Background WavePink WaveYellow Wave

I.W.B.C. LIMITED (01293523)

I.W.B.C. LIMITED (01293523) is an active UK company. incorporated on 6 January 1977. with registered office in St. Columb. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. I.W.B.C. LIMITED has been registered for 49 years. Current directors include BELT, Lyndon Bernard, DELORME, Pascal Bernard, DOVEY, Ian Paul and 8 others.

Company Number
01293523
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 1977
Age
49 years
Address
Unit 9c, A30 Business Park Lodge Way, St. Columb, TR9 6FZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELT, Lyndon Bernard, DELORME, Pascal Bernard, DOVEY, Ian Paul, FRANCIS, Matthew Charles, GASKIN, Andrew James, HORTON, Jonathan William Addison, JUCKES, Ian Thomas, MARDELL, Sean Charles, PLATT, Jeremy, WHARTON, Charles Edward Clegg, WILLIAMS, Gregory Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.W.B.C. LIMITED

I.W.B.C. LIMITED is an active company incorporated on 6 January 1977 with the registered office located in St. Columb. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. I.W.B.C. LIMITED was registered 49 years ago.(SIC: 96090)

Status

active

Active since 49 years ago

Company No

01293523

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 6 January 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Unit 9c, A30 Business Park Lodge Way Indian Queens St. Columb, TR9 6FZ,

Previous Addresses

48 Bromyard Road Worcester WR2 5BT England
From: 17 May 2019To: 28 March 2022
C/O C/O Sandison Rouse & Co 48 Bromyard Road St Johns Worcester Worcestershire WR2 5BT
From: 1 August 2013To: 17 May 2019
C/O St Austell Brewery Co Ltd 63 Trevarthian Road St Austell Cornwall PL25 4BY
From: 6 January 1977To: 1 August 2013
Timeline

35 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jan 77
Director Left
May 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Feb 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
May 18
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 21
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Oct 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WHARTON, Victoria Jane

Active
Lodge Way, St. ColumbTR9 6FZ
Secretary
Appointed 20 Sept 2023

BELT, Lyndon Bernard

Active
Templeton, NarberthSA67 8SD
Born January 1971
Director
Appointed 02 Mar 2020

DELORME, Pascal Bernard

Active
Gilcrux, WigtonCA7 2QX
Born December 1959
Director
Appointed 15 May 2019

DOVEY, Ian Paul

Active
3 Manor Farm Court, ScamptonLN1 2EF
Born April 1976
Director
Appointed 07 Oct 2024

FRANCIS, Matthew Charles

Active
Walnut Leys, LeicesterLE9 1TY
Born July 1967
Director
Appointed 15 Jan 2013

GASKIN, Andrew James

Active
New Road, CambridgeCB24 9LU
Born September 1971
Director
Appointed 15 Jul 2023

HORTON, Jonathan William Addison

Active
The Old Turnpike, Great WitleyWR6 6JQ
Born November 1971
Director
Appointed 01 Aug 2006

JUCKES, Ian Thomas

Active
3 Suffolk Lane, WorcesterWR6 6BE
Born May 1969
Director
Appointed 18 Feb 2003

MARDELL, Sean Charles

Active
Silverhills Road, Newton AbbotTQ12 5ND
Born March 1988
Director
Appointed 19 May 2018

PLATT, Jeremy

Active
Lodge Way, St. ColumbTR9 6FZ
Born January 1961
Director
Appointed 08 Feb 2011

WHARTON, Charles Edward Clegg

Active
Lodge Way, St. ColumbTR9 6FZ
Born June 1971
Director
Appointed 10 Nov 2014

WILLIAMS, Gregory Thomas

Active
242 Penarth Road, CardiffCF11 8TU
Born June 1970
Director
Appointed 01 Oct 2025

FIRTH, Jonathan

Resigned
Greengate Brewery, ManchesterM24 2AX
Secretary
Appointed N/A
Resigned 06 Oct 1995

HARRY, Brian George

Resigned
95 Overton Crescent, LivingstonEH53 0RJ
Secretary
Appointed 06 Oct 1995
Resigned 20 May 1997

IRVINE ROBERTSON, John

Resigned
Gateside, StirlingFK7 8HF
Secretary
Appointed 10 Jan 2006
Resigned 02 Jun 2009

PLATT, Jeremy

Resigned
Minafon Yard, AbergeleLL22 8AW
Secretary
Appointed 10 Mar 2015
Resigned 20 Sept 2023

PLATT, Jeremy

Resigned
Bay Cottage, AbergeleLL31 9NT
Secretary
Appointed 20 May 1997
Resigned 10 Jan 2006

BERGIN, Alan

Resigned
Kennet House, DevizesSN10
Born October 1947
Director
Appointed N/A
Resigned 11 Nov 1992

BERRIMAN, Michael

Resigned
24 Ashdale, Houghton Le SpringDH4 7SL
Born March 1957
Director
Appointed 22 May 2001
Resigned 15 Oct 2002

CALDICOTT, Robert

Resigned
Colins Road, HeathcoteCV34 6TF
Born December 1941
Director
Appointed N/A
Resigned 11 Mar 2003

CHIVERTON, Matthew John

Resigned
Eastmead Industrial Estate, ChichesterPO18 0DB
Born August 1973
Director
Appointed 29 Jul 2011
Resigned 13 Sept 2016

COOK, David Alexander

Resigned
9 Yarlington Mill, HerefordHR2 7UB
Born April 1935
Director
Appointed 21 May 1996
Resigned 12 Jul 2003

COOPER, Matthew Orlando

Resigned
Bromyard Road, WorcesterWR2 5BT
Born February 1963
Director
Appointed 20 Mar 2012
Resigned 30 Jun 2015

COOPER, Matthew Orlando

Resigned
The Flat Park Farm, TetburyGL8 8PR
Born February 1963
Director
Appointed 13 Jan 1999
Resigned 22 May 2001

DONALDSON, Peter Graham

Resigned
1 Wrights Court, NorwichNR3 1HQ
Born June 1957
Director
Appointed 10 Jul 2001
Resigned 10 Jun 2003

ELLIS, Henry James

Resigned
1 & 2 Enterprise Way, TeddingtonTW11 9BQ
Born December 1960
Director
Appointed N/A
Resigned 20 Mar 2012

EVERTON, Donald Arthur

Resigned
Caldy Egg Lane, WorcesterWR3 7SB
Born April 1930
Director
Appointed N/A
Resigned 11 Jun 1997

EVERTON, Richard Donald

Resigned
Three Gates, WorcesterWR6 6QN
Born August 1965
Director
Appointed 11 Jun 1997
Resigned 13 Jan 1999

FAZACKERLEY, Shane

Resigned
11 New Road, CambridgeshirePE19 5RP
Born July 1963
Director
Appointed 09 Feb 2000
Resigned 01 Apr 2004

FIRTH, Jonathan

Resigned
Greengate Brewery, ManchesterM24 2AX
Born September 1935
Director
Appointed N/A
Resigned 06 Oct 1995

FITZPATRICK, Louisa Barbara

Resigned
Bromyard Road, WorcesterWR2 5BT
Born October 1977
Director
Appointed 20 Mar 2012
Resigned 31 Jan 2014

FLINT, Timothy Martin

Resigned
Moor Lane, NewportPO30 4DL
Born May 1964
Director
Appointed 23 Jun 2009
Resigned 14 Oct 2020

GOLCHER, Granville Neil

Resigned
Kings Leigh, PershoreWR10 3HW
Born April 1939
Director
Appointed 11 Oct 1996
Resigned 30 Sept 1997

HARRY, Bryan

Resigned
10-11 North Leith Sands, EdinburghEH6 4ER
Born April 1951
Director
Appointed N/A
Resigned 16 Apr 1997

HORTON, John Gundry

Resigned
The Barn House, LilleshallTF10 9HB
Born November 1937
Director
Appointed N/A
Resigned 21 Apr 1999
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2005
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
23 February 2004
287Change of Registered Office
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 July 2001
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Resolution
14 April 1999
RESOLUTIONSResolutions
Legacy
9 April 1999
287Change of Registered Office
Resolution
31 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Accounts With Accounts Type Small
28 April 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
1 July 1993
363b363b
Resolution
22 April 1993
RESOLUTIONSResolutions
Resolution
22 April 1993
RESOLUTIONSResolutions
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
8 November 1992
363b363b
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
29 May 1992
363aAnnual Return
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
25 July 1990
288288
Legacy
12 June 1990
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
4 February 1986
AC05AC05
Incorporation Company
6 January 1977
NEWINCIncorporation