 1938
Director
Appointed N/A
Resigned 27 Jun 1997

ORMEROD, Jane Rebecca

Resigned
18 Trinity Square, ConwyLL30 2RH
Born August 1966
Director
Appointed 15 Dec 2010
Resigned 20 Feb 2013

ORMEROD, Mabel Josephine

Resigned
Tregarth, Upper Colwyn BayLL28 5YR
Born March 1935
Director
Appointed N/A
Resigned 27 Jun 1997

ORMEROD, Peter Jeremy

Resigned
18 Trinity Square, LlandudnoLL30 2RH
Born April 1965
Director
Appointed N/A
Resigned 17 Feb 2014

PETERMANN, Franz

Resigned
18 Trinity Square, ConwyLL30 2RH
Born January 1964
Director
Appointed 17 Feb 2014
Resigned 28 Feb 2017

PETERMANN, Franz

Resigned
18 Trinity Square, ConwyLL30 2RH
Born January 1964
Director
Appointed 10 Aug 2012
Resigned 20 Feb 2013

POWER, Mark

Resigned
159a Hale Road, HaleWA15 8RX
Born April 1966
Director
Appointed 28 Apr 2006
Resigned 08 Dec 2006

REECE JONES, Susan

Resigned
Llys Y Delyn, St AsaphLL17 0AL
Born October 1968
Director
Appointed 09 Sept 2003
Resigned 28 Apr 2006

REECE-JONES, Susan

Resigned
18 Trinity Square, ConwyLL30 2RH
Born October 1968
Director
Appointed 09 Mar 2010
Resigned 20 Feb 2013

ROBERTS, Simon John

Resigned
18 Trinity Square, ConwyLL30 2RH
Born January 1971
Director
Appointed 25 Aug 2015
Resigned 15 Jul 2016

ROWBOTTOM, Gerard Martin

Resigned
Stead Lane, RippondenHX6 4ES
Born September 1968
Director
Appointed 24 Jan 2008
Resigned 26 Feb 2010

SNAPE, Michael David

Resigned
Trinity Square, LlandudnoLL30 2RH
Born July 1979
Director
Appointed 26 Nov 2018
Resigned 22 May 2023

THOMPSON, Paul

Resigned
Trinity Square, LlandudnoLL30 2RH
Born November 1967
Director
Appointed 18 Oct 2006
Resigned 31 Oct 2023

WASS, Jonathan Paul

Resigned
18 Trinity Square, ConwyLL30 2RH
Born January 1972
Director
Appointed 15 May 2017
Resigned 26 Jun 2018

WILLIAMS, Bertram

Resigned
14 Ince Road, LiverpoolL23 4UF
Born February 1943
Director
Appointed N/A
Resigned 04 Apr 2002

Persons with significant control

2

Thane Road, NottinghamNG2 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
8712 Staefa, 8712 Staefa

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2024
TM02Termination of Secretary
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Certificate Change Of Name Company
21 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Legacy
28 February 2013
MG02MG02
Capital Name Of Class Of Shares
27 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2013
RESOLUTIONSResolutions
Resolution
27 February 2013
RESOLUTIONSResolutions
Resolution
27 February 2013
RESOLUTIONSResolutions
Resolution
27 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Miscellaneous
1 March 2012
MISCMISC
Change Account Reference Date Company Current Extended
2 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Legacy
10 February 2011
MG02MG02
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Miscellaneous
27 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Memorandum Articles
22 February 2010
MEM/ARTSMEM/ARTS
Resolution
22 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
88(2)R88(2)R
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 August 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
122122
Legacy
11 May 2006
88(2)R88(2)R
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
25 August 2005
88(2)O88(2)O
Legacy
25 August 2005
88(2)O88(2)O
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
88(2)O88(2)O
Legacy
25 August 2005
88(2)R88(2)R
Legacy
25 August 2005
PUC 2PUC 2
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Auditors Resignation Company
20 July 2005
AUDAUD
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
363aAnnual Return
Legacy
25 March 2004
363aAnnual Return
Legacy
25 March 2004
363aAnnual Return
Legacy
25 March 2004
363aAnnual Return
Legacy
25 March 2004
363aAnnual Return
Legacy
25 March 2004
363aAnnual Return
Legacy
25 March 2004
169169
Resolution
25 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 February 2004
AAAnnual Accounts
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
287Change of Registered Office
Certificate Change Of Name Company
6 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
28 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
169169
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
27 May 1997
88(2)R88(2)R
Resolution
27 May 1997
RESOLUTIONSResolutions
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
123Notice of Increase in Nominal Capital
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
10 November 1993
88(2)R88(2)R
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
363b363b
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
30 March 1992
363aAnnual Return
Accounts With Accounts Type Small
18 July 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
30 November 1990
363aAnnual Return
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Incorporation Company
14 October 1964
NEWINCIncorporation