Background WavePink WaveYellow Wave

TYRRELLS WOOD GOLF CLUB LIMITED (01624141)

TYRRELLS WOOD GOLF CLUB LIMITED (01624141) is an active UK company. incorporated on 23 March 1982. with registered office in Surrey. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. TYRRELLS WOOD GOLF CLUB LIMITED has been registered for 44 years. Current directors include BASSETT, Jennie, FENTON, Tony, NICHOLLS, Mary Linda and 5 others.

Company Number
01624141
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 1982
Age
44 years
Address
Tyrrells Wood Golf Club, Surrey, KT22 8QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BASSETT, Jennie, FENTON, Tony, NICHOLLS, Mary Linda, SHIRES, Jim, STUART, Adrian Hugh, WETTONE, Graham, WILDING, Andrew Joseph Paul, WORBOYS, Andrew
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYRRELLS WOOD GOLF CLUB LIMITED

TYRRELLS WOOD GOLF CLUB LIMITED is an active company incorporated on 23 March 1982 with the registered office located in Surrey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. TYRRELLS WOOD GOLF CLUB LIMITED was registered 44 years ago.(SIC: 93120)

Status

active

Active since 44 years ago

Company No

01624141

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 23 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Tyrrells Wood Golf Club Leatherhead Surrey, KT22 8QP,

Timeline

70 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
May 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SHAW, Robert Alexander David

Active
Tyrrells Wood Golf Club, SurreyKT22 8QP
Secretary
Appointed 12 Nov 2017

BASSETT, Jennie

Active
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born May 1965
Director
Appointed 27 Mar 2025

FENTON, Tony

Active
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born May 1956
Director
Appointed 21 Mar 2024

NICHOLLS, Mary Linda

Active
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born March 1960
Director
Appointed 25 Mar 2021

SHIRES, Jim

Active
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born October 1953
Director
Appointed 24 Mar 2022

STUART, Adrian Hugh

Active
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born January 1988
Director
Appointed 26 Mar 2026

WETTONE, Graham

Active
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born March 1961
Director
Appointed 21 Mar 2024

WILDING, Andrew Joseph Paul

Active
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born October 1963
Director
Appointed 21 Mar 2024

WORBOYS, Andrew

Active
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born August 1964
Director
Appointed 23 Mar 2023

EDGCUMBE, Luke Andrew

Resigned
33 Camborne Road, SuttonSM2 6RJ
Secretary
Appointed 01 Jul 2005
Resigned 01 Aug 2010

HALL, Tristan

Resigned
Tyrrells Wood Golf Club, SurreyKT22 8QP
Secretary
Appointed 06 Jan 2012
Resigned 30 Apr 2015

HALSEY, Glen

Resigned
Tyrrells Wood Golf Club, SurreyKT22 8QP
Secretary
Appointed 09 Mar 2011
Resigned 08 Jul 2011

HUMPHRIES, Pauline

Resigned
The House Of The Hill 5 Elmhurst Drive, DorkingRH4 2BA
Secretary
Appointed N/A
Resigned 31 Mar 1992

KYDD, Charles Gerald Rothwell

Resigned
140 Barnett Wood Lane, AshteadKT21 2LL
Secretary
Appointed 21 Jun 1993
Resigned 30 Jun 2005

RUMARY, Bryan Charles Leslie

Resigned
Wildwoods 126 Copthorne Road, East GrinsteadRH19 2PD
Secretary
Appointed 21 Sept 1992
Resigned 21 Jun 1993

WORTHINGTON, Philip Stuart

Resigned
Tyrrells Wood Golf Club, SurreyKT22 8QP
Secretary
Appointed 01 Jul 2015
Resigned 11 Nov 2017

ADAMS, John

Resigned
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born February 1944
Director
Appointed 31 Mar 2010
Resigned 04 Apr 2013

ALLAN, Wendy

Resigned
Rose Cottage Tyrrells Wood, LeatherheadKT22 8QJ
Born July 1939
Director
Appointed N/A
Resigned 27 Mar 1992

ALLCOTT, Gary Stuart

Resigned
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born September 1953
Director
Appointed 31 Mar 2020
Resigned 23 Mar 2023

ALLSOP, Paul David

Resigned
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born August 1962
Director
Appointed 03 May 2019
Resigned 24 Mar 2022

BARDSLEY, John

Resigned
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born September 1949
Director
Appointed 27 Mar 2014
Resigned 25 Mar 2021

BAVIN, John Anthony

Resigned
Cleves House, South NutfieldRH1 5JX
Born September 1943
Director
Appointed 26 Mar 2004
Resigned 11 Sept 2006

CHISHOLM, Allan Donald

Resigned
49 Colcokes Road, BansteadSM7 2EJ
Born June 1945
Director
Appointed 24 Mar 1995
Resigned 01 Apr 2006

CLARKE, Michael John

Resigned
8 Kingswood Road, TadworthKT20 5EG
Born November 1939
Director
Appointed N/A
Resigned 23 Apr 1993

CLEARY, Dennis

Resigned
The Glade, FetchamKT22 9TH
Born April 1944
Director
Appointed 28 Mar 2008
Resigned 04 Apr 2013

CUMING, Prudence Phoebe

Resigned
Patsom House Woodlands Road, LeatherheadKT22 0AW
Born March 1938
Director
Appointed 26 Mar 2004
Resigned 25 Mar 2011

DAVENPORT, Peter

Resigned
14 Bushy Road, LeatherheadKT22 9SX
Born November 1940
Director
Appointed 23 Apr 1993
Resigned 24 Mar 2000

DOBSON, Kenneth Rowland

Resigned
54 Oakhill Road, AshteadKT21 2JH
Born September 1930
Director
Appointed N/A
Resigned 22 Mar 1996

EARLE, Peter

Resigned
9 Shires Close, AshteadKT21 2LT
Born June 1926
Director
Appointed N/A
Resigned 19 Jun 2000

EDWARDS, Beverlee Kaye

Resigned
Hunterscombe, TadworthKT20 7PF
Born September 1944
Director
Appointed 30 Mar 2007
Resigned 31 Mar 2010

EXWORTHY, Peter David

Resigned
6 Crofton, AshteadKT21 2BH
Born March 1937
Director
Appointed 31 Mar 2005
Resigned 28 Feb 2008

FIELD, David

Resigned
3 Crosslands Road, EpsomKT19 9SS
Born October 1968
Director
Appointed 05 Apr 2004
Resigned 31 Mar 2005

GALE, Ian Nigel

Resigned
Tyrrells Wood Golf Club, SurreyKT22 8QP
Born December 1963
Director
Appointed 21 Mar 2024
Resigned 27 Mar 2025

GAUNTLETT, Terry

Resigned
Greenhayes Avenue, BansteadSM7 2JQ
Born September 1946
Director
Appointed 25 Mar 2011
Resigned 29 Mar 2012

HALL, Richard

Resigned
The Little White Lion, CobhamKT11 1JF
Born November 1956
Director
Appointed 31 Mar 2005
Resigned 28 Feb 2008
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Small
2 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Resolution
16 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Memorandum Articles
14 January 2026
MAMA
Memorandum Articles
27 December 2025
MAMA
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Memorandum Articles
17 May 2017
MAMA
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Resolution
29 January 2010
RESOLUTIONSResolutions
Auditors Resignation Company
13 November 2009
AUDAUD
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Resolution
7 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
12 May 1996
288288
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Legacy
1 June 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
288288
Accounts With Accounts Type Small
14 October 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
23 August 1989
363363
Legacy
14 February 1989
288288
Legacy
24 May 1988
288288
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
6 November 1987
288288
Accounts With Accounts Type Full
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
363363
Legacy
11 September 1986
288288
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Miscellaneous
23 March 1982
MISCMISC