Background WavePink WaveYellow Wave

ENDEAVOUR TRAINING LIMITED (01157897)

ENDEAVOUR TRAINING LIMITED (01157897) is an active UK company. incorporated on 23 January 1974. with registered office in Sheffield. The company operates in the Education sector, engaged in educational support activities. ENDEAVOUR TRAINING LIMITED has been registered for 52 years. Current directors include ALLCOCK, Philip John, Dr, CRANFIELD, Ingrid Eva, DHANI, Jaspal Singh and 3 others.

Company Number
01157897
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1974
Age
52 years
Address
Endeavour Centre, Sheffield, S4 8FB
Industry Sector
Education
Business Activity
Educational support activities
Directors
ALLCOCK, Philip John, Dr, CRANFIELD, Ingrid Eva, DHANI, Jaspal Singh, HAYWOOD, Jane Elizabeth, POULSOM, David Ambrose, SHAH, Raj Ashwin
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR TRAINING LIMITED

ENDEAVOUR TRAINING LIMITED is an active company incorporated on 23 January 1974 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in educational support activities. ENDEAVOUR TRAINING LIMITED was registered 52 years ago.(SIC: 85600)

Status

active

Active since 52 years ago

Company No

01157897

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 23 January 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 22 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Endeavour Centre Earl Marshal Road Sheffield, S4 8FB,

Previous Addresses

Units 5 & 6 Sheepbridge Centre Sheepbridge Lane Chesterfield Derbyshire S41 9RX
From: 23 January 1974To: 11 December 2013
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Jun 15
Loan Secured
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Loan Secured
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Loan Secured
Jun 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Apr 22
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Feb 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

STOCKTON, Rachel Elisabeth

Active
Earl Marshal Road, SheffieldS4 8FB
Secretary
Appointed 30 Jun 2020

ALLCOCK, Philip John, Dr

Active
Earl Marshal Road, SheffieldS4 8FB
Born March 1959
Director
Appointed 17 Oct 2023

CRANFIELD, Ingrid Eva

Active
Earl Marshal Road, SheffieldS4 8FB
Born November 1945
Director
Appointed 25 Sept 2024

DHANI, Jaspal Singh

Active
Earl Marshal Road, SheffieldS4 8FB
Born November 1968
Director
Appointed 29 Jan 2025

HAYWOOD, Jane Elizabeth

Active
Earl Marshal Road, SheffieldS4 8FB
Born April 1954
Director
Appointed 27 Jul 2021

POULSOM, David Ambrose

Active
Brooklands Crescent, SheffieldS10 4GF
Born July 1962
Director
Appointed 01 Nov 2012

SHAH, Raj Ashwin

Active
Earl Marshal Road, SheffieldS4 8FB
Born September 1975
Director
Appointed 26 Jan 2018

ALEXANDER, Richard Alan

Resigned
107 Dunston Lane, ChesterfieldS41 8HA
Secretary
Appointed 01 Apr 1997
Resigned 02 Feb 1999

EVANS, Adrian

Resigned
173c Far Laund, BelperDE56 1FP
Secretary
Appointed 09 Nov 2001
Resigned 27 Apr 2002

GREEN, Emma Claire

Resigned
Units 5 & 6 Sheepbridge Centre, ChesterfieldS41 9RX
Secretary
Appointed 02 Jan 2006
Resigned 05 Aug 2010

HOWARTH, David Clifford

Resigned
18 Holymoor Road, ChesterfieldS42 7DX
Secretary
Appointed 07 Jun 1993
Resigned 31 Oct 1995

MASON, Margaret Mary

Resigned
34 Hangingwater Road, SheffieldS11 7EQ
Secretary
Appointed 01 Feb 1999
Resigned 09 Nov 2001

MOORBY, Julie

Resigned
45 Erskine Road, SheffieldS2 3LP
Secretary
Appointed 27 Apr 2002
Resigned 14 Oct 2005

PECK, Stephen Edward

Resigned
9 Pleasant Place, ChesterfieldS40 1EG
Secretary
Appointed 01 Nov 1995
Resigned 01 Apr 1997

SLATER, Sara Louise

Resigned
Earl Marshal Road, SheffieldS4 8FB
Secretary
Appointed 29 May 2014
Resigned 18 Jun 2015

TANKARD, Faith Caron

Resigned
Units 5 & 6 Sheepbridge Centre, ChesterfieldS41 9RX
Secretary
Appointed 05 Jul 2010
Resigned 24 Oct 2013

WATT, Julie

Resigned
Earl Marshal Road, SheffieldS4 8FB
Secretary
Appointed 29 Apr 2016
Resigned 14 May 2019

WEBSTER, Christopher Rudgard

Resigned
Meaford Cottage, Matlock BathDE4 4PQ
Secretary
Appointed N/A
Resigned 06 Jun 1993

WILLIAMS, John Derrick

Resigned
Four Willows, MoisemoreGL2 8HY
Secretary
Appointed N/A
Resigned 31 Mar 1992

ALCOCK, Richard Steine

Resigned
8 Coniston Grange, KenilworthCV8 1LL
Born December 1922
Director
Appointed 17 Jul 1991
Resigned 24 Apr 1998

ALI, Najma Sultana

Resigned
Units 5 & 6 Sheepbridge Centre, ChesterfieldS41 9RX
Born November 1965
Director
Appointed 24 Sept 2010
Resigned 31 Mar 2012

BAILEY, Collette Anne

Resigned
Earl Marshal Road, SheffieldS4 8FB
Born September 1960
Director
Appointed 24 Sept 2010
Resigned 23 Apr 2024

BARNES, Chris

Resigned
Earl Marshal Road, SheffieldS4 8FB
Born July 1986
Director
Appointed 26 Mar 2020
Resigned 16 Mar 2022

BARRY, Robert

Resigned
Earl Marshal Road, SheffieldS4 8FB
Born July 1956
Director
Appointed 07 Dec 2016
Resigned 30 Mar 2021

BOVINGTON, Neil Brian

Resigned
Wysteria Cottage, WoolhamptionRG7 5RE
Born November 1970
Director
Appointed 13 Nov 2000
Resigned 31 Mar 2003

BRIDGEWATER, Allan

Resigned
30 St Mary Axe, LondonEC3A 8EP
Born August 1936
Director
Appointed N/A
Resigned 22 Oct 2005

BUCKLEY, Peter Richard

Resigned
Coppins Cottages, IverSL0 0AT
Born January 1928
Director
Appointed 17 Jul 1991
Resigned 24 Apr 1998

CLEMINSON, James Arnold Stacey, Sir

Resigned
Loddon Hall, NorfolkNR14 6TB
Born August 1921
Director
Appointed N/A
Resigned 05 Sept 1995

CLIFTON, Richard William

Resigned
13 Snelston Close, OakhamLE15 6FQ
Born July 1970
Director
Appointed 01 Jun 1999
Resigned 22 Oct 2005

CRANFIELD, Ingrid Eva

Resigned
Myddelton Gardens, LondonN21 2PA
Born November 1945
Director
Appointed 06 Feb 2015
Resigned 30 Jun 2019

CRANFIELD, Ingrid Eva

Resigned
16 Myddelton Gardens, LondonN21 2PA
Born November 1945
Director
Appointed 14 Apr 1999
Resigned 22 Oct 2005

CURLING, David Richard Michael

Resigned
The Rosary, AmershamHP7 0LB
Born May 1923
Director
Appointed N/A
Resigned 17 Jul 1991

DE BUNSEN, Peter Noel

Resigned
Old Rectory, NorwichNR14 7DX
Born July 1935
Director
Appointed 17 Jul 1991
Resigned 24 Apr 1998

DE LACY, Richard Michael

Resigned
Flat 9 Devereux Court, LondonWC2R 3JJ
Born December 1954
Director
Appointed 23 Apr 2001
Resigned 01 Mar 2012

EVANS, Adrian

Resigned
Far Laund, BelperDE56 1FP
Born May 1950
Director
Appointed 19 Feb 2004
Resigned 23 Sept 2010
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Memorandum Articles
7 May 2024
MAMA
Resolution
7 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Memorandum Articles
14 March 2019
MAMA
Resolution
14 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Resolution
6 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Group
30 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 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
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 Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
23 September 2008
288cChange of Particulars
Legacy
11 April 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 November 2007
AAAnnual Accounts
Legacy
24 August 2007
288cChange of Particulars
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 August 2005
AAAnnual Accounts
Legacy
10 August 2005
288cChange of Particulars
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
225Change of Accounting Reference Date
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 April 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 2001
AAAnnual Accounts
Legacy
23 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Memorandum Articles
12 October 1999
MEM/ARTSMEM/ARTS
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
225(1)225(1)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
15 March 1994
AUDAUD
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
26 June 1992
288288
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288