Background WavePink WaveYellow Wave

TOCKINGTON MANOR SCHOOL LIMITED (00894685)

TOCKINGTON MANOR SCHOOL LIMITED (00894685) is an active UK company. incorporated on 23 December 1966. with registered office in Bristol. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. TOCKINGTON MANOR SCHOOL LIMITED has been registered for 59 years. Current directors include RILEY, Caroline Elizabeth, WILLIAMS, Ian Robert.

Company Number
00894685
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1966
Age
59 years
Address
Tockington Manor School Washingpool Hill Road, Bristol, BS32 4NY
Industry Sector
Education
Business Activity
Pre-primary education
Directors
RILEY, Caroline Elizabeth, WILLIAMS, Ian Robert
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOCKINGTON MANOR SCHOOL LIMITED

TOCKINGTON MANOR SCHOOL LIMITED is an active company incorporated on 23 December 1966 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. TOCKINGTON MANOR SCHOOL LIMITED was registered 59 years ago.(SIC: 85100, 85200)

Status

active

Active since 59 years ago

Company No

00894685

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 23 December 1966

Size

N/A

Accounts

ARD: 31/5

Overdue

24 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 September 2023 - 31 May 2024(10 months)
Type: Full Accounts

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Tockington Manor School Washingpool Hill Road Tockington Bristol, BS32 4NY,

Previous Addresses

Bush Road 77-81 Alma Road Clifton Bristol BS8 2DP
From: 5 May 2016To: 12 September 2017
6 Queen Square Bristol Avon BS1 4JE
From: 23 December 1966To: 5 May 2016
Timeline

48 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Dec 66
Director Left
Nov 09
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
Dec 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 14
Director Left
Nov 14
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
May 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MORRIS, Sarah Jane

Active
Washingpool Hill Road, BristolBS32 4NY
Secretary
Appointed 01 Jan 2021

RILEY, Caroline Elizabeth

Active
Washingpool Hill Road, BristolBS32 4NY
Born July 1954
Director
Appointed 01 Oct 2019

WILLIAMS, Ian Robert

Active
Washingpool Hill Road, BristolBS32 4NY
Born January 1970
Director
Appointed 23 Feb 2023

COOK, Charles

Resigned
77-81 Alma Road, CliftonBS8 2DP
Secretary
Appointed 14 Mar 2016
Resigned 12 Sept 2017

GREGG, Andrew Duncan Mccallum

Resigned
Old Park House, BristolBS8 3SG
Secretary
Appointed 17 Jun 1995
Resigned 12 May 2014

GUPWELL, Michael John

Resigned
77-81 Alma Road, CliftonBS8 2DP
Secretary
Appointed 12 May 2014
Resigned 31 Dec 2015

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed N/A
Resigned 17 Jun 1994

ALLAN-JONES, Andrew Charles

Resigned
Washingpool Hill Road, BristolBS32 4NY
Born October 1971
Director
Appointed 07 Dec 2017
Resigned 13 Oct 2023

BALLANCE, Andrea Jane

Resigned
Washingpool Hill Road, BristolBS32 4NY
Born October 1962
Director
Appointed 13 Nov 2017
Resigned 30 Aug 2019

BEALE, Michael Edwin

Resigned
Craigclowan School Edinburgh Road, PerthPH2 8PS
Born April 1947
Director
Appointed 12 Jun 2001
Resigned 30 Oct 2007

BELL, Mark

Resigned
20 Waterdale Close, GloucesterGL2 4JB
Born April 1949
Director
Appointed 14 May 1997
Resigned 18 Jun 2002

BERNAYS, Robert Edward John

Resigned
Old Down House, BristolBS32 4PG
Born October 1944
Director
Appointed N/A
Resigned 01 Dec 1995

BLACKWELL, Alan Richard

Resigned
Mill Road, BristolBS36 1BP
Born January 1965
Director
Appointed 24 Jan 2011
Resigned 31 Aug 2017

BOYD, Robert Patrick

Resigned
40 St Johns Road, BristolBS8 2NG
Born December 1946
Director
Appointed 23 Nov 1995
Resigned 24 Mar 1997

BRAIN, Christopher Michael

Resigned
Trelawne, CardiffCF5 6NE
Born August 1939
Director
Appointed N/A
Resigned 24 Mar 1997

BROWN, Felicity Anne

Resigned
10 Birbeck Road, BristolBS9 1BD
Born January 1959
Director
Appointed 20 Oct 2007
Resigned 23 Oct 2009

BUCKLEY, Helen

Resigned
Washingpool Hill Road, BristolBS32 4NY
Born February 1973
Director
Appointed 22 Jun 2021
Resigned 17 Jun 2024

BUTLER, Audrey Maude Beman

Resigned
Heads House Queenswood, HatfieldAL9 6NS
Born May 1936
Director
Appointed N/A
Resigned 01 May 1997

CAMM, Gillian Elizabeth

Resigned
Oakleaze, BerkeleyGL13 9HG
Born December 1959
Director
Appointed 22 Nov 2005
Resigned 31 Aug 2007

CAMPBELL, Christopher

Resigned
Washingpool Hill Road, BristolBS32 4NY
Born September 1981
Director
Appointed 22 Jun 2021
Resigned 06 Nov 2023

CAUL, Robert Scott

Resigned
Lower Tockington Road, BristolBS32 4LF
Born April 1968
Director
Appointed 12 May 2014
Resigned 17 Nov 2021

COLVIN, Louise

Resigned
Inglestone Common, BadmintonGL9 1BX
Born July 1966
Director
Appointed 15 Sept 2008
Resigned 15 Nov 2011

DANIEL, Andrew John, Dr

Resigned
Washingpool Hill Road, BristolBS32 4NY
Born June 1970
Director
Appointed 13 Nov 2017
Resigned 10 Jun 2020

DIXON, Patricia Margaret

Resigned
19 Clyde Road, BristolBS6 6RJ
Born September 1948
Director
Appointed 12 Jun 2001
Resigned 03 Jul 2007

DREW, Julie Elizabeth

Resigned
Crofton Fields, BristolBS36 1NZ
Born December 1960
Director
Appointed 15 Sept 2008
Resigned 01 Jul 2014

EVANS, Christopher Raymond

Resigned
Head Masters House, West Lavington DevizesSN10 5RX
Born August 1937
Director
Appointed 15 Mar 1994
Resigned 24 Mar 1997

EVANS, Madeleine

Resigned
Chalk Pit House, ReigateRH2 9JH
Born February 1940
Director
Appointed 19 Nov 1996
Resigned 27 Jun 2006

EVANS, Robert Eric

Resigned
The Rookery Coach House, ClevedonBS21 6RF
Born September 1948
Director
Appointed 23 Nov 1995
Resigned 03 Jan 1999

FRANKLIN, Judith Penelope

Resigned
Rose Hill, BristolBS6 7DL
Born June 1943
Director
Appointed 15 Mar 1994
Resigned 17 Mar 1999

GERRISH, Helena Joyce

Resigned
High Glanau Manor, MonmouthNP25 4AD
Born June 1953
Director
Appointed 08 Jun 1999
Resigned 22 Nov 2005

GIBSON, Paul Nigel

Resigned
St David's, BristolBS9 1NX
Born February 1960
Director
Appointed 12 Jun 2001
Resigned 14 Nov 2006

GROCOTT, Miles Vernon

Resigned
Old Down Hill, BristolBS32 4PA
Born August 1961
Director
Appointed 24 Jan 2011
Resigned 31 Aug 2017

HICKS, Clinton Francis

Resigned
Bunkle House, DunsTD11 3QA
Born March 1950
Director
Appointed 28 Jun 2005
Resigned 17 Jan 2008

HINKS, Simon

Resigned
Washingpool Hill Road, BristolBS32 4NY
Born October 1960
Director
Appointed 24 Jan 2019
Resigned 26 May 2021

HOLLOWAY, Helen Margaret

Resigned
Knole Park, BristolBS32 4BS
Born April 1963
Director
Appointed 14 May 2012
Resigned 09 Jul 2021

Persons with significant control

1

Tockington Manor School Governing Body

Active
Washingpool Hill Road, BristolBS32 4NY

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

242

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Resolution
18 June 2021
RESOLUTIONSResolutions
Memorandum Articles
18 June 2021
MAMA
Statement Of Companys Objects
18 June 2021
CC04CC04
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Legacy
16 July 2010
MG01MG01
Legacy
23 June 2010
MG02MG02
Legacy
26 May 2010
MG01MG01
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Resolution
2 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288cChange of Particulars
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Legacy
27 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
12 August 1996
288288
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
14 June 1996
225(1)225(1)
Legacy
13 June 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
13 March 1995
MEM/ARTSMEM/ARTS
Legacy
6 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
288288
Legacy
22 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
287Change of Registered Office
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Memorandum Articles
17 March 1994
MEM/ARTSMEM/ARTS
Legacy
24 June 1993
288288
Legacy
24 June 1993
363x363x
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
26 April 1992
288288
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 March 1992
AAMDAAMD
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
10 July 1989
288288
Legacy
9 November 1988
363363
Legacy
13 April 1988
288288
Legacy
13 April 1988
288288
Legacy
13 April 1988
288288
Legacy
13 April 1988
288288
Resolution
13 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
2 September 1987
288288
Legacy
2 September 1987
288288
Legacy
19 June 1987
288288
Accounts With Accounts Type Full
20 May 1987
AAAnnual Accounts
Legacy
20 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 December 1966
NEWINCIncorporation