Background WavePink WaveYellow Wave

THE GUILD OF MOTORING WRITERS LIMITED (00941295)

THE GUILD OF MOTORING WRITERS LIMITED (00941295) is an active UK company. incorporated on 28 October 1968. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE GUILD OF MOTORING WRITERS LIMITED has been registered for 57 years. Current directors include ADAMSON, Christopher William, AUCOCK, Richard John Kenneth, BEAVIS, Timothy James and 11 others.

Company Number
00941295
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 1968
Age
57 years
Address
Royal Automobile Club, London, SW1Y 5HW
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ADAMSON, Christopher William, AUCOCK, Richard John Kenneth, BEAVIS, Timothy James, BROOKS, John, CARTER, Matthew Robert, CHARMAN, Andrew, FRANCIS, Trinity Georgia, GRIFFITHS, John, HAGGARTHY, Kevin John, HARRIS, Simon, MASON, Nicholas Berkeley, NETHERWOOD, Richard William, NOAKES, Andrew, VALENTE, Michael David
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GUILD OF MOTORING WRITERS LIMITED

THE GUILD OF MOTORING WRITERS LIMITED is an active company incorporated on 28 October 1968 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE GUILD OF MOTORING WRITERS LIMITED was registered 57 years ago.(SIC: 94120)

Status

active

Active since 57 years ago

Company No

00941295

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 28 October 1968

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

GUILD OF MOTORING WRITERS LIMITED
From: 28 October 1968To: 11 February 2009
Contact
Address

Royal Automobile Club 83-85 Pall Mall London, SW1Y 5HW,

Timeline

57 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Oct 68
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Left
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Apr 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

NETHERWOOD, Richard William

Active
Manchester Road, HuddersfieldHD7 5QX
Secretary
Appointed 01 Apr 2021

ADAMSON, Christopher William

Active
Baring Road, BournemouthBH6 4DT
Born April 1956
Director
Appointed 21 Feb 1996

AUCOCK, Richard John Kenneth

Active
Chevening Close, DudleyDY3 1BE
Born May 1978
Director
Appointed 03 Apr 2007

BEAVIS, Timothy James

Active
Icen Way, DorchesterDT1 1EW
Born June 1966
Director
Appointed 14 Oct 2021

BROOKS, John

Active
Imber Close, EsherKT10 8EB
Born August 1956
Director
Appointed 07 Jun 2022

CARTER, Matthew Robert

Active
Chelsham Road, LondonSW4 6NP
Born April 1952
Director
Appointed 27 Apr 2010

CHARMAN, Andrew

Active
Maes Derwen, WelshpoolSY21 0BB
Born August 1961
Director
Appointed 11 May 2017

FRANCIS, Trinity Georgia

Active
Royal Automobile Club, LondonSW1Y 5HW
Born December 2000
Director
Appointed 07 Oct 2024

GRIFFITHS, John

Active
Old Ferry Drive, Staines-Upon-ThamesTW19 5EW
Born December 1943
Director
Appointed 11 May 2017

HAGGARTHY, Kevin John

Active
Royal Automobile Club, LondonSW1Y 5HW
Born September 1958
Director
Appointed 01 Sept 2025

HARRIS, Simon

Active
Farmhouse Drive, SpaldingPE11 3SZ
Born June 1972
Director
Appointed 11 May 2017

MASON, Nicholas Berkeley

Active
Britannia Row, LondonN1 8QH
Born January 1944
Director
Appointed 22 Apr 2008

NETHERWOOD, Richard William

Active
Manchester Road, HuddersfieldHD7 5QX
Born July 1962
Director
Appointed 17 May 2012

NOAKES, Andrew

Active
Easter Cottage, Clee St Margaret
Born January 1970
Director
Appointed 17 May 2012

VALENTE, Michael David

Active
Esher Green, EsherKT10 8AD
Born June 1952
Director
Appointed 14 Oct 2021

ADAMSON, Christopher William

Resigned
Baring Road, BournemouthBH6 4DT
Secretary
Appointed 22 Apr 2008
Resigned 31 Mar 2021

MACBETH, Graham Hubert

Resigned
Thornsaeta House, WarehamBH20 4NA
Secretary
Appointed N/A
Resigned 22 Apr 2008

AYDON, Lydia

Resigned
Flat 3 45 Endell Street, LondonWC2H 9AJ
Born January 1967
Director
Appointed 17 Feb 1999
Resigned 03 Apr 2001

BAGGOTT, James Robert

Resigned
Mumby Road, GosportPO12 1AH
Born July 1980
Director
Appointed 17 May 2012
Resigned 22 Oct 2013

BAKER, Erin

Resigned
Wadham Road, LondonSW15 2LS
Born July 1978
Director
Appointed 22 Apr 2008
Resigned 02 Feb 2010

BAKER, Peter William

Resigned
Hughes Close, EveshamWR11 8NZ
Born January 1946
Director
Appointed 17 May 2012
Resigned 06 Sept 2024

BLAUTH, John Adam Peter

Resigned
Woodend, LeatherheadKT22 8LP
Born September 1953
Director
Appointed 19 Feb 1997
Resigned 11 Mar 1998

BLAUTH, John

Resigned
Timber Cottage, LeatherheadKT22 8LP
Born May 1954
Director
Appointed N/A
Resigned 23 Feb 1995

BLIGHT, Charlotte Frances

Resigned
Retanning Lane, St. AustellPL26 7HH
Born July 1966
Director
Appointed 07 Apr 2005
Resigned 08 May 2014

BLOXHAM, Jeffrey St John

Resigned
Whytethorn Cottage Crossways, WesterhamTN16 2BL
Born January 1953
Director
Appointed 11 Mar 1998
Resigned 11 May 2011

BOWEN, Mary Claire

Resigned
8 Brooklyn, BristolBS18 7LJ
Born April 1944
Director
Appointed 23 Feb 1995
Resigned 19 Feb 1997

BOWLER, Michael Henry Lucas

Resigned
Herons Lodge Long Lane, RickmansworthWD3 5DH
Born September 1939
Director
Appointed 11 Mar 1998
Resigned 06 Apr 2004

BRADLEY, Sarah Margaret

Resigned
Penrose Avenue, WatfordWD19 5AA
Born May 1972
Director
Appointed 22 Apr 2008
Resigned 08 May 2014

BROOKS, John

Resigned
Imber Close, EsherKT10 8EB
Born August 1956
Director
Appointed 08 May 2014
Resigned 09 May 2019

BURGESS, Peter Geoffrey

Resigned
14 Bishops Road, Tewin WoodAL6 0NS
Born April 1951
Director
Appointed 22 Apr 2008
Resigned 17 May 2012

BURGESS, Peter Geoffrey

Resigned
14 Bishops Road, Tewin WoodAL6 0NS
Born April 1951
Director
Appointed 24 Jan 2001
Resigned 31 Dec 2006

BURGESS, Peter Geoffrey

Resigned
14 Bishops Road, Tewin WoodAL6 0NS
Born April 1951
Director
Appointed 23 Feb 1993
Resigned 05 Apr 1993

BURRELL, Lionel George

Resigned
43 Town View, ColchesterCO3 3JQ
Born December 1938
Director
Appointed 23 Feb 1993
Resigned 17 Feb 1999

BURRELL, Lionel George

Resigned
43 Town View, ColchesterCO3 3JQ
Born December 1938
Director
Appointed 23 Feb 1993
Resigned 05 Apr 1993

BURSA, Mark

Resigned
50 Beechcroft Manor, WeybridgeKT13 9NZ
Born October 1960
Director
Appointed 21 Feb 1996
Resigned 16 Jan 2002
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2015
AR01AR01
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Memorandum Articles
24 August 2011
MEM/ARTSMEM/ARTS
Resolution
24 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2011
AP01Appointment of Director
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Certificate Change Of Name Company
11 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
5 May 2008
353353
Legacy
5 May 2008
288bResignation of Director or Secretary
Legacy
5 May 2008
288bResignation of Director or Secretary
Legacy
5 May 2008
288aAppointment of Director or Secretary
Legacy
5 May 2008
288aAppointment of Director or Secretary
Legacy
5 May 2008
288bResignation of Director or Secretary
Legacy
5 May 2008
288cChange of Particulars
Legacy
5 May 2008
288cChange of Particulars
Legacy
5 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
2 July 1993
363b363b
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 March 1980
MISCMISC
Incorporation Company
28 October 1968
NEWINCIncorporation