Background WavePink WaveYellow Wave

RED LADDER THEATRE COMPANY LIMITED(THE) (01258679)

RED LADDER THEATRE COMPANY LIMITED(THE) (01258679) is an active UK company. incorporated on 17 May 1976. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. RED LADDER THEATRE COMPANY LIMITED(THE) has been registered for 49 years. Current directors include ALEXANDER, Janet Rachel, BONHAM, Richard Benjamin, BRENNAN, Catherine Ann and 10 others.

Company Number
01258679
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 1976
Age
49 years
Address
3 St Peters Building, Leeds, LS9 8AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ALEXANDER, Janet Rachel, BONHAM, Richard Benjamin, BRENNAN, Catherine Ann, CAMERON, Jacqueline Dawn, DATTA, Coralie, GELL, Fiona Ann, GRAHAM-BELL, Paul, KELLY, Deborah Theresa, PICKLES, Tyler Wray, PLOCK, Martin Robert Abbott, RHODES, Richard Douglas, ROBINSON, Paul Daniel, TURZYNSKI, Anna Camilla
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED LADDER THEATRE COMPANY LIMITED(THE)

RED LADDER THEATRE COMPANY LIMITED(THE) is an active company incorporated on 17 May 1976 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. RED LADDER THEATRE COMPANY LIMITED(THE) was registered 49 years ago.(SIC: 90010)

Status

active

Active since 49 years ago

Company No

01258679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 17 May 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

3 St Peters Building York Street Leeds, LS9 8AJ,

Timeline

59 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Dec 12
Director Left
Aug 13
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Apr 19
Loan Cleared
Aug 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Oct 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

LLOYD, Christopher Adam

Active
3 St Peters Building, LeedsLS9 8AJ
Secretary
Appointed 10 Apr 2006

ALEXANDER, Janet Rachel

Active
Martin Terrace, LeedsLS4 2JY
Born February 1964
Director
Appointed 19 Jan 2026

BONHAM, Richard Benjamin

Active
Beckbury Street, PudseyLS28 5BP
Born November 1976
Director
Appointed 28 Feb 2023

BRENNAN, Catherine Ann

Active
Quarry Place, LeedsLS6 2JT
Born February 1968
Director
Appointed 27 Jun 2021

CAMERON, Jacqueline Dawn

Active
Chapeltown Road, LeedsLS7 3LL
Born January 1964
Director
Appointed 09 May 2025

DATTA, Coralie

Active
Ferncliffe Drive, KeighleyBD20 6HN
Born February 1991
Director
Appointed 09 May 2025

GELL, Fiona Ann

Active
West Lea Drive, LeedsLS17 5BZ
Born October 1965
Director
Appointed 10 May 2021

GRAHAM-BELL, Paul

Active
Little King Street, HarrogateHG3 5AU
Born March 1977
Director
Appointed 09 May 2025

KELLY, Deborah Theresa

Active
Birchcliffe Road, Hebden BridgeHX7 8DB
Born February 1966
Director
Appointed 09 May 2025

PICKLES, Tyler Wray

Active
Acres Hall Avenue, PudseyLS28 9EL
Born December 2001
Director
Appointed 09 May 2025

PLOCK, Martin Robert Abbott

Active
Crawshaw Gardens, PudseyLS28 7BU
Born April 1974
Director
Appointed 09 May 2025

RHODES, Richard Douglas

Active
Bodmin Avenue, ShipleyBD18 1LT
Born September 1965
Director
Appointed 09 May 2025

ROBINSON, Paul Daniel

Active
Queen Elizabeth Drive, ScarboroughYO13 0SR
Born April 1975
Director
Appointed 09 May 2025

TURZYNSKI, Anna Camilla

Active
St. Martins Gardens, LeedsLS7 3LE
Born February 1993
Director
Appointed 27 Jun 2021

CROSS, Ann

Resigned
77 Dove Road, BarnsleyS73 0SN
Secretary
Appointed 05 Jul 1995
Resigned 08 Sept 1998

HARGREAVES, Susie

Resigned
48 Mexborough Grove, LeedsLS7 3DZ
Secretary
Appointed N/A
Resigned 05 Jul 1995

SMYTH, Janis

Resigned
71 Fifth Avenue, YorkYO31 0UP
Secretary
Appointed 08 Sept 1998
Resigned 31 Mar 2006

ALEXANDER, Janet Rachel

Resigned
Martin Terrace, LeedsLS4 2JY
Born February 1964
Director
Appointed 10 May 2021
Resigned 20 Jan 2025

ALIPOOR, Javaad

Resigned
Northern Angel, ManchesterM4 4DS
Born September 1984
Director
Appointed 24 Sept 2016
Resigned 03 Dec 2018

AMOS, David James Alexander

Resigned
12 Gledhow Park Grove, LeedsLS7 4JP
Born May 1963
Director
Appointed 08 Feb 1995
Resigned 09 Nov 1999

ANDERSON, Derrick Bancroft

Resigned
Tudor House, WolverhamptonWV2 4PX
Born February 1957
Director
Appointed N/A
Resigned 10 Sept 1993

ANDREWS, Alison Judith Graeme, Dr

Resigned
11 Hilton Place, LeedsLS8 4HE
Born October 1959
Director
Appointed 02 Dec 1991
Resigned 06 Sept 2001

ATHA, Bernard Peter, Honorary Alderman

Resigned
25 Moseley Wood Croft, LeedsLS16 7JJ
Born August 1928
Director
Appointed N/A
Resigned 06 Sept 2014

BOTTOMS, Stephen James, Professor

Resigned
3 St Peters Building, LeedsLS9 8AJ
Born May 1968
Director
Appointed 12 Sept 2012
Resigned 03 Sept 2014

BRAYSHAW, Teresa Mary

Resigned
10 Saddlewood Avenue, ManchesterM19 1QN
Born December 1966
Director
Appointed 13 Sept 2007
Resigned 29 Jul 2015

BROWN, John Raymond

Resigned
30a Spencer Place, LeedsLS7 4BR
Born May 1941
Director
Appointed N/A
Resigned 26 Mar 2005

BURKHARDT, Jan

Resigned
24 Chapel Lane, LeedsLS6 3BW
Born April 1962
Director
Appointed 10 Jul 2003
Resigned 19 Feb 2008

BYE, Dan

Resigned
Woodside Avenue, LeedsLS4 2QX
Born June 1980
Director
Appointed 11 Mar 2015
Resigned 25 Apr 2022

CASE, Ryan

Resigned
Marsh Lane, LeedsLS9 8AY
Born April 1983
Director
Appointed 27 Jun 2021
Resigned 17 Jul 2022

CHAMBERS, Anne

Resigned
1 Walton Garth, BradfordBD11 1HW
Born August 1953
Director
Appointed 07 Sept 2005
Resigned 01 Apr 2010

CHRISTIE, Jacqueline Ann

Resigned
4 Glebe Terrace, LeedsLS16 5NA
Born May 1966
Director
Appointed 23 May 2002
Resigned 13 Mar 2007

CUTHBERTSON, Diane Rosemary

Resigned
Park Mills Scott Hill, HuddersfieldHD8 9PE
Born August 1951
Director
Appointed 25 Sept 2006
Resigned 24 Sept 2016

CUTHBERTSON, Diane Rosemary

Resigned
Albion House Ashfield Road, HalifaxHX4 8HY
Born August 1951
Director
Appointed 02 Dec 1991
Resigned 24 Mar 1993

DAVIES, Adam

Resigned
Meredith Road, Ashby-De-La-ZouchLE65 2JW
Born October 1981
Director
Appointed 25 Feb 2014
Resigned 11 Feb 2016

FREEMAN, Sheila

Resigned
Sholebroke Avenue, LeedsLS7 3HB
Born December 1970
Director
Appointed 27 Jun 2021
Resigned 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

223

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 November 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Resolution
14 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Memorandum Articles
9 June 2025
MAMA
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Memorandum Articles
15 May 2025
MAMA
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
19 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288cChange of Particulars
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
30 September 1997
287Change of Registered Office
Legacy
27 December 1996
288cChange of Particulars
Legacy
9 December 1996
288cChange of Particulars
Legacy
9 December 1996
288cChange of Particulars
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Legacy
18 July 1995
288288
Legacy
27 March 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Resolution
1 February 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
24 December 1991
288288
Legacy
24 December 1991
288288
Legacy
24 December 1991
288288
Legacy
24 December 1991
288288
Legacy
24 December 1991
288288
Legacy
24 December 1991
288288
Legacy
24 December 1991
363b363b
Auditors Resignation Company
4 April 1991
AUDAUD
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363363
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
5 December 1989
363363
Legacy
18 April 1989
288288
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
27 November 1987
288288
Legacy
27 November 1987
288288
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Legacy
7 October 1987
288288
Legacy
31 January 1987
363363
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
288288
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts