Background WavePink WaveYellow Wave

GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED (01300119)

GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED (01300119) is an active UK company. incorporated on 24 February 1977. with registered office in Gloucester. The company operates in the Education sector, engaged in post-secondary non-tertiary education. GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED has been registered for 49 years. Current directors include ADAMSON, Paul Richard, BAILEY, Matthew Stephen, BIGGS, Simon Neil and 6 others.

Company Number
01300119
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 1977
Age
49 years
Address
Barnwood Point, Gloucester, GL4 3HX
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
ADAMSON, Paul Richard, BAILEY, Matthew Stephen, BIGGS, Simon Neil, BREARLEY, Jill, HENDERSON, Ian Stuart, KINDER, Arren James, MARLEY, Liam Oliver, QUINN, Jack Thomas, SOUTHGATE, Tristram James William
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED

GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED is an active company incorporated on 24 February 1977 with the registered office located in Gloucester. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. GLOUCESTERSHIRE ENGINEERING TRAINING LIMITED was registered 49 years ago.(SIC: 85410)

Status

active

Active since 49 years ago

Company No

01300119

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 24 February 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

GLOUCESTERSHIRE TRAINING GROUP LIMITED(THE)
From: 24 February 1977To: 6 August 2012
Contact
Address

Barnwood Point Corinium Avenue Gloucester, GL4 3HX,

Previous Addresses

, Gloucestershire Engineering Training Barnwood Point, Corinium Avenue, Gloucester, Gloucestershire, GL4 3HX, United Kingdom
From: 11 September 2012To: 21 October 2012
, 8 Chancel Close, Eastern Avenue, Gloucester, GL4 3SN
From: 24 February 1977To: 11 September 2012
Timeline

63 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Jul 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Nov 23
Director Left
May 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

THOMAS, Warren

Active
Corinium Avenue, GloucesterGL4 3HX
Secretary
Appointed 19 Nov 2024

ADAMSON, Paul Richard

Active
Bussage, StroudGL6 8AZ
Born December 1967
Director
Appointed 01 Aug 2025

BAILEY, Matthew Stephen

Active
Fourth Floor, St. James House, CheltenhamGL50 3PR
Born November 1991
Director
Appointed 30 Jul 2024

BIGGS, Simon Neil

Active
New Mills, Wotton-Under-EdgeGL12 8JR
Born February 1978
Director
Appointed 05 Aug 2021

BREARLEY, Jill

Active
Church Lane, GloucesterGL2 4RP
Born February 1956
Director
Appointed 29 Nov 1991

HENDERSON, Ian Stuart

Active
International Drive, TewkesburyGL20 8UQ
Born April 1959
Director
Appointed 11 Oct 2019

KINDER, Arren James

Active
Cheltenham Road East, GloucesterGL2 9QL
Born June 1978
Director
Appointed 01 Aug 2019

MARLEY, Liam Oliver

Active
Crucible Close, ColefordGL16 8PS
Born March 1978
Director
Appointed 19 Sept 2023

QUINN, Jack Thomas

Active
Brabazon 1 Meteor Business Park, GloucesterGL2 9QL
Born October 1995
Director
Appointed 01 Feb 2025

SOUTHGATE, Tristram James William

Active
Burma Road, StroudGL6 0DT
Born March 1964
Director
Appointed 01 Jun 2018

FREEBURY, Irene Jessie

Resigned
26 The Willows, GloucesterGL2 4XG
Secretary
Appointed 07 Aug 1995
Resigned 26 Jan 2001

HILL, Ruth Helen

Resigned
Corinium Avenue, GloucesterGL4 3HX
Secretary
Appointed 06 Sept 2021
Resigned 19 Nov 2024

MCPHERSON, David Moncrieff

Resigned
Rainbows End, CirencesterGL7 5UZ
Secretary
Appointed 26 Jan 2001
Resigned 26 Oct 2010

SKELTON, Winifred Irene

Resigned
16 Hardings Drive, DursleyGL11 4LP
Secretary
Appointed N/A
Resigned 04 Aug 1995

TEMPLE, Linsey Ann

Resigned
Corinium Avenue, GloucesterGL4 3HX
Secretary
Appointed 26 Oct 2010
Resigned 03 Sept 2021

ADLAM, Graham Michael

Resigned
Corinium Avenue, GloucesterGL4 3HX
Born August 1953
Director
Appointed 25 Nov 2011
Resigned 29 Nov 2016

ADLAM, Michael John

Resigned
The Little Ruin, StroudGL6 6NE
Born April 1950
Director
Appointed 19 Nov 1992
Resigned 27 Oct 2003

BEARD, Stephen John

Resigned
Corinium Avenue, GloucesterGL4 3HX
Born November 1957
Director
Appointed 25 Nov 2011
Resigned 25 Nov 2015

BENNETT, Michael Elston, Colonel

Resigned
Abbots Court Drive, TewkesburyGL20 6JJ
Born September 1941
Director
Appointed 25 Nov 2015
Resigned 29 Nov 2019

BIGGIN, Charles Rupert Guy

Resigned
4th Floor St James House, CheltenhamGL50 3PR
Born July 1973
Director
Appointed 10 Feb 2015
Resigned 16 May 2024

BONEHILL, Michael Kenrick

Resigned
3 Hartlebury Way, CheltenhamGL52 6YB
Born May 1938
Director
Appointed N/A
Resigned 23 Oct 1992

BRUNSDON, Robert

Resigned
Leckhampton Road, CheltenhamGL53 0AY
Born January 1969
Director
Appointed 01 Jan 2021
Resigned 12 Dec 2021

BURKE, Zoe Claire

Resigned
Moonstone Grove, CheltenhamGL52 7ZF
Born May 1994
Director
Appointed 01 Apr 2025
Resigned 15 Sept 2025

COATES, Terence George

Resigned
2 Rivelands Road, CheltenhamGL51 9RF
Born August 1938
Director
Appointed N/A
Resigned 18 Mar 2002

COTTELL, Nigel Peter

Resigned
Corinium Avenue, GloucesterGL4 3HX
Born February 1954
Director
Appointed 27 Sept 2016
Resigned 24 Nov 2017

COWLEY, Ronald David

Resigned
Village Road, CheltenhamGL51 0AB
Born September 1958
Director
Appointed 10 Feb 2012
Resigned 20 Jun 2016

DOWDING, Bruce Graham

Resigned
15 Aycote Close, GloucesterGL4 6QL
Born October 1959
Director
Appointed 24 Nov 1999
Resigned 31 Oct 2000

EARL, Stuart James

Resigned
The Lawns, StroudGL5 2JA
Born May 1956
Director
Appointed 25 Nov 1993
Resigned 25 Jan 2016

FARRINGTON, Jonathan, Dr

Resigned
Daresbury Park, WarringtonWA4 4BT
Born January 1963
Director
Appointed 03 Oct 2022
Resigned 01 Jul 2025

GARDINER, Helen Ruth

Resigned
Droitwich Road, WorcesterWR3 8RQ
Born June 1970
Director
Appointed 03 Oct 2022
Resigned 12 Sept 2024

GRAIL, Julian Thornton

Resigned
Newtown Road, CinderfordGL14 3JE
Born May 1973
Director
Appointed 16 May 2019
Resigned 04 Sept 2019

GREY, Robert James

Resigned
Cleeve Business Park, CheltenhamGL52 8TW
Born February 1986
Director
Appointed 18 Jan 2022
Resigned 09 Oct 2025

HAMON, Sandra May

Resigned
Corinium Avenue, GloucesterGL4 3HX
Born May 1963
Director
Appointed 25 Nov 2011
Resigned 15 Jan 2013

HANNABY, Rosie

Resigned
Corinium Avenue, GloucesterGL4 3HX
Born July 1993
Director
Appointed 31 Jan 2017
Resigned 24 Nov 2017

HARDING, Michael Arthur

Resigned
Corinium Avenue, GloucesterGL4 3HX
Born December 1959
Director
Appointed 25 Nov 2015
Resigned 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Small
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Memorandum Articles
1 April 2025
MAMA
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts Amended With Accounts Type Small
17 April 2019
AAMDAAMD
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Accounts Amended With Accounts Type Full
26 February 2016
AAMDAAMD
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2014
AR01AR01
Termination Director Company With Name
22 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 August 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Memorandum Articles
13 December 1995
MEM/ARTSMEM/ARTS
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
5 June 1995
288288
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
8 December 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Memorandum Articles
27 January 1992
MEM/ARTSMEM/ARTS
Legacy
9 January 1992
288288
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Resolution
6 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 December 1989
363363
Legacy
8 December 1989
287Change of Registered Office
Accounts With Accounts Type Small
14 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
10 August 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
20 August 1986
363363
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts