Background WavePink WaveYellow Wave

BESTWAY PHARMACY NDC LIMITED (01050265)

BESTWAY PHARMACY NDC LIMITED (01050265) is an active UK company. incorporated on 17 April 1972. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). BESTWAY PHARMACY NDC LIMITED has been registered for 53 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
01050265
Status
active
Type
ltd
Incorporated
17 April 1972
Age
53 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTWAY PHARMACY NDC LIMITED

BESTWAY PHARMACY NDC LIMITED is an active company incorporated on 17 April 1972 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). BESTWAY PHARMACY NDC LIMITED was registered 53 years ago.(SIC: 46460)

Status

active

Active since 53 years ago

Company No

01050265

LTD Company

Age

53 Years

Incorporated 17 April 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

THE CO-OPERATIVE PHARMACY NATIONAL DISTRIBUTION CENTRE LIMITED
From: 22 November 2012To: 24 September 2014
SANTS PHARMACEUTICAL DISTRIBUTORS LIMITED
From: 27 July 2012To: 22 November 2012
THE CO-OPERATIVE PHARMACY NATIONAL DISTRIBUTION CENTRE LIMITED
From: 20 July 2009To: 27 July 2012
SANTS PHARMACEUTICAL DISTRIBUTORS LIMITED
From: 17 April 1972To: 20 July 2009
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

1 Angel Square Manchester M60 0AG
From: 3 December 2012To: 14 September 2015
1 Angel Square Manchester M60 0AG United Kingdom
From: 3 December 2012To: 3 December 2012
the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom
From: 17 April 1972To: 3 December 2012
Timeline

23 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Apr 72
Director Left
Apr 10
Director Joined
Jun 12
Director Left
Oct 14
Loan Secured
Nov 14
Director Left
Jul 17
Director Joined
Aug 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Jun 22
Loan Secured
Feb 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 26 Apr 2019

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

BROCKLEHURST, Jonathan David

Resigned
Larch House, Newcastle Under LymeST5 2JT
Secretary
Appointed 17 Jun 1996
Resigned 14 Dec 2007

ELDRIDGE, Katherine Elizabeth

Resigned
5 Stanley Avenue, StockportSK7 4ED
Secretary
Appointed 14 Dec 2007
Resigned 26 Mar 2010

HILTON, Caroline

Resigned
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 17 Dec 2014
Resigned 10 Aug 2018

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 26 Mar 2010
Resigned 30 Sept 2014

WILLIAMS, George Edwin

Resigned
6 Mason Drive, Stoke On TrentST8 6SP
Secretary
Appointed N/A
Resigned 14 Jun 1996

BARTON, Chris

Resigned
70 Belgrave Avenue, CongletonCW12 1HT
Born January 1959
Director
Appointed 21 May 2001
Resigned 26 Jun 2003

BATTY, Peter David

Resigned
Church Hill, LincolnLN1 2YE
Born March 1966
Director
Appointed 24 Jul 2009
Resigned 31 Mar 2010

BEAUMONT, Martin Dudley

Resigned
Hand Green House, TarporleyCW6 9SN
Born August 1949
Director
Appointed 11 Jul 1997
Resigned 07 Sept 2002

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

BROCKLEHURST, Jonathan David

Resigned
Larch House, Newcastle Under LymeST5 2JT
Born January 1968
Director
Appointed 16 Sept 1998
Resigned 10 Mar 2009

BROOKS, Gerald

Resigned
Rangers Lodge, MarchamleySY4 5LE
Born May 1933
Director
Appointed N/A
Resigned 27 Mar 1998

BROWN, Roger Graham

Resigned
4 South Downs, KnutsfordWA16 8ND
Born October 1948
Director
Appointed 16 Aug 2001
Resigned 11 Apr 2003

FAIRBROTHER, Lindsey

Resigned
8 Basford Bridge Cottages, CheddletonST13 7EG
Born June 1972
Director
Appointed 17 Jan 2005
Resigned 07 Dec 2007

FARQUHAR, Gordon Hillocks

Resigned
3 Apsley Grove, SolihullB93 8QP
Born June 1963
Director
Appointed 25 Oct 2007
Resigned 24 Jul 2009

GOLDSTRAW, Jennifer Marsha

Resigned
8 Ladygates, CreweCW3 9AN
Born May 1944
Director
Appointed 16 Sept 1998
Resigned 12 May 2000

GOLDSTRAW, Jennifer Marsha

Resigned
8 Ladygates, CreweCW3 9AN
Born May 1944
Director
Appointed N/A
Resigned 11 Jul 1997

HAMILTON, David Allen

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1974
Director
Appointed 22 Aug 2017
Resigned 25 Oct 2018

HINE, John Herbert

Resigned
43 Fernwood, StaffordST16 1NN
Born July 1939
Director
Appointed 16 Sept 1998
Resigned 27 Jul 2001

HINE, John Herbert

Resigned
43 Fernwood, StaffordST16 1NN
Born July 1939
Director
Appointed N/A
Resigned 11 Jul 1997

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 27 Sept 2019
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

JONES, Philip Robert

Resigned
10 Crowhurst Drive, WiganWN1 2QH
Born August 1954
Director
Appointed 11 Jul 1997
Resigned 25 Oct 2007

KEW, Philip Anthony

Resigned
31 Maypole Gardens, CawoodYO8 3TG
Born August 1950
Director
Appointed 11 Jul 1997
Resigned 06 Sept 2002

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 12 Dec 2017
Resigned 29 Jan 2021

MARKS, Peter Vincent

Resigned
The Old Barn Low House Farm, BingleyBD16 3AZ
Born October 1949
Director
Appointed 08 Sept 2002
Resigned 19 Nov 2007

NUTTALL, John Branson

Resigned
Castle Street, ManchesterM3 4LZ
Born July 1963
Director
Appointed 17 Jan 2005
Resigned 27 Sept 2019

PICKING, David James

Resigned
25 Hillside Close, Mow CopST7 4PQ
Born March 1970
Director
Appointed 16 Aug 2001
Resigned 28 Oct 2004

SMITH, Anthony John

Resigned
Castle Street, ManchesterM3 4LZ
Born December 1967
Director
Appointed 10 Mar 2009
Resigned 19 Jul 2017

SMITH, Stephen David

Resigned
31 Petworth Road, LondonN12 9HE
Born September 1958
Director
Appointed 20 Feb 1998
Resigned 14 Feb 2003

THOMPSON, Christopher Howard Gould

Resigned
1 Norfolk Road, HarrogateHG2 8DA
Born August 1955
Director
Appointed 16 Aug 2001
Resigned 30 Jul 2004

WALKER, Ian

Resigned
120 Greenbarn Way, BoltonBL6 5TE
Born February 1963
Director
Appointed 20 Sept 1999
Resigned 29 May 2001

WARDLE, Andrew Ralph

Resigned
Checkley Bank Farm House, TeanST10 4NF
Born January 1954
Director
Appointed 07 Feb 2002
Resigned 31 Mar 2003

Persons with significant control

1

Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 September 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 September 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
21 December 2015
AUDAUD
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Move Registers To Sail Company With New Address
5 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Resolution
20 October 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Certificate Change Of Name Company
24 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 September 2014
RESOLUTIONSResolutions
Change Of Name Request Comments
23 September 2014
NM06NM06
Change Of Name Notice
23 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
16 November 2012
NM06NM06
Change Of Name Notice
16 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
27 July 2012
NM06NM06
Change Of Name Notice
27 July 2012
CONNOTConfirmation Statement Notification
Appoint Corporate Director Company With Name
29 June 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Account Reference Date Company Current Shortened
14 December 2009
AA01Change of Accounting Reference Date
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
30 December 2008
353353
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Auditors Resignation Company
19 September 2008
AUDAUD
Legacy
20 August 2008
287Change of Registered Office
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
353353
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
7 August 2007
288cChange of Particulars
Legacy
7 August 2007
288cChange of Particulars
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
353353
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288cChange of Particulars
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
9 September 2002
AUDAUD
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288cChange of Particulars
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288cChange of Particulars
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
403aParticulars of Charge Subject to s859A
Legacy
10 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
88(3)88(3)
Legacy
18 July 1997
287Change of Registered Office
Legacy
18 July 1997
225Change of Accounting Reference Date
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
18 July 1997
88(2)R88(2)R
Legacy
18 July 1997
123Notice of Increase in Nominal Capital
Legacy
28 June 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288cChange of Particulars
Legacy
14 October 1996
395Particulars of Mortgage or Charge
Legacy
26 September 1996
403aParticulars of Charge Subject to s859A
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1996
288288
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 March 1993
AAAnnual Accounts
Legacy
19 March 1993
287Change of Registered Office
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 March 1992
AAAnnual Accounts
Legacy
23 January 1992
288288
Legacy
23 January 1992
363b363b
Legacy
23 January 1992
363(287)363(287)
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
21 June 1990
288288
Accounts With Accounts Type Medium
5 April 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
25 July 1988
288288
Accounts With Accounts Type Full Group
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Medium
2 April 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 April 1972
MISCMISC
Incorporation Company
17 April 1972
NEWINCIncorporation