Background WavePink WaveYellow Wave

PORSCHE CARS GREAT BRITAIN LIMITED (00861097)

PORSCHE CARS GREAT BRITAIN LIMITED (00861097) is an active UK company. incorporated on 8 October 1965. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. PORSCHE CARS GREAT BRITAIN LIMITED has been registered for 60 years. Current directors include BODHANI, Krishan.

Company Number
00861097
Status
active
Type
ltd
Incorporated
8 October 1965
Age
60 years
Address
Bath Road, Reading, RG31 7SE
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BODHANI, Krishan
SIC Codes
45111, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORSCHE CARS GREAT BRITAIN LIMITED

PORSCHE CARS GREAT BRITAIN LIMITED is an active company incorporated on 8 October 1965 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. PORSCHE CARS GREAT BRITAIN LIMITED was registered 60 years ago.(SIC: 45111, 45200)

Status

active

Active since 60 years ago

Company No

00861097

LTD Company

Age

60 Years

Incorporated 8 October 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Bath Road Calcot Reading, RG31 7SE,

Timeline

40 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MOLONEY, Bernard John

Active
Bath Road, ReadingRG31 7SE
Secretary
Appointed 02 Aug 2010

BODHANI, Krishan

Active
Bath Road, ReadingRG31 7SE
Born May 1979
Director
Appointed 15 Feb 2023

CURPHEY, Nicky

Resigned
336 Wandsworth Bridge Road, LondonSW6 2TZ
Secretary
Appointed 01 Mar 2007
Resigned 18 Nov 2008

MUELLER, Armin Karl Martin

Resigned
55 Chelsea Crescent, LondonSW10 0XB
Secretary
Appointed N/A
Resigned 31 May 1996

RAGGETT, David

Resigned
1 Old Rectory Gardens, FarnboroughGU14 7BS
Secretary
Appointed 01 Jun 1996
Resigned 01 Mar 2007

ANDREWS, Rhona Ellen

Resigned
Bath Road, ReadingRG31 7SE
Born September 1965
Director
Appointed 28 Oct 2022
Resigned 03 Aug 2023

ANGELKOETTER, Frank

Resigned
Bath Road, ReadingRG31 7SE
Born May 1964
Director
Appointed 10 Jul 2017
Resigned 03 Aug 2023

BERNING, Klaus

Resigned
70435, Stuttgart
Born October 1957
Director
Appointed 01 Nov 2006
Resigned 19 Apr 2010

BLUME, Oliver, Dr

Resigned
., 70435 Stuttgart
Born June 1968
Director
Appointed 20 Nov 2015
Resigned 18 Jul 2019

BRÄUTIGAM, Felix

Resigned
Porschestrasse 15-19, 71634 Ludwigsburg
Born April 1967
Director
Appointed 26 Apr 2011
Resigned 15 May 2017

BULBECK, Peter Trevor

Resigned
3 Furzedown House, StockbridgeSO20 6QL
Born March 1940
Director
Appointed N/A
Resigned 31 Mar 1992

CRAFT, Christopher Noel

Resigned
Bath Road, ReadingRG31 7SE
Born April 1959
Director
Appointed 31 Mar 2012
Resigned 01 Jan 2018

ECKERMANN, Marcus Peter

Resigned
Bath Road, ReadingRG31 7SE
Born January 1968
Director
Appointed 30 Oct 2018
Resigned 01 Sept 2021

GASKELL, Kevin Derek

Resigned
17 Chervil Way, ReadingRG7 3YX
Born November 1958
Director
Appointed 01 Apr 1992
Resigned 31 Oct 1996

GERRMANN, Holger

Resigned
Bath Road, ReadingRG31 7SE
Born May 1970
Director
Appointed 27 Aug 2008
Resigned 10 Jul 2017

GNAUERT, Walter

Resigned
Wacholder Weg 7, Baden-WuertehbergFOREIGN
Born June 1937
Director
Appointed N/A
Resigned 31 Jan 1996

GOSS, Andrew Paul

Resigned
Bath Road, ReadingRG31 7SE
Born January 1958
Director
Appointed 13 Sept 1999
Resigned 30 Mar 2011

HAERTER, Holger

Resigned
Antonia Visconti Strasse 25, Bietigheim Bissingen
Born April 1956
Director
Appointed 01 Mar 1996
Resigned 24 Jul 2009

HALLMARK, Adrian Michael

Resigned
2 Lawrence Close, WantageOX12 9YR
Born July 1962
Director
Appointed 01 Nov 1996
Resigned 21 Apr 1999

LAXY, Dieter

Resigned
Goerbeler Strasse 57, Germany
Born May 1943
Director
Appointed 28 Feb 1992
Resigned 31 Aug 1993

MACHT, Michael

Resigned
70435, Stuttgart
Born August 1960
Director
Appointed 24 Jul 2009
Resigned 01 Oct 2010

MAIER, Bernhard

Resigned
Porscheplaztz, Stuttgart
Born December 1959
Director
Appointed 19 Apr 2010
Resigned 20 Nov 2015

MANNELL, Jonathan Charles

Resigned
Bath Road, ReadingRG31 7SE
Born April 1977
Director
Appointed 28 Oct 2022
Resigned 03 Aug 2023

MESCHKE, Lutz

Resigned
1 Porscheplatz, Stuttgart
Born April 1966
Director
Appointed 01 Dec 2009
Resigned 18 Jul 2019

MUELLER, Armin Karl Martin

Resigned
55 Chelsea Crescent, LondonSW10 0XB
Born March 1957
Director
Appointed 01 Apr 1992
Resigned 31 May 1996

MUELLER, Matthias Siegfried

Resigned
Porscheplatz, Stuttgart70435
Born June 1953
Director
Appointed 01 Oct 2010
Resigned 20 Nov 2015

OFFERMANN, Christian Andreas, Dr

Resigned
70435, Stuttgart
Born October 1956
Director
Appointed 01 Aug 2007
Resigned 01 Apr 2011

PIECH, Michael, Doctor

Resigned
70435, Stuttgart
Born January 1942
Director
Appointed N/A
Resigned 18 Jul 2019

PIOVESAN, Bradley Marc

Resigned
Bath Road, ReadingRG31 7SE
Born February 1979
Director
Appointed 15 Feb 2023
Resigned 30 Jan 2026

POLLICH, Alexander Hans-Josef

Resigned
Bath Road, ReadingRG31 7SE
Born February 1967
Director
Appointed 01 Jan 2018
Resigned 14 Jul 2018

PORSCHE, Wolfgang, Dr

Resigned
70435, Stuttgart
Born May 1943
Director
Appointed N/A
Resigned 18 Jul 2019

RIEDEL, Hans

Resigned
Buchhofstrasse 40, Germany
Born January 1948
Director
Appointed 10 Feb 1994
Resigned 31 Jul 2006

SIMPSON, Sarah Louise

Resigned
Bath Road, ReadingRG31 7SE
Born May 1974
Director
Appointed 01 Sept 2021
Resigned 15 Oct 2022

SOHNS, Karsten

Resigned
Maricel, 52a, South AscotSL5 9LN
Born October 1965
Director
Appointed 01 Mar 2000
Resigned 27 Aug 2008

SOUTHERN, Julie Helen

Resigned
Aldersey House, AltonGU34 4LL
Born December 1959
Director
Appointed 18 Nov 1996
Resigned 28 Feb 2000

Persons with significant control

1

., Wolfsburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Statement Of Companys Objects
13 August 2019
CC04CC04
Resolution
13 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Auditors Resignation Company
14 October 2014
AUDAUD
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 August 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Made Up Date
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
27 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Court Order
19 December 2003
OCOC
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288cChange of Particulars
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Legacy
23 April 1996
288288
Legacy
3 April 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
16 November 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
288288
Legacy
16 May 1994
288288
Legacy
11 December 1993
288288
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
20 October 1993
288288
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
14 April 1992
288288
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
27 November 1991
363b363b
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
6 March 1991
363aAnnual Return
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
4 January 1991
88(3)88(3)
Legacy
4 January 1991
88(2)O88(2)O
Legacy
19 December 1990
88(2)P88(2)P
Legacy
12 October 1990
395Particulars of Mortgage or Charge
Resolution
20 August 1990
RESOLUTIONSResolutions
Resolution
20 August 1990
RESOLUTIONSResolutions
Legacy
20 August 1990
123Notice of Increase in Nominal Capital
Legacy
5 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
23 January 1989
287Change of Registered Office
Legacy
30 November 1988
288288
Legacy
16 August 1988
288288
Legacy
24 June 1988
288288
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Memorandum Articles
5 May 1987
MEM/ARTSMEM/ARTS
Resolution
5 May 1987
RESOLUTIONSResolutions
Legacy
15 April 1987
288288
Legacy
11 February 1987
363363
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
GAZ(U)GAZ(U)
Accounts With Made Up Date
10 January 1986
AAAnnual Accounts
Legacy
10 January 1986
363363
Accounts With Made Up Date
15 January 1985
AAAnnual Accounts
Accounts With Made Up Date
16 January 1984
AAAnnual Accounts
Accounts With Made Up Date
19 November 1982
AAAnnual Accounts
Accounts With Made Up Date
5 October 1981
AAAnnual Accounts
Accounts With Made Up Date
18 September 1980
AAAnnual Accounts
Accounts With Made Up Date
4 September 1979
AAAnnual Accounts
Accounts With Made Up Date
28 September 1978
AAAnnual Accounts
Accounts With Made Up Date
23 September 1977
AAAnnual Accounts
Accounts With Made Up Date
18 October 1976
AAAnnual Accounts
Accounts With Made Up Date
21 November 1975
AAAnnual Accounts
Miscellaneous
8 October 1965
MISCMISC