Background WavePink WaveYellow Wave

WATERLOO ACTION CENTRE (01611872)

WATERLOO ACTION CENTRE (01611872) is an active UK company. incorporated on 5 February 1982. with registered office in 14 Baylis Road. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WATERLOO ACTION CENTRE has been registered for 44 years. Current directors include DEANE, John Patrick, DEANE, John Patrick, HAYWARD, Robert and 3 others.

Company Number
01611872
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1982
Age
44 years
Address
14 Baylis Road, SE1 7AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DEANE, John Patrick, DEANE, John Patrick, HAYWARD, Robert, SIMMONS, Howard William, STILES, Jennifer Beryl, THOMAS, George Austin
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO ACTION CENTRE

WATERLOO ACTION CENTRE is an active company incorporated on 5 February 1982 with the registered office located in 14 Baylis Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WATERLOO ACTION CENTRE was registered 44 years ago.(SIC: 88990)

Status

active

Active since 44 years ago

Company No

01611872

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 5 February 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

WATERLOO ACTION CENTRE LIMITED
From: 5 February 1982To: 2 December 2011
Contact
Address

14 Baylis Road London , SE1 7AA,

Timeline

56 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Feb 82
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Mar 11
Director Left
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DEANE, John Patrick

Active
14 Baylis RoadSE1 7AA
Born June 1962
Director
Appointed 20 Oct 2022

DEANE, John Patrick

Active
14 Baylis RoadSE1 7AA
Born June 1962
Director
Appointed 20 Oct 2022

HAYWARD, Robert

Active
14 Baylis RoadSE1 7AA
Born May 1946
Director
Appointed 09 Apr 2013

SIMMONS, Howard William

Active
14 Baylis RoadSE1 7AA
Born April 1950
Director
Appointed 31 Jan 2012

STILES, Jennifer Beryl

Active
24 Whittlesey Street, LondonSE1 8TA
Born March 1943
Director
Appointed N/A

THOMAS, George Austin

Active
Winchester Close, LondonSE17 3DJ
Born April 1954
Director
Appointed 27 Oct 2021

AZUONYE, Chike Ejike

Resigned
168 Applegarth House, LondonSE1 0PZ
Secretary
Appointed 21 Jul 2004
Resigned 01 Aug 2006

CONROY, Elizabeth Anne

Resigned
63 Ormonde Court, PutneySW15 6TP
Secretary
Appointed 05 Mar 2007
Resigned 25 Jul 2008

DAMPIER, Barbara Ann

Resigned
29 Sudlow Road, LondonSW18 1HP
Secretary
Appointed 01 Aug 1995
Resigned 21 Jul 2004

HAMILTON, Kenneth David

Resigned
Doreen Ramsey Court, LondonSE1 8LN
Secretary
Appointed 16 Aug 2008
Resigned 31 Dec 2009

HAMILTON, Kenneth David

Resigned
2 Secker Street, LondonSE1 8UF
Secretary
Appointed 27 Nov 2006
Resigned 05 Mar 2007

TODD, Christopher John

Resigned
30 Westport Street, LondonE1 0RA
Secretary
Appointed N/A
Resigned 31 Jul 1995

ALEXIS, Anthony

Resigned
Apartment 706 Oxo Tower Wharf, LondonSE1 9GY
Born February 1965
Director
Appointed 06 Feb 1996
Resigned 16 Jul 1996

ANDERSON, Pauline

Resigned
102 Lambeth Road, LondonSE1 7PT
Born November 1930
Director
Appointed 06 Feb 1996
Resigned 28 Apr 1997

ARSCOTT, Leroy

Resigned
41 Cooper Close, LondonSE1 7QU
Born June 1948
Director
Appointed N/A
Resigned 11 Jun 1995

ASHLEY, Cathy

Resigned
5 Mount Nod Road, LondonSW16 2LQ
Born November 1965
Director
Appointed N/A
Resigned 15 Jun 1994

BALL, Michael Sherif

Resigned
54 Dulwich Road, LondonSE24 0PA
Born July 1962
Director
Appointed 17 Oct 2005
Resigned 04 Dec 2006

BLAND, Jemima

Resigned
14 Baylis RoadSE1 7AA
Born December 1983
Director
Appointed 09 Apr 2013
Resigned 07 Jul 2015

BOTTOMLEY, Marie

Resigned
30 Newman House, LondonSE1
Born October 1927
Director
Appointed 14 Sept 1994
Resigned 17 Oct 2005

BRANCH, Catherine Louisa

Resigned
7 Donnelly House, LondonSE1 7EP
Born April 1922
Director
Appointed 21 Jul 2004
Resigned 04 Dec 2006

BREDEMEAR, Sara Sophia

Resigned
Herne Hill Road, LondonSE24 0AD
Born August 1968
Director
Appointed 17 Oct 2005
Resigned 23 Jul 2019

BRIDGE, Richard Wilberforce Leybourne

Resigned
Murphy Street, LondonSE1 7AL
Born July 1967
Director
Appointed 01 Jun 2010
Resigned 05 Oct 2010

BRIGHTLY, Gloria

Resigned
14 Baylis RoadSE1 7AA
Born August 1940
Director
Appointed 09 Apr 2013
Resigned 15 Feb 2017

CHANDLER, Jean Helen

Resigned
81 Roupell Street, WaterlooSE1 8SU
Born September 1937
Director
Appointed N/A
Resigned 10 Mar 2002

CORBIN, Joanne Charmaine

Resigned
Bungalow Road, LondonSE25 6JZ
Born July 1981
Director
Appointed 04 Jan 2010
Resigned 30 Oct 2011

EVERS, Marilyn

Resigned
34 Hornby House, LondonSE11 5DA
Born August 1949
Director
Appointed N/A
Resigned 15 Jun 1994

FOLORUNSO, Sulvestor

Resigned
30 Fairview Road, LondonSW16 5PY
Born December 1962
Director
Appointed N/A
Resigned 25 Oct 1993

FORREST, Frances Isabel

Resigned
14 Baylis Road, LondonSE1 7AA
Born October 1955
Director
Appointed 02 Mar 2010
Resigned 08 Jan 2013

GWALTER, Ian

Resigned
13 Duchy Street, LondonSE1 8AT
Born August 1966
Director
Appointed N/A
Resigned 06 Dec 1994

HAMILTON, Eileen Margaret

Resigned
2 Secker Street, LondonSE1 8UF
Born September 1936
Director
Appointed 17 Oct 2005
Resigned 04 Dec 2006

HAMILTON, Kenneth David

Resigned
Doreen Ramsey Court, LondonSE1 8LN
Born September 1943
Director
Appointed 27 Nov 2007
Resigned 06 Feb 2014

HAMILTON, Kenneth David

Resigned
2 Secker Street, LondonSE1 8UF
Born September 1943
Director
Appointed 17 Oct 2005
Resigned 04 Dec 2006

HAMILTON, Kenneth David

Resigned
2 Secker Street, LondonSE1 8UF
Born September 1943
Director
Appointed 06 Feb 1996
Resigned 16 Oct 2000

HARBOROW, Patrick William, Dr.

Resigned
5 Lower Marsh, LondonSE1 7RJ
Born September 1955
Director
Appointed 15 Jun 2010
Resigned 03 Jun 2013

HOLMES, Helen

Resigned
259 Waterloo Road, LondonSE1 8JU
Born December 1967
Director
Appointed 21 Jul 2004
Resigned 10 Nov 2004
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
14 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Termination Director Company
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Resolution
17 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Resolution
15 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Resolution
3 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 1995
AUDAUD
Legacy
15 March 1995
288288
Legacy
10 February 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
8 October 1994
288288
Legacy
8 October 1994
288288
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Legacy
17 January 1994
288288
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Memorandum Articles
26 June 1992
MEM/ARTSMEM/ARTS
Legacy
19 June 1992
288288
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
29 November 1990
363aAnnual Return
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Memorandum Articles
2 August 1989
MEM/ARTSMEM/ARTS
Resolution
2 August 1989
RESOLUTIONSResolutions
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
13 May 1988
AC05AC05
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 February 1982
NEWINCIncorporation