Background WavePink WaveYellow Wave

BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE) (01025358)

BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE) (01025358) is an active UK company. incorporated on 27 September 1971. with registered office in Carlisle. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE) has been registered for 54 years. Current directors include BARRETT, Neil Thomas, CORNER, Lucy Alice, EVANS, Menna Elisabeth and 8 others.

Company Number
01025358
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1971
Age
54 years
Address
Fifteen Rosehill, Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARRETT, Neil Thomas, CORNER, Lucy Alice, EVANS, Menna Elisabeth, HOPLEY, Christopher, KINGDON, Graham Eustice, MARTIN, Alistair, MCELROY, William, MYCOCK, Stuart William, RYDER, Andrew, SHENTON, Kate, WEIGHTMAN, James Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)

BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE) is an active company incorporated on 27 September 1971 with the registered office located in Carlisle. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE) was registered 54 years ago.(SIC: 96090)

Status

active

Active since 54 years ago

Company No

01025358

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 27 September 1971

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 22 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

Due today

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Timeline

43 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BARRETT, Neil Thomas

Active
Everingham, YorkY042 4JD
Born February 1985
Director
Appointed 21 Apr 2018

CORNER, Lucy Alice

Active
Ricknall Lane, AycliffeDL5 6JJ
Born March 1995
Director
Appointed 21 Apr 2018

EVANS, Menna Elisabeth

Active
Alltyblaca, LlanybydderSA40 9ST
Born November 1982
Director
Appointed 21 Apr 2018

HOPLEY, Christopher

Active
Cholmondeley, MalpasSY14 8EU
Born May 1957
Director
Appointed 22 Apr 2016

KINGDON, Graham Eustice

Active
St Newlyn East, NewquayTR8 5HR
Born January 1958
Director
Appointed 16 Sept 2021

MARTIN, Alistair

Active
Doagh Road, BallymenaBT42 3PR
Born June 1964
Director
Appointed 06 Mar 2008

MCELROY, William

Active
Aughnaskeagh Road, DromoreBT25 2PB
Born April 1984
Director
Appointed 04 Mar 2010

MYCOCK, Stuart William

Active
Stoneleigh Park, KenilworthCV8 2RG
Born January 1988
Director
Appointed 23 Feb 2017

RYDER, Andrew

Active
Dale, CarlisleCA4 9RH
Born November 1972
Director
Appointed 04 Jun 2020

SHENTON, Kate

Active
Handforth, WilmslowSK9 3HA
Born October 1980
Director
Appointed 23 Feb 2017

WEIGHTMAN, James Andrew

Active
Hallfield Farm, PeterleeSA8 3BZ
Born March 1968
Director
Appointed 06 Mar 2003

ALFORD, Martin

Resigned
145 Wyley Road, CoventryCV6 1NX
Secretary
Appointed 12 Mar 2004
Resigned 11 Nov 2004

DIFFEY, Rex

Resigned
Manor Farm Bungalow, FaringdonSN7 8RD
Secretary
Appointed N/A
Resigned 31 May 2001

HADLEY, Caroline Sarah

Resigned
Brackenford, KenilworthCV8 1NU
Secretary
Appointed 01 Jun 2001
Resigned 14 Nov 2003

HALL, Alan

Resigned
Preston Tilery Farm, DarlingtonDL1 3LF
Secretary
Appointed 14 Nov 2003
Resigned 11 Mar 2004

JACKSON, Caroline

Resigned
Middle Town Lane, StudleyB80 7PW
Secretary
Appointed 25 Oct 2007
Resigned 08 Apr 2020

SNELL, Lynn Charlotte

Resigned
Tudor Lodge, CoventryCV7 7JX
Secretary
Appointed 06 Dec 2004
Resigned 02 Aug 2007

ARCHER, Ian Charles

Resigned
Wolston, Coventry
Born January 1949
Director
Appointed 25 Mar 2011
Resigned 03 Mar 2014

ARCHER, Ian Charles

Resigned
Marston Mill Farm, CoventryCV8 3FX
Born January 1949
Director
Appointed 06 Mar 1997
Resigned 06 Mar 2003

ARCHER, Ian Charles

Resigned
Marston Mill Farm, CoventryCV8 3FX
Born January 1949
Director
Appointed N/A
Resigned 07 Mar 1996

ATKINSON, Thor Parker

Resigned
Newland, UlverstonLA12 7QJ
Born February 1977
Director
Appointed 17 Apr 2020
Resigned 19 Nov 2023

BAILEY, Andrew Vernon

Resigned
Farm, KendalLA8 0BP
Born November 1957
Director
Appointed 04 Mar 2010
Resigned 22 Apr 2016

BARBER, Graham Horace

Resigned
Serstone Farm, CreditonEX17
Born December 1947
Director
Appointed N/A
Resigned 16 Mar 1993

BOWE, David

Resigned
Pond House Calvo, CarlisleCA5 4PJ
Born August 1953
Director
Appointed 09 Mar 1995
Resigned 05 Mar 1998

BROWN, Lois Kate

Resigned
40 Charterhouse Road, GodalmingGU7 2AQ
Born May 1958
Director
Appointed 08 Mar 2007
Resigned 04 Mar 2010

BUCHANAN, James

Resigned
Hayton Castle, WigtonCA7 2PE
Born October 1942
Director
Appointed N/A
Resigned 08 Mar 2001

CAVILLA, Sue

Resigned
Coombe Cottage, Portbury BristolBS8 3SU
Born April 1960
Director
Appointed 10 Mar 2005
Resigned 08 Mar 2007

CLARK, Archibald Howie

Resigned
Woodlands Farm, LanarkML11 0HQ
Born November 1947
Director
Appointed N/A
Resigned 10 Mar 1994

CORRIE, William James

Resigned
Shank Castle, CarlisleCA6 6HX
Born September 1928
Director
Appointed N/A
Resigned 09 Mar 1995

CROZIER, Francis Edmund

Resigned
Faugh Beeches, CarlisleCA4 9EG
Born April 1948
Director
Appointed N/A
Resigned 11 Mar 2004

DAVIES, Daniel Morgan

Resigned
Fronfedw, LampeterSA48 7PR
Born September 1951
Director
Appointed 09 Mar 2000
Resigned 21 Apr 2018

DON, Elizabeth Ann

Resigned
Freefield, InschAB52 6SE
Born October 1948
Director
Appointed 10 Mar 1994
Resigned 06 Mar 1997

FRAME, James Wilson

Resigned
Little Galla Farm, BiggarML12 6HU
Born June 1955
Director
Appointed N/A
Resigned 11 Mar 1999

GARRATT, Johnathan Benjamin

Resigned
Burscombe Cliff Farm, Ashford
Born October 1933
Director
Appointed 08 Mar 2001
Resigned 08 Mar 2007

GARRATT, Johnathan Benjamin

Resigned
Burscombe Cliff Farm, Ashford
Born October 1933
Director
Appointed 06 Mar 1997
Resigned 09 Mar 2000
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
3 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Memorandum Articles
22 June 2016
MAMA
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Resolution
29 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Resolution
9 June 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
1 June 1994
287Change of Registered Office
Auditors Resignation Company
7 May 1994
AUDAUD
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Memorandum Articles
29 March 1993
MEM/ARTSMEM/ARTS
Resolution
29 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
288288
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
363aAnnual Return
Legacy
26 March 1991
288288
Legacy
6 March 1991
225(1)225(1)
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
8 December 1988
363363
Accounts With Accounts Type Small
8 December 1988
AAAnnual Accounts
Legacy
25 November 1987
363363
Accounts With Accounts Type Small
25 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Small
8 November 1986
AAAnnual Accounts