Background WavePink WaveYellow Wave

BCS LEARNING & DEVELOPMENT LIMITED (01005485)

BCS LEARNING & DEVELOPMENT LIMITED (01005485) is an active UK company. incorporated on 22 March 1971. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. BCS LEARNING & DEVELOPMENT LIMITED has been registered for 55 years. Current directors include COOPER, Michael Vaughan, DAVIES, Jayne Anne, FRANKLIN, Wendy and 2 others.

Company Number
01005485
Status
active
Type
ltd
Incorporated
22 March 1971
Age
55 years
Address
3 Newbridge Square, Swindon, SN1 1BY
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
COOPER, Michael Vaughan, DAVIES, Jayne Anne, FRANKLIN, Wendy, SCOTT, Sharron Elizabeth, THOMPSON, Robert Campbell
SIC Codes
58110, 62020, 82302, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCS LEARNING & DEVELOPMENT LIMITED

BCS LEARNING & DEVELOPMENT LIMITED is an active company incorporated on 22 March 1971 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. BCS LEARNING & DEVELOPMENT LIMITED was registered 55 years ago.(SIC: 58110, 62020, 82302, 85600)

Status

active

Active since 55 years ago

Company No

01005485

LTD Company

Age

55 Years

Incorporated 22 March 1971

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

BRITISH INFORMATICS SOCIETY LIMITED
From: 22 March 1971To: 26 September 2012
Contact
Address

3 Newbridge Square Swindon, SN1 1BY,

Previous Addresses

3 Newbridge Square New Bridge Square Swindon SN1 1BY England
From: 1 June 2020To: 2 June 2020
First Floor Block D North Star House North Star Avenue Swindon Wiltshire SN2 1FA
From: 20 December 2012To: 1 June 2020
First Floor Block D North Star House North Star Avenue Swindon Wiltshire SN2 1FA
From: 22 March 1971To: 20 December 2012
Timeline

48 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Mar 71
Funding Round
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DECKER, Shelley Anne

Active
Newbridge Square, SwindonSN1 1BY
Secretary
Appointed 30 Aug 2024

COOPER, Michael Vaughan

Active
Newbridge Square, SwindonSN1 1BY
Born October 1964
Director
Appointed 13 Mar 2019

DAVIES, Jayne Anne

Active
Cellars Farm Road, BournemouthBH6 4DL
Born January 1972
Director
Appointed 21 Apr 2022

FRANKLIN, Wendy

Active
Newbridge Square, SwindonSN1 1BY
Born April 1965
Director
Appointed 30 Aug 2024

SCOTT, Sharron Elizabeth

Active
Newbridge Square, SwindonSN1 1BY
Born December 1964
Director
Appointed 01 Jul 2025

THOMPSON, Robert Campbell

Active
Newbridge Square, SwindonSN1 1BY
Born June 1970
Director
Appointed 13 Mar 2024

DERI, Robert

Resigned
Main Street, BridlingtonYO16 4XJ
Secretary
Appointed 06 Jan 2016
Resigned 30 Aug 2024

JONES, Philip Laurence

Resigned
Worrall Mews, BristolBS8 2HF
Secretary
Appointed 12 Nov 1992
Resigned 06 Jan 2016

LUKER, Richard Charles

Resigned
Hazelwood, BasingstokeRG23 8LH
Secretary
Appointed N/A
Resigned 17 Jul 1991

ABRAM, Thomas Martin, Dr

Resigned
Northcourt Avenue, ReadingRG2 7HQ
Born December 1951
Director
Appointed 09 May 2013
Resigned 09 Mar 2016

ALLEN, Michael Daniel

Resigned
29 Ashford Road, DronfieldS18 8RQ
Born August 1946
Director
Appointed 04 Mar 1999
Resigned 27 Apr 2007

ARNOLD, Gillian

Resigned
Abbey Road, HuddersfieldHD8 8EP
Born September 1959
Director
Appointed 09 Mar 2016
Resigned 15 Mar 2022

ASHBY, Peter Robert

Resigned
The Old Malthouse 19 Paradise Street, OxfordOX1 1LD
Born March 1948
Director
Appointed N/A
Resigned 30 Apr 1994

BAKER, Roger Kim

Resigned
37 Daylesford Crescent, CheadleSK8 1LQ
Born January 1948
Director
Appointed N/A
Resigned 12 Nov 1992

BOURNE, Philip John

Resigned
Holton, WincantonBA9 8AX
Born September 1950
Director
Appointed 21 Jan 2016
Resigned 07 Mar 2017

BROOKES, James Robert

Resigned
29 High Street, ChippenhamSN14 8LR
Born September 1941
Director
Appointed N/A
Resigned 12 Sept 1992

BUTTRISS, Jon David

Resigned
Moss Lane, PinnerHA5 3AX
Born November 1963
Director
Appointed 03 Mar 2014
Resigned 14 Jul 2017

CLARKE, David

Resigned
Hilldrop Barn, MarlboroughSN8 2HB
Born June 1948
Director
Appointed 18 May 2002
Resigned 24 Jun 2014

CLOOT, Peter Leonard

Resigned
5 Cuckoo Hill Road, PinnerHA5 1AS
Born October 1931
Director
Appointed N/A
Resigned 26 Nov 1991

DERI, Robert George

Resigned
Newbridge Square, SwindonSN1 1BY
Born December 1962
Director
Appointed 01 Jan 2025
Resigned 01 Jul 2025

DERI, Robert George

Resigned
Main Street, BridlingtonYO16 4XJ
Born December 1962
Director
Appointed 06 Jan 2016
Resigned 30 Aug 2024

FLETCHER, Paul Thomas

Resigned
Newbridge Square, SwindonSN1 1BY
Born July 1969
Director
Appointed 01 Sept 2014
Resigned 27 Jan 2022

GREENWAY, Hugh Richard

Resigned
Barmouth Road, LondonSW18 2DT
Born September 1969
Director
Appointed 15 Mar 2022
Resigned 12 May 2025

HARTLEY, David Fielding, Dr

Resigned
26 Girton Road, CambridgeCB3 0LL
Born September 1937
Director
Appointed 04 Mar 1999
Resigned 27 Apr 2007

IRELAND, Lucy Emma

Resigned
Milton Manor Drive, OxfordOX44 7PT
Born July 1968
Director
Appointed 10 Sept 2015
Resigned 28 Feb 2025

JOHNSON, Roger George, Dr

Resigned
9 Stanhope Way, SevenoaksTN13 2DZ
Born December 1947
Director
Appointed N/A
Resigned 27 Apr 2007

JONES, Philip Laurence

Resigned
Worrall Mews, BristolBS8 2HF
Born August 1955
Director
Appointed 27 Apr 2007
Resigned 06 Jan 2016

KAY, Rachel

Resigned
Gatehouse Lane, HassocksBN6 9LD
Born March 1970
Director
Appointed 26 Apr 2016
Resigned 20 Apr 2022

KIRKPATRICK, Gavin Alexander Yvone

Resigned
15 Cumberland Road, RichmondTW9 3HJ
Born July 1938
Director
Appointed 28 Aug 1991
Resigned 30 Apr 1995

LAMBERT, Martyn John

Resigned
Lambs Lane, ReadingRG7 1JE
Born April 1954
Director
Appointed 01 Sept 2012
Resigned 17 May 2013

LIMBUWALA, Zahl Jamshed

Resigned
Park Crescent, LondonTW2 6NS
Born June 1973
Director
Appointed 03 Sept 2012
Resigned 03 Sept 2015

MORRISS, David

Resigned
Milton House, Buckhurst HillIG9 5RA
Born February 1942
Director
Appointed 27 Apr 2007
Resigned 04 Sept 2012

NATH, Indranil, Dr

Resigned
Winn Road, LondonSE12 9EX
Born September 1969
Director
Appointed 14 Mar 2018
Resigned 13 Mar 2024

NORTON, Michael James, Professor

Resigned
Kimbolton Road, BedfordMK41 8DR
Born December 1952
Director
Appointed 12 Mar 2014
Resigned 07 Oct 2015

NORTON, Michael James, Professor

Resigned
Kimbolton Road, BedfordMK41 8DR
Born December 1952
Director
Appointed 01 Sept 2012
Resigned 13 Mar 2013

Persons with significant control

1

New Bridge Square, SwindonSN1 1BY

Nature of Control

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

Filing History

210

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Memorandum Articles
21 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Resolution
24 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Resolution
7 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Memorandum Articles
30 July 2015
MAMA
Resolution
30 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Memorandum Articles
28 September 2012
MEM/ARTSMEM/ARTS
Resolution
27 September 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2012
MG01MG01
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Of Name Notice
13 September 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
30 December 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
14 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 September 2002
AUDAUD
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
9 May 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 December 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
15 July 1994
287Change of Registered Office
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
24 April 1992
288288
Legacy
24 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
8 March 1991
288288
Legacy
18 December 1990
363aAnnual Return
Legacy
13 December 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
13 December 1989
288288
Legacy
13 December 1989
363363
Legacy
2 August 1989
288288
Legacy
31 May 1989
288288
Legacy
24 May 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
18 March 1988
363363
Legacy
4 February 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
21 August 1987
288288
Legacy
21 August 1987
288288
Legacy
21 August 1987
288288
Legacy
27 July 1987
288288
Legacy
27 July 1987
288288
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Legacy
25 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Miscellaneous
8 September 1976
MISCMISC
Incorporation Company
22 March 1971
NEWINCIncorporation