Background WavePink WaveYellow Wave

WEST MIDLANDS ENTERPRISE LIMITED (01616121)

WEST MIDLANDS ENTERPRISE LIMITED (01616121) is an active UK company. incorporated on 22 February 1982. with registered office in Burton Upon Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. WEST MIDLANDS ENTERPRISE LIMITED has been registered for 44 years. Current directors include BEARDWOOD, Colin Robert, BOOTH, Ian Martyn, DAFFERN, Paul and 2 others.

Company Number
01616121
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 1982
Age
44 years
Address
The Coppers 24 Sudbury Road, Burton Upon Trent, DE13 8NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARDWOOD, Colin Robert, BOOTH, Ian Martyn, DAFFERN, Paul, SAYERS, John Richard Charles, SEABROOK, Michael Richard
SIC Codes
64209, 64303, 64999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MIDLANDS ENTERPRISE LIMITED

WEST MIDLANDS ENTERPRISE LIMITED is an active company incorporated on 22 February 1982 with the registered office located in Burton Upon Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. WEST MIDLANDS ENTERPRISE LIMITED was registered 44 years ago.(SIC: 64209, 64303, 64999, 70229)

Status

active

Active since 44 years ago

Company No

01616121

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 22 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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

WEST MIDLANDS ENTERPRISE BOARD LIMITED
From: 22 February 1982To: 19 May 1998
Contact
Address

The Coppers 24 Sudbury Road Yoxall Burton Upon Trent, DE13 8NA,

Previous Addresses

108 Richmond Road Solihull West Midlands B92 7RY
From: 5 January 2015To: 11 May 2021
Wellington House 31/34 Waterloo Street Birmingham West Midlands B2 5TJ
From: 22 February 1982To: 5 January 2015
Timeline

2 key events • 1982 - 2019

Funding Officers Ownership
Company Founded
Feb 82
Director Left
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BEARDWOOD, Colin Robert

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born July 1940
Director
Appointed N/A

BOOTH, Ian Martyn

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born August 1954
Director
Appointed 03 Aug 2007

DAFFERN, Paul

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born January 1964
Director
Appointed 03 Aug 2007

SAYERS, John Richard Charles

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born July 1939
Director
Appointed 26 Mar 1996

SEABROOK, Michael Richard

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born March 1952
Director
Appointed 26 Mar 1996

BOOTH, Ian Martyn

Resigned
108 Richmond Road, SolihullB92 7RY
Secretary
Appointed 29 Apr 1997
Resigned 29 Jan 2008

COLLINGS, Peter Glydon

Resigned
Green Cottage Woodgate Green, Tenbury WellsWR15 8LX
Secretary
Appointed N/A
Resigned 29 Apr 1997

SCOTT, Ian Bennett

Resigned
Wellington House, BirminghamB2 5TJ
Secretary
Appointed 29 Jan 2008
Resigned 30 Sept 2013

ALDEN, David Hugh

Resigned
33 Church Street, BathBA1 4BU
Born April 1947
Director
Appointed N/A
Resigned 06 Mar 1996

ALLEN, Frederick Charles

Resigned
98 Over Green Drive, BirminghamB37 6ES
Born March 1924
Director
Appointed N/A
Resigned 27 Jul 1993

ANDREWS, John Leslie

Resigned
Olde Orchards, PattinghamWV6 7HG
Born October 1936
Director
Appointed 23 Jan 1998
Resigned 06 Apr 2001

BAILEY, Adrian Edward

Resigned
181 Oakham Road, WarleyB69 1PZ
Born December 1945
Director
Appointed 25 Apr 1997
Resigned 08 Feb 2001

BAINBRIDGE, David

Resigned
32 Castle Grove, StourbridgeDY8 2HH
Born July 1941
Director
Appointed N/A
Resigned 06 Mar 1996

BARTON, Malcolm Thomas, Councillor

Resigned
107 Remington Road, WalsallWS2 7EF
Born October 1930
Director
Appointed 27 Jun 1995
Resigned 06 Mar 1996

BATEMAN, Philip Thomas Alexander

Resigned
63 Gurnard Close, WillenhallWV12 5YR
Born March 1950
Director
Appointed 28 Jun 1994
Resigned 06 Mar 1996

BATTEN, David Henry, Councillor

Resigned
137 Fir Tree Avenue, CoventryCV4 9FL
Born June 1944
Director
Appointed 30 Jul 2001
Resigned 23 Jul 2003

BERRY, John Dennis

Resigned
126 Glendower Avenue, CoventryCV5 8BB
Born November 1917
Director
Appointed N/A
Resigned 06 Mar 1996

BORE, Albert, Councillor

Resigned
83 Chesterwood Road, BirminghamB13 0QQ
Born May 1946
Director
Appointed N/A
Resigned 06 Mar 1996

BROOKS, Martin John

Resigned
88 Lordswood Road, BirminghamB17 9BY
Born July 1955
Director
Appointed N/A
Resigned 07 May 1999

BROUGH, Ian James

Resigned
Pine Lodge 6 Battenhall Road, WorcesterWR5 2BH
Born June 1944
Director
Appointed 26 Mar 1996
Resigned 01 Feb 2009

BURTON, David

Resigned
Sherbourne House Farm, CoventryCV5 9FG
Born July 1943
Director
Appointed 26 Mar 1996
Resigned 02 Feb 2009

CARPENTER, Benjamin Kenneth

Resigned
66 Goldthorn Avenue, WolverhamptonWV4 5AB
Born November 1935
Director
Appointed N/A
Resigned 28 Jun 1994

CHATER, David

Resigned
151 Beechwood Avenue, CoventryCV5 6FR
Born May 1948
Director
Appointed 24 Oct 2003
Resigned 12 Jan 2009

COOKE, Colin Ivor

Resigned
Newbridge House, BridgendCF31 3PA
Born December 1939
Director
Appointed 24 Nov 1997
Resigned 22 Sept 1998

CORNS, John

Resigned
14 Sandhurst Drive, WolverhamptonWV4 5RL
Born June 1922
Director
Appointed 27 Jun 1995
Resigned 06 Mar 1996

DAVIS, Ronald

Resigned
39 Queens Close, WarleyB67 7DZ
Born July 1920
Director
Appointed N/A
Resigned 03 Mar 1996

DOUGLAS MAUL, Brian Alistair

Resigned
84 Thornhill Road, Sutton ColdfieldB74 3EW
Born December 1931
Director
Appointed 28 Jun 1994
Resigned 27 Jun 1995

DOWTHWAITE, Roger

Resigned
23 Strachey Avenue, Leamington SpaCV32 6SS
Born March 1952
Director
Appointed 27 Oct 1998
Resigned 02 Feb 2009

EAMES, James Trevor

Resigned
81 Willow Road, SolihullB91 1UF
Born March 1942
Director
Appointed 27 Jul 1993
Resigned 06 Mar 1996

EDGE, Geoffrey

Resigned
5 Sedgefield Close, DudleyDY1 2UU
Born May 1943
Director
Appointed N/A
Resigned 10 Aug 2007

ELING, Steven Charles

Resigned
17 Leicester Close, SmethwickB67 5NJ
Born April 1959
Director
Appointed 28 Oct 2003
Resigned 12 Jan 2009

GILL, Jagwant Singh

Resigned
128 Dibble Road, SmethwickB67 7PT
Born May 1935
Director
Appointed 28 Jun 1994
Resigned 06 Mar 1996

HARRISON, Trevor John

Resigned
Manor Farm House, ChippenhamSN15 5EH
Born May 1958
Director
Appointed 27 Jul 1999
Resigned 28 Feb 2003

HART, Alan

Resigned
305 Warstones Road, WolverhamptonWV4 4LA
Born February 1934
Director
Appointed N/A
Resigned 27 Jul 1993

HEPWORTH, Ralph

Resigned
7 College Drive, Leamington SpaCV32 6SG
Born March 1946
Director
Appointed 31 May 2001
Resigned 31 Jan 2009

Persons with significant control

1

24 Sudbury Road, Burton-On-TrentDE13 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

278

Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Memorandum Articles
8 November 2012
MEM/ARTSMEM/ARTS
Resolution
8 November 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2009
AAAnnual Accounts
Memorandum Articles
15 May 2009
MEM/ARTSMEM/ARTS
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Memorandum Articles
21 March 2009
MEM/ARTSMEM/ARTS
Resolution
21 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
288bResignation of Director or Secretary
Memorandum Articles
11 February 2009
MEM/ARTSMEM/ARTS
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Memorandum Articles
21 January 2009
MEM/ARTSMEM/ARTS
Resolution
21 January 2009
RESOLUTIONSResolutions
Memorandum Articles
21 January 2009
MEM/ARTSMEM/ARTS
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
1 April 2007
AUDAUD
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 May 2003
AUDAUD
Legacy
13 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
25 January 1999
AUDAUD
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1998
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
28 January 1998
AAAnnual Accounts
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288cChange of Particulars
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
16 June 1996
288288
Legacy
13 May 1996
288288
Legacy
8 May 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
19 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Memorandum Articles
21 March 1996
MEM/ARTSMEM/ARTS
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
11 March 1996
288288
Legacy
8 February 1996
288288
Accounts With Accounts Type Full Group
18 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
13 July 1995
288288
Legacy
11 July 1995
288288
Legacy
6 July 1995
288288
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
23 May 1995
288288
Legacy
4 May 1995
288288
Memorandum Articles
21 February 1995
MEM/ARTSMEM/ARTS
Resolution
13 February 1995
RESOLUTIONSResolutions
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
6 December 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 November 1993
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
13 January 1993
363b363b
Legacy
13 January 1993
363(287)363(287)
Accounts With Accounts Type Full Group
7 January 1993
AAAnnual Accounts
Legacy
27 November 1992
288288
Legacy
10 September 1992
288288
Legacy
1 September 1992
288288
Legacy
13 August 1992
288288
Legacy
5 August 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Memorandum Articles
22 July 1992
MEM/ARTSMEM/ARTS
Legacy
22 July 1992
288288
Legacy
21 July 1992
288288
Legacy
20 July 1992
288288
Resolution
14 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 February 1992
AAAnnual Accounts
Legacy
30 January 1992
288288
Legacy
21 January 1992
363b363b
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
8 September 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Memorandum Articles
25 April 1991
MEM/ARTSMEM/ARTS
Resolution
7 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
14 November 1990
288288
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
7 June 1990
288288
Legacy
8 May 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
5 October 1989
288288
Legacy
21 February 1989
363363
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
23 November 1988
288288
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Legacy
4 August 1988
288288
Legacy
28 June 1988
288288
Legacy
27 June 1988
288288
Legacy
20 June 1988
288288
Legacy
8 June 1988
288288
Legacy
3 June 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Memorandum Articles
11 May 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
5 May 1988
MEM/ARTSMEM/ARTS
Resolution
4 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
21 December 1987
288288
Legacy
27 November 1987
288288
Legacy
6 November 1987
288288
Legacy
30 September 1987
288288
Legacy
16 July 1987
288288
Accounts With Accounts Type Group
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
288288
Legacy
19 August 1986
288288
Legacy
15 May 1986
287Change of Registered Office
Incorporation Company
22 February 1982
NEWINCIncorporation