Background WavePink WaveYellow Wave

WESSEX ARCHAEOLOGY LIMITED (01712772)

WESSEX ARCHAEOLOGY LIMITED (01712772) is an active UK company. incorporated on 6 April 1983. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WESSEX ARCHAEOLOGY LIMITED has been registered for 43 years. Current directors include CULLEY, Kathryn Louise, GIBSON, Natasha Elena, Dr, LADDLE, Robert William and 5 others.

Company Number
01712772
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 1983
Age
43 years
Address
Portway House, Salisbury, SP4 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CULLEY, Kathryn Louise, GIBSON, Natasha Elena, Dr, LADDLE, Robert William, MAITLAND, John Benjamin Gladwin, MILLER, Simon Jonathan, SCHULTZ, Alexander Paul, SEK, Sarah Marie, SKEATES, Robin Gerald, Professor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX ARCHAEOLOGY LIMITED

WESSEX ARCHAEOLOGY LIMITED is an active company incorporated on 6 April 1983 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WESSEX ARCHAEOLOGY LIMITED was registered 43 years ago.(SIC: 74909)

Status

active

Active since 43 years ago

Company No

01712772

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 6 April 1983

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

TRUST FOR WESSEX ARCHAEOLOGY
From: 6 April 1983To: 16 February 2005
Contact
Address

Portway House Old Sarum Park Salisbury, SP4 6EB,

Timeline

53 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Oct 09
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Loan Cleared
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
May 15
Director Left
Jul 15
Loan Secured
Nov 15
Director Joined
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Sept 18
Director Left
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LEWIS, Kirsty Lydia

Active
Portway House, SalisburySP4 6EB
Secretary
Appointed 13 Jan 2026

CULLEY, Kathryn Louise

Active
Portway House, SalisburySP4 6EB
Born April 1975
Director
Appointed 22 May 2025

GIBSON, Natasha Elena, Dr

Active
Portway House, SalisburySP4 6EB
Born June 1970
Director
Appointed 27 Feb 2025

LADDLE, Robert William

Active
Portway House, SalisburySP4 6EB
Born September 1966
Director
Appointed 27 May 2025

MAITLAND, John Benjamin Gladwin

Active
Portway House, SalisburySP4 6EB
Born November 1961
Director
Appointed 26 Mar 2026

MILLER, Simon Jonathan

Active
Portway House, SalisburySP4 6EB
Born July 1963
Director
Appointed 26 Mar 2026

SCHULTZ, Alexander Paul

Active
Portway House, SalisburySP4 6EB
Born July 1982
Director
Appointed 24 May 2024

SEK, Sarah Marie

Active
Portway House, SalisburySP4 6EB
Born September 1981
Director
Appointed 26 Jan 2026

SKEATES, Robin Gerald, Professor

Active
Portway House, SalisburySP4 6EB
Born May 1965
Director
Appointed 13 Feb 2024

ALLEN, David William Hayfield

Resigned
9 Tollgate Road, AndoverSP10 3RE
Secretary
Appointed N/A
Resigned 17 Nov 2004

BEATTIE, Robert Hayes

Resigned
Chimneys, BarnstapleEX31 2DW
Secretary
Appointed 17 Nov 2004
Resigned 13 Dec 2012

PHILLIPS, Ian Giles

Resigned
Portway House, SalisburySP4 6EB
Secretary
Appointed 07 Feb 2013
Resigned 31 Jul 2020

SEALEY, Paul Andrew

Resigned
Portway House, SalisburySP4 6EB
Secretary
Appointed 08 Dec 2020
Resigned 09 Oct 2023

SMITH, Stephen

Resigned
Portway House, SalisburySP4 6EB
Secretary
Appointed 27 Oct 2023
Resigned 13 Jan 2026

ALLEN, David William Hayfield

Resigned
Gordon Avenue, WinchesterSO23 0QE
Born March 1949
Director
Appointed N/A
Resigned 31 Dec 2011

ALLISON, Gerald Anthony

Resigned
26 Landford Road, LondonSW15 1AG
Born September 1951
Director
Appointed 23 Feb 2007
Resigned 01 Jul 2015

BEATTIE, Robert Hayes

Resigned
Chimneys, BarnstapleEX31 2DW
Born October 1943
Director
Appointed 17 Nov 2004
Resigned 13 Dec 2012

BELL, Martin Guy, Dr

Resigned
34 Fawcett Crescent, ReadingRG5 3HU
Born October 1953
Director
Appointed 26 Sept 2008
Resigned 31 Dec 2011

BRAYNE, Christopher Mark

Resigned
Portway House, SalisburySP4 6EB
Born April 1968
Director
Appointed 23 Nov 2012
Resigned 31 Jul 2023

COOK, Rosemary Karen Veronica

Resigned
Portway House, SalisburySP4 6EB
Born November 1959
Director
Appointed 25 May 2012
Resigned 26 Nov 2024

CRAM, Charles Leslie

Resigned
23 Boyers Orchard, Melton MowbrayLE14 4BA
Born May 1942
Director
Appointed N/A
Resigned 24 Sept 2004

DAVIES, Susan Margaret

Resigned
Portway House, SalisburySP4 6EB
Born February 1954
Director
Appointed 12 Jul 2012
Resigned 02 Nov 2012

DEAN, Peter David

Resigned
Portway House, SalisburySP4 6EB
Born July 1955
Director
Appointed 12 Jul 2012
Resigned 01 Jun 2015

DENMEAD, Madeline

Resigned
Portway House, SalisburySP4 6EB
Born December 1962
Director
Appointed 13 Feb 2024
Resigned 12 Feb 2026

EVANS, John Davies, Professor

Resigned
5 Love Lane, ShaftesburySP7 8BG
Born January 1925
Director
Appointed N/A
Resigned 27 Sept 2002

FRY, Anthony Michael

Resigned
Old Sarum Park, SalisburySP4 6EB
Born June 1955
Director
Appointed 27 Oct 2017
Resigned 03 Sept 2018

FULFORD, Michael Gordon, Professor

Resigned
26 Hamilton Road, ReadingRG1 5RD
Born October 1948
Director
Appointed N/A
Resigned 26 Sept 1994

GAMBLE, Clive Stephen, Emeritus Professor

Resigned
124 Midanbury Lane, SouthamptonSO18 4HD
Born March 1951
Director
Appointed 02 Jun 1995
Resigned 22 Sept 2006

HALE, Jonathan James

Resigned
Yew Tree Cottage, SalisburySP2 0NN
Born May 1968
Director
Appointed 17 Nov 2006
Resigned 21 Jul 2011

JAMIESON, Parvis Homayounfar

Resigned
Old Sarum Park, SalisburySP4 6EB
Born April 1956
Director
Appointed 10 Feb 2017
Resigned 08 Feb 2024

JOHNSON, Janet Nichola, Ms.

Resigned
Portway House, SalisburySP4 6EB
Born May 1945
Director
Appointed 17 Oct 2013
Resigned 22 May 2025

KEY, Robert

Resigned
4 Old Street, SalisburySP2 8JL
Born April 1944
Director
Appointed 17 Nov 2004
Resigned 18 Jul 2013

MOORE, Christopher William

Resigned
Portway House, SalisburySP4 6EB
Born August 1966
Director
Appointed 18 Jul 2013
Resigned 12 Dec 2013

PEILL, Ian Ralph

Resigned
Quarry Farm, HerefordHR2 8SE
Born September 1944
Director
Appointed 27 Jul 2001
Resigned 30 Jul 2009

PUTNAM, William George

Resigned
1 Mill Lane, DorchesterDT2 9RX
Born April 1930
Director
Appointed N/A
Resigned 29 Sept 1999
Fundings
Financials
Latest Activities

Filing History

219

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
12 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
12 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2020
AP03Appointment of Secretary
Change Sail Address Company With New Address
16 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Resolution
20 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Memorandum Articles
4 June 2014
MEM/ARTSMEM/ARTS
Resolution
4 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
27 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
25 June 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Legacy
31 May 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Resolution
30 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Legacy
20 August 2009
288bResignation of Director or Secretary
Memorandum Articles
3 April 2009
MEM/ARTSMEM/ARTS
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288cChange of Particulars
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Resolution
12 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Resolution
10 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Miscellaneous
25 February 2002
MISCMISC
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
25 August 2000
MEM/ARTSMEM/ARTS
Resolution
25 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
288288
Legacy
11 September 1991
363aAnnual Return
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Resolution
16 August 1991
RESOLUTIONSResolutions
Legacy
12 December 1990
288288
Legacy
30 October 1990
288288
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
17 October 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Resolution
12 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
25 October 1988
287Change of Registered Office
Legacy
25 October 1988
288288
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Incorporation Company
6 April 1983
NEWINCIncorporation