Background WavePink WaveYellow Wave

PSV WIPERS LIMITED (01472333)

PSV WIPERS LIMITED (01472333) is an active UK company. incorporated on 11 January 1980. with registered office in Pershore. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). PSV WIPERS LIMITED has been registered for 46 years. Current directors include ALLEN, Lindy Jane, CURRY, Paul Antony.

Company Number
01472333
Status
active
Type
ltd
Incorporated
11 January 1980
Age
46 years
Address
Unit 18 Kempton Road, Pershore, WR10 2TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
ALLEN, Lindy Jane, CURRY, Paul Antony
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSV WIPERS LIMITED

PSV WIPERS LIMITED is an active company incorporated on 11 January 1980 with the registered office located in Pershore. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). PSV WIPERS LIMITED was registered 46 years ago.(SIC: 29320)

Status

active

Active since 46 years ago

Company No

01472333

LTD Company

Age

46 Years

Incorporated 11 January 1980

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BRITAX PSV WYPERS LIMITED
From: 1 July 1997To: 3 August 2015
P.S.V. WYPERS LIMITED
From: 11 January 1980To: 1 July 1997
Contact
Address

Unit 18 Kempton Road Keytec 7 Business Park Pershore, WR10 2TA,

Previous Addresses

, 48 Broadway, Peterborough, PE1 1YW, England
From: 6 August 2015To: 16 July 2018
, C/O David Hoult, Britax Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ
From: 23 April 2014To: 6 August 2015
, Lancaster House 16 Moorfield Business Park, Yeadon, Leeds, West Yorkshire, LS19 7YA, England
From: 11 January 1980To: 23 April 2014
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Jul 14
Funding Round
Dec 14
Director Left
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Mar 16
Loan Secured
Dec 17
Loan Secured
May 18
Loan Cleared
Mar 22
Owner Exit
Mar 24
Owner Exit
Mar 24
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

ALLEN, Lindy Jane

Active
Kempton Road, PershoreWR10 2TA
Born December 1965
Director
Appointed 23 Mar 2016

CURRY, Paul Antony

Active
Kempton Road, PershoreWR10 2TA
Born June 1963
Director
Appointed 23 Mar 2015

LEAVESLEY, Annette Susan

Resigned
16 Moorfield Business Park, LeedsLS19 7YA
Secretary
Appointed 22 Nov 2011
Resigned 27 Mar 2014

MAZZEI, Thomas

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Secretary
Appointed 27 Mar 2014
Resigned 31 Jul 2015

PUBLIC SAFETY HOLDINGS LIMITED

Resigned
Moorfield Business Park, Moorfield Close, LeedsLS19 7YA
Corporate secretary
Appointed 03 Apr 2007
Resigned 22 Nov 2011

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Resigned
Seton House, WarwickCV34 6DE
Corporate secretary
Appointed N/A
Resigned 03 Apr 2007

AMEY, Brian Leslie

Resigned
Edgemoor Howard Drive, AltrinchamWA15 0LT
Born February 1950
Director
Appointed 01 Oct 1993
Resigned 31 Oct 1995

ASTON, Brian

Resigned
2 Nunns Croft, FeatherstoneWF7 5HS
Born November 1953
Director
Appointed 01 Dec 2000
Resigned 31 Jan 2003

BROGAN, Bernard Desmond

Resigned
Blakeley Lodge, DerbyDE65 6NQ
Born February 1947
Director
Appointed 08 Nov 2000
Resigned 15 Apr 2005

BROWN, Roy Frederick

Resigned
Westmorland House Westmorland Road, MaidenheadSL6 4HB
Born November 1956
Director
Appointed 03 Apr 2007
Resigned 31 Dec 2010

CANNON, Thomas Charles

Resigned
90 Knowle Wood Road, SolihullB93 8JP
Born September 1928
Director
Appointed N/A
Resigned 10 May 1993

DUFFIELD, Stephen Leslie

Resigned
Jacknett Barn, SolihullB93 0DX
Born June 1951
Director
Appointed 04 May 2005
Resigned 03 Apr 2007

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed 28 Jul 1998
Resigned 28 Jan 2002

HOULT, David Keith

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Born September 1972
Director
Appointed 18 Jun 2012
Resigned 23 Mar 2015

JONES, Evan Taylor

Resigned
Ash Lea, Kirby LonsdaleLA6 2LW
Born October 1944
Director
Appointed 01 Sept 1997
Resigned 31 Aug 2001

MARSHALL, Christopher Edward

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Born February 1961
Director
Appointed 27 Mar 2014
Resigned 31 Jul 2015

MARTON, Richard Egerton Christopher

Resigned
Capernwray, AscotSL5 7DS
Born November 1940
Director
Appointed 01 Jul 1993
Resigned 08 Nov 2000

MAZZEI, Thomas

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Born May 1962
Director
Appointed 27 Mar 2014
Resigned 31 Jul 2015

MILLINGTON, Anthony Geoffrey

Resigned
16 Moorfield Business Park, LeedsLS19 7YA
Born April 1964
Director
Appointed 17 Jul 2011
Resigned 27 Mar 2014

MILNER, Andrew Rex

Resigned
16 Moorfield Business Park, LeedsLS19 7YA
Born December 1961
Director
Appointed 20 Jan 2011
Resigned 27 Mar 2014

NOON, Rodney Ernest

Resigned
191 Martongate, BridlingtonYO15 1DP
Born November 1950
Director
Appointed N/A
Resigned 30 Apr 2005

RAYNER, Michael

Resigned
4 Walton Croft, SolihullB91 3GW
Born August 1957
Director
Appointed 18 Apr 2005
Resigned 01 Jul 2014

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 16 May 2002
Resigned 03 Apr 2007

SMITH, David Colin

Resigned
7 Southend Avenue, DarlingtonDL3 7HL
Born June 1955
Director
Appointed 21 Feb 2005
Resigned 22 Oct 2010

STABLER, Richard

Resigned
The Beechwood, DriffieldYO25 5NS
Born June 1970
Director
Appointed 01 Jul 2009
Resigned 08 Jun 2012

STARKEY, Alan Rudolph

Resigned
Shoe Cottage, SouthamptonSO32 3NT
Born August 1928
Director
Appointed 31 Oct 1995
Resigned 30 May 1996

STARKEY, Alan Rudolph

Resigned
Shoe Cottage, SouthamptonSO32 3NT
Born August 1928
Director
Appointed N/A
Resigned 30 Sept 1993

TURNBULL, Peter

Resigned
Much Binding, AylesburyHP17 8SS
Born April 1946
Director
Appointed 17 Apr 1996
Resigned 01 Jul 1997

WATTS, David Leslie

Resigned
Desoto, WorcesterWR5 3PU
Born November 1951
Director
Appointed N/A
Resigned 29 Jun 2009

WELSBY, Glyn Mikal

Resigned
The Garth, YorkYO23 3TA
Born November 1968
Director
Appointed 01 Jan 2006
Resigned 29 Jun 2009

Persons with significant control

3

1 Active
2 Ceased
Keytec 7 Business Park, PershoreWR10 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mr Paul Antony Curry

Ceased
Kempton Road, PershoreWR10 2TA
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Feb 2024

Lindy Jane Allen

Ceased
Kempton Road, PershoreWR10 2TA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Audited Abridged
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 February 2025
AAAnnual Accounts
Legacy
13 February 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 September 2019
RP04AP01RP04AP01
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Auditors Resignation Company
12 February 2016
AUDAUD
Change Account Reference Date Company Current Extended
29 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
19 August 2015
RP04RP04
Statement Of Companys Objects
18 August 2015
CC04CC04
Resolution
18 August 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
6 May 2014
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Auditors Resignation Company
9 December 2010
AUDAUD
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Legacy
28 May 2010
MG01MG01
Legacy
28 May 2010
MG01MG01
Change Account Reference Date Company Previous Extended
29 October 2009
AA01Change of Accounting Reference Date
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Miscellaneous
3 January 2008
MISCMISC
Auditors Resignation Company
3 January 2008
AUDAUD
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
28 July 2004
363aAnnual Return
Legacy
28 July 2004
363(353)363(353)
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
10 August 2003
363aAnnual Return
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 October 2002
AUDAUD
Legacy
2 August 2002
363aAnnual Return
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
25 February 2002
AUDAUD
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
155(6)a155(6)a
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 2001
AUDAUD
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363aAnnual Return
Legacy
20 September 2001
288bResignation of Director or Secretary
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Auditors Resignation Company
22 November 2000
AUDAUD
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363aAnnual Return
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Legacy
3 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Auditors Resignation Company
10 September 1998
AUDAUD
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
363aAnnual Return
Legacy
13 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
363aAnnual Return
Legacy
16 September 1997
288cChange of Particulars
Legacy
5 September 1997
288cChange of Particulars
Legacy
12 August 1997
287Change of Registered Office
Legacy
27 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
17 December 1996
AUDAUD
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363aAnnual Return
Legacy
11 September 1996
288288
Legacy
8 July 1996
288288
Legacy
23 November 1995
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Legacy
1 August 1995
363(190)363(190)
Legacy
21 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
1 September 1994
363x363x
Legacy
1 September 1994
353a353a
Legacy
12 November 1993
288288
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
9 August 1993
363x363x
Legacy
25 July 1993
288288
Legacy
12 July 1993
287Change of Registered Office
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
11 August 1992
363x363x
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
8 September 1991
363x363x
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
23 March 1989
225(1)225(1)
Legacy
21 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
5 September 1988
288288
Legacy
5 September 1988
288288
Resolution
29 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Legacy
25 August 1987
288288
Accounts With Accounts Type Small
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87