Background WavePink WaveYellow Wave

SODBURY MASONIC HALL LIMITED (01226883)

SODBURY MASONIC HALL LIMITED (01226883) is an active UK company. incorporated on 18 September 1975. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SODBURY MASONIC HALL LIMITED has been registered for 50 years. Current directors include CALCUTT, Christopher Donald, DANDO, Roger Clive, FOX, Roger and 2 others.

Company Number
01226883
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 1975
Age
50 years
Address
The Masonic Hall Hatters Lane, Bristol, BS37 6AA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CALCUTT, Christopher Donald, DANDO, Roger Clive, FOX, Roger, MURRAY, Paul Vernon, PETTIT, Matthew Jeffrey Frank
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SODBURY MASONIC HALL LIMITED

SODBURY MASONIC HALL LIMITED is an active company incorporated on 18 September 1975 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SODBURY MASONIC HALL LIMITED was registered 50 years ago.(SIC: 94990)

Status

active

Active since 50 years ago

Company No

01226883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 18 September 1975

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

The Masonic Hall Hatters Lane Chipping Sodbury Bristol, BS37 6AA,

Previous Addresses

The Masonic Hall Hatters Lane Chipping Sodbury Bristol BS17 6AA
From: 18 September 1975To: 16 October 2012
Timeline

40 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Nov 18
Director Left
Nov 18
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KING, Gary Alan

Active
Brook Street, BristolBS37 6AZ
Secretary
Appointed 07 Mar 2023

CALCUTT, Christopher Donald

Active
The Cottage Caunts Earthcott, BristolBS32 4JP
Born November 1941
Director
Appointed 05 Jul 2005

DANDO, Roger Clive

Active
The Land, BristolBS36 2LJ
Born September 1944
Director
Appointed 07 Mar 2023

FOX, Roger

Active
Strode Gardens, BristolBS35 3PL
Born March 1956
Director
Appointed 07 Mar 2023

MURRAY, Paul Vernon

Active
Beaufort Road, BristolBS37 5DS
Born November 1957
Director
Appointed 07 Mar 2023

PETTIT, Matthew Jeffrey Frank

Active
Hatters Lane, BristolBS37 6AA
Born September 1984
Director
Appointed 07 Mar 2023

ANSELL, Robert Barry Yates

Resigned
Long Croft, BristolBS37 7YW
Secretary
Appointed 04 Dec 2008
Resigned 31 Dec 2011

CAKE, Colin Charles Eagle

Resigned
10 Fulmar Road, Weston Super MareBS22 6YU
Secretary
Appointed 27 Jan 1995
Resigned 20 Nov 2000

CRAGG, Gavin Nicholas

Resigned
The Grange, Chipping SodburyBS37 6AD
Secretary
Appointed 14 Dec 2006
Resigned 25 Jan 2013

CRAGG, Gavin Nicholas

Resigned
The Grange, Chipping SodburyBS37 6AD
Secretary
Appointed 12 Apr 2004
Resigned 27 Oct 2005

HUGHES, Peter William

Resigned
Chapel Cottage,, ChepstowNP16 6QN
Secretary
Appointed 01 Feb 2006
Resigned 13 Dec 2006

MCGURK, Robert Mutter

Resigned
2 Windsor Drive, BristolBS37 5DU
Secretary
Appointed 08 Nov 2001
Resigned 22 Mar 2005

TAYLOR, Dennis John

Resigned
Gartree, ChippenhamSN14 7NA
Secretary
Appointed N/A
Resigned 14 Oct 1994

ASHBY, John

Resigned
21 Oakdale Close, BristolBS16 6EE
Born June 1928
Director
Appointed 27 Nov 1992
Resigned 31 Mar 1996

BATER, David Michael

Resigned
Lower Moor Road, YateBS37 7PQ
Born January 1956
Director
Appointed 07 Jun 2005
Resigned 13 Dec 2005

BOULTON, Charles James

Resigned
45 Church Road, BristolBS17 5BH
Born March 1915
Director
Appointed N/A
Resigned 09 Oct 1992

BRITTON, Gerald Matthew

Resigned
25 Richmond Avenue, BristolBS34 8XB
Born April 1935
Director
Appointed 21 Oct 1998
Resigned 20 Nov 2000

BUCK, David Frederick Thomas

Resigned
55 Grace Road, BristolBS16 5DZ
Born February 1948
Director
Appointed 25 Sept 2003
Resigned 22 Mar 2005

CAKE, Colin Charles Eagle

Resigned
10 Fulmar Road, Weston Super MareBS22 6YU
Born June 1931
Director
Appointed 27 Jan 1995
Resigned 20 Nov 2000

CAREY, Clifford

Resigned
Hatters Lane, BristolBS37 6AA
Born October 1938
Director
Appointed 01 Jan 2011
Resigned 08 Nov 2022

CAREY, Royston Fredrick

Resigned
34 Newman Close, BristolBS37 8QT
Born November 1935
Director
Appointed 31 Dec 2001
Resigned 10 Apr 2003

CLARKE, Michael Alan

Resigned
Ham Farm Lane, BristolBS16 7BW
Born January 1964
Director
Appointed 01 Oct 2014
Resigned 30 Apr 2015

COWIE, Leonard

Resigned
2 Walshe Avenue, Chipping SodburyBS37 6NR
Born February 1942
Director
Appointed 31 Oct 2001
Resigned 08 Aug 2008

CRAGG, Gavin Nicholas

Resigned
The Grange, Chipping SodburyBS37 6AD
Born November 1952
Director
Appointed 12 Apr 2004
Resigned 25 Jan 2013

CRIDGE, Denis Henry

Resigned
73 Robin Way, BristolBS17 6JP
Born July 1927
Director
Appointed 24 Mar 1994
Resigned 14 Oct 1994

DURSTON, Geoffrey Frank

Resigned
The Red House, BristolBS32 4AE
Born August 1947
Director
Appointed 14 May 2002
Resigned 01 Oct 2002

FULLER, Percy Hubert

Resigned
96 High Street, ChippenhamSN14 8LS
Born January 1926
Director
Appointed N/A
Resigned 11 Feb 1994

GREGSON, John Stephen

Resigned
Woodlands, Chipping SodburyBS37 6HS
Born September 1942
Director
Appointed 29 Jun 2003
Resigned 22 Mar 2005

HARDING, Rodney John

Resigned
15 Kingfisher Road, BristolBS37 6JG
Born July 1939
Director
Appointed 31 Dec 2001
Resigned 22 Mar 2005

HARRIS, Robert Edward John

Resigned
Cedar Way, BristolBS16 9RW
Born March 1967
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2018

HARRIS, Robert Edward John

Resigned
28 Cedar Way, PucklechurchBS16 9RN
Born March 1967
Director
Appointed 31 Jan 2007
Resigned 31 Dec 2010

HARTLEY, Robert Keith

Resigned
74 Earlstone Crescent, BristolBS30 8AD
Born December 1951
Director
Appointed 21 Oct 1998
Resigned 04 Dec 2008

HICKS, Alan

Resigned
Highfield Road, BristolBS37 6HD
Born March 1960
Director
Appointed 01 Nov 2014
Resigned 11 Oct 2022

HODDER, Gerald Peter

Resigned
66 Wiltshire Avenue, BristolBS17 5UG
Born March 1931
Director
Appointed 24 Jun 1994
Resigned 01 Nov 2001

HUGHES, Brian Leslie

Resigned
38 Bush Avenue, BristolBS12 6LY
Born May 1995
Director
Appointed 27 Jan 1995
Resigned 21 Oct 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Denis Crompton

Active
Hatters Lane, BristolBS37 6AA
Born March 1953

Nature of Control

Significant influence or control
Notified 07 Mar 2023

Mr Gary Weeks

Ceased
Hatters Lane, BristolBS37 6AA
Born March 1965

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
26 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Termination Director Company With Name Termination Date
25 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Appoint Person Director Company With Name Date
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Appoint Person Director Company With Name Date
31 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
353353
Legacy
29 March 2005
288cChange of Particulars
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
6 March 2002
MEM/ARTSMEM/ARTS
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
1 July 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
31 October 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
15 May 1989
288288
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Small
30 December 1987
AAAnnual Accounts
Legacy
30 December 1987
363363
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363