Background WavePink WaveYellow Wave

RINGING WORLD LIMITED(THE) (01722963)

RINGING WORLD LIMITED(THE) (01722963) is an active UK company. incorporated on 12 May 1983. with registered office in Andover. The company operates in the Information and Communication sector, engaged in publishing of newspapers. RINGING WORLD LIMITED(THE) has been registered for 42 years. Current directors include AINSWORTH, Elva Ruth, BRADSHAW, Graham Martin, CRIGHTON, Robert David and 5 others.

Company Number
01722963
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 1983
Age
42 years
Address
35a High Street, Andover, SP10 1LJ
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
AINSWORTH, Elva Ruth, BRADSHAW, Graham Martin, CRIGHTON, Robert David, DAVIES, Gareth, JOPP, Paul, LAY, Graham Richard David, SUGDEN, Rebecca Lindsey, WATKINS, James Joshua
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGING WORLD LIMITED(THE)

RINGING WORLD LIMITED(THE) is an active company incorporated on 12 May 1983 with the registered office located in Andover. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. RINGING WORLD LIMITED(THE) was registered 42 years ago.(SIC: 58130)

Status

active

Active since 42 years ago

Company No

01722963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 12 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

35a High Street Andover, SP10 1LJ,

Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 12
Director Left
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Aug 16
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Jun 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
45
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WATKINS, James Joshua

Active
High Street, AndoverSP10 1LJ
Secretary
Appointed 06 Sept 2025

AINSWORTH, Elva Ruth

Active
High Street, AndoverSP10 1LJ
Born May 1962
Director
Appointed 19 Jan 2021

BRADSHAW, Graham Martin

Active
High Street, AndoverSP10 1LJ
Born May 1969
Director
Appointed 03 Sept 2022

CRIGHTON, Robert David

Active
High Street, AndoverSP10 1LJ
Born May 1951
Director
Appointed 05 Sept 2020

DAVIES, Gareth

Active
The Hythe, CambridgeCB25 0JQ
Born December 1953
Director
Appointed 02 Sept 2023

JOPP, Paul

Active
High Street, AndoverSP10 1LJ
Born December 1957
Director
Appointed 19 Jan 2021

LAY, Graham Richard David

Active
High Street, AndoverSP10 1LJ
Born January 1956
Director
Appointed 17 Feb 2019

SUGDEN, Rebecca Lindsey

Active
High Street, AndoverSP10 1LJ
Born June 1982
Director
Appointed 06 Sept 2025

WATKINS, James Joshua

Active
High Street, AndoverSP10 1LJ
Born June 1992
Director
Appointed 06 Sept 2025

BONE, Mary

Resigned
Bullfields, SawbridgeworthCM21 9DB
Secretary
Appointed 03 Sept 2022
Resigned 06 Sept 2025

ORAM, Ian Howard

Resigned
The Cottage, HorshamRH12 3QN
Secretary
Appointed 28 May 2001
Resigned 19 Jul 2013

ROGERS, Christopher Harold

Resigned
50 Cramhurst Lane, GodalmingGU8 5QZ
Secretary
Appointed 01 Jun 1993
Resigned 28 May 2001

ROULSTONE, Claire Frances

Resigned
Stocks Farm Cottages, TadleyRG26 5BP
Secretary
Appointed 19 Jul 2013
Resigned 03 Sept 2022

WRATTEN, Cyril Alfred

Resigned
19 Ravensgate Road, CheltenhamGL53 8NR
Secretary
Appointed N/A
Resigned 01 Jun 1993

BLAND, Louise Mary

Resigned
64 Dirker Drive, HuddersfieldHD7 6AP
Born May 1969
Director
Appointed 31 May 1999
Resigned 02 Mar 2000

BONE, Frederick Joseph Patrick

Resigned
11 Bullfields, SawbridgeworthCM21 9DB
Born November 1950
Director
Appointed 03 Jun 2002
Resigned 26 May 2014

CAPO-BIANCO, Stella Gwendoline

Resigned
Clock House, Cowfold HorshamRH13 8DF
Born July 1946
Director
Appointed 03 Jun 2002
Resigned 13 Jan 2003

CHURCH, Michael John

Resigned
Old Manor Lodge, BasingstokeRG25 2RD
Born July 1946
Director
Appointed N/A
Resigned 03 Jun 2002

COOLES, Robert James

Resigned
179 Upper Richmond Road West, LondonSW14 8DU
Born April 1948
Director
Appointed N/A
Resigned 30 May 1995

CRADDOCK, Andrew Gregory

Resigned
2 Rosemoor Grove, EastleighSO53 1TB
Born April 1948
Director
Appointed 27 May 1996
Resigned 18 Nov 2001

DAVIES, Peter Graham

Resigned
Narrogin Longworth Road, WantageOX12 0ET
Born October 1935
Director
Appointed 26 May 2008
Resigned 08 Feb 2010

DAVIS, Douglas George

Resigned
High Street, AndoverSP10 1LJ
Born March 1978
Director
Appointed 17 Feb 2019
Resigned 20 Jan 2021

DOUGHTY, George Edward Joseph Addison

Resigned
48 Sherbrooke Road, FulhamSW6 7QW
Born June 1956
Director
Appointed 03 Jun 2002
Resigned 30 May 2005

EARIS, Jennifer Elizabeth

Resigned
Godesdone Road, CambridgeCB5 8HR
Born April 1987
Director
Appointed 30 May 2011
Resigned 24 Nov 2012

EGGLESTONE, Howard William

Resigned
Belair, CreditonEX17 3NB
Born April 1936
Director
Appointed N/A
Resigned 31 May 1999

FAY, Prudence

Resigned
5a Furlong Road, LondonN7 8LS
Born March 1939
Director
Appointed 30 May 2005
Resigned 26 May 2008

FROST, Maureen Edna

Resigned
2 North Street, DorchesterDT2 9QS
Born September 1953
Director
Appointed 30 Aug 1995
Resigned 03 Jun 2002

GARTON, Linda Mary

Resigned
Riverside, SheffordSG17 5DW
Born January 1961
Director
Appointed 25 May 2015
Resigned 07 Jan 2019

GRIMWOOD, David Walter

Resigned
Postley Road, MaidstoneME15 6TR
Born September 1948
Director
Appointed 23 Jul 2016
Resigned 13 Nov 2020

GROOME, Christopher John

Resigned
1 Preston Court, KetteringNN15 5LR
Born November 1940
Director
Appointed N/A
Resigned 27 May 1996

HENSHAW, Michael John Decourcy, Dr

Resigned
2 Dower Rise, North FerribyHU14 3QT
Born August 1960
Director
Appointed 25 Nov 2001
Resigned 03 Jun 2002

HERRIOTT, William Nigel George

Resigned
High Street, AndoverSP10 1LJ
Born December 1954
Director
Appointed 31 May 2010
Resigned 20 Sept 2014

HIBBERT, William Arthur

Resigned
13 Eastwick Drive, LeatherheadKT23 3PY
Born March 1957
Director
Appointed 31 May 2004
Resigned 07 Sept 2019

LINFORD, Simon John Louis

Resigned
High Street, AndoverSP10 1LJ
Born September 1966
Director
Appointed 19 Jan 2021
Resigned 04 Sept 2021

MEW, Christopher Frank

Resigned
Coventry Road, WarwickCV34 5HH
Born September 1941
Director
Appointed 31 May 2010
Resigned 26 May 2014

Persons with significant control

5

2 Active
3 Ceased

Mr Graham Richard David Lay

Ceased
Hollybush Lane, KnebworthSG3 6RE
Born January 1956

Nature of Control

Significant influence or control
Notified 13 Sept 2022
Ceased 17 Dec 2022

Mr Robert David Crighton

Ceased
Shaftesbury Road, Blandford ForumDT11 8EQ
Born May 1951

Nature of Control

Significant influence or control
Notified 13 Sept 2022
Ceased 17 Dec 2022

Ms Elva Ruth Ainsworth

Ceased
Queen Annes Road, YorkYO30 7AA
Born May 1962

Nature of Control

Significant influence or control
Notified 13 Sept 2022
Ceased 17 Dec 2022

Mr Graham Martin Bradshaw

Active
Lytton Road, LeicesterLE2 1WL
Born May 1969

Nature of Control

Significant influence or control
Notified 13 Sept 2022

Mr Paul Jopp

Active
Brooks Hollow, DerbyDE21 5EQ
Born December 1957

Nature of Control

Significant influence or control
Notified 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 June 2023
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
17 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
25 January 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
25 January 2021
RP04AP01RP04AP01
Legacy
19 January 2021
ANNOTATIONANNOTATION
Legacy
19 January 2021
ANNOTATIONANNOTATION
Legacy
18 December 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Legacy
18 December 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Memorandum Articles
6 October 2020
MAMA
Statement Of Companys Objects
28 September 2020
CC04CC04
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Move Registers To Sail Company With New Address
1 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Change Sail Address Company With Old Address
30 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Accounts Amended With Made Up Date
25 July 2013
AAMDAAMD
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
22 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company
27 June 2011
TM01Termination of Director
Termination Director Company With Name
26 June 2011
TM01Termination of Director
Termination Director Company With Name
26 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
10 February 2009
287Change of Registered Office
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Miscellaneous
1 October 2002
MISCMISC
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Memorandum Articles
19 June 2002
MEM/ARTSMEM/ARTS
Resolution
19 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
7 March 2002
287Change of Registered Office
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Legacy
9 June 1996
288288
Legacy
14 September 1995
288288
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363b363b
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Accounts With Accounts Type Small
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Miscellaneous
12 May 1983
MISCMISC